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)
28 Oct 2015 CH01 Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015
02 Sep 2015 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015
26 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 SH10 Particulars of variation of rights attached to shares
20 May 2015 SH08 Change of share class name or designation
16 May 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 191,814.660
16 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 220,487.360
15 May 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 190,680.100
15 May 2015 SH10 Particulars of variation of rights attached to shares
15 May 2015 SH10 Particulars of variation of rights attached to shares
11 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase agreement 02/04/2015
15 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 184,810.8
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appendix a to option scheme approved, co business 19/12/2014
11 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 184,810.80
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 187,777.40
20 Oct 2014 SH08 Change of share class name or designation
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
22 Sep 2014 AP01 Appointment of Mr Robert King Steel as a director on 15 July 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Special agreement 02/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 186,822.8
17 Jul 2014 AP03 Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014
17 Jul 2014 TM02 Termination of appointment of Lisa Jane Griffiths as a secretary on 15 July 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 168,890.50
27 May 2014 AP03 Appointment of Ms Lisa Jane Griffiths as a secretary on 13 May 2014
27 May 2014 TM02 Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014