Advanced company searchLink opens in new window

FUNDING CIRCLE HOLDINGS PLC

Company number 07123934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2018 BS Balance Sheet
21 Sep 2018 AUDR Auditor's report
21 Sep 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
21 Sep 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Sep 2018 RR01 Re-registration from a private company to a public company
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
18 Sep 2018 SH08 Change of share class name or designation
13 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 258,135.21376
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 258,220.21376
29 Aug 2018 SH20 Statement by Directors
29 Aug 2018 SH19 Statement of capital on 29 August 2018
  • GBP 258,135.21376
29 Aug 2018 CAP-SS Solvency Statement dated 28/08/18
29 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 28/08/2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 258,135.21376
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2018.
01 Aug 2018 SH08 Change of share class name or designation
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 257,375.21176
24 May 2018 CH01 Director's details changed for Mr Samir Desai on 30 September 2016
10 May 2018 AP01 Appointment of Mrs Catherine Jane Keers as a director on 1 May 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 255,969.54276
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 255,885.73876
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2018 CH01 Director's details changed for Dr Hendrik Willem Nelis on 26 February 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 255,556.48376
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 255,470.27976