Advanced company searchLink opens in new window

FUNDING CIRCLE LTD

Company number 06968588

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)
14 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11,931,089
13 Aug 2015 CH01 Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11,931,089
06 Aug 2014 AP03 Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014
27 May 2014 TM02 Termination of appointment of Eugenia Ziranova as a secretary
05 Dec 2013 CH01 Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 MR04 Satisfaction of charge 1 in full
14 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 Aug 2013 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
14 Aug 2013 AD03 Register(s) moved to registered inspection location
20 May 2013 AP03 Appointment of Ms Eugenia Ziranova as a secretary
02 May 2013 AD04 Register(s) moved to registered office address
01 May 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary
25 Jan 2013 CH01 Director's details changed for Mr James Meekings on 5 November 2012
25 Jan 2013 CH01 Director's details changed for Mr Samir Desai on 5 November 2012
06 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 11,931,089
05 Nov 2012 AD01 Registered office address changed from 99 Southwark Street London SE1 0JF United Kingdom on 5 November 2012
25 Sep 2012 MG01 Duplicate mortgage certificatecharge no:2
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Aug 2012 AP01 Appointment of Edward James Wray as a director