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)
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 168,877.70
25 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.0
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.00
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 159,721.90
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 158,469.40
05 Dec 2013 CH01 Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2013 AP01 Appointment of Dr Hendrik Willem Nelis as a director on 13 September 2013
17 Oct 2013 SH08 Change of share class name or designation
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 135,048.10
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 158,426.60
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
20 May 2013 AP03 Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013
01 May 2013 AD04 Register(s) moved to registered office address
01 May 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013
30 Jan 2013 CH01 Director's details changed for Mr Samir Desai on 5 November 2012
25 Jan 2013 CH01 Director's details changed for Mr James Meekings on 5 November 2012
24 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
05 Nov 2012 AD01 Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012
29 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
22 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
13 Aug 2012 AP01 Appointment of Edward James Wray as a director on 9 August 2011
11 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2012