Download leads from Nexok and grow your business. Find out more

Funding Circle Holdings Plc

Documents

Total Documents408
Total Pages5,670

Filing History

30 June 2023Group of companies' accounts made up to 31 December 2022
25 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase own shares 30/03/2023
  • RES10 ‐ Resolution of allotment of securities
24 January 2023Confirmation statement made on 13 January 2023 with no updates
29 November 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
31 August 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 361,303.143
30 June 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 360,653.143
15 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 09/06/2022
  • RES10 ‐ Resolution of allotment of securities
31 May 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 360,643.568
16 May 2022Group of companies' accounts made up to 31 December 2021
29 April 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 360,489.868
31 March 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 357,648.261
18 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 356,626.744
28 January 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 356,622.643
18 January 2022Confirmation statement made on 13 January 2022 with no updates
6 January 2022Appointment of Mrs Lisa Jane Jacobs as a director on 1 January 2022
31 December 2021Statement of capital following an allotment of shares on 19 December 2021
  • GBP 356,619.718
30 November 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 356,367.94
1 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 356,316.129
30 September 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 356,301.545
27 August 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 356,190.407
30 July 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 355,949.47
30 June 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 355,845.14
22 June 2021Group of companies' accounts made up to 31 December 2020
3 June 2021Appointment of Helen Beck as a director on 1 June 2021
28 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 355,773.452
19 May 2021Appointment of Mr Matthew James Wyatt King as a director on 19 May 2021
19 May 2021Termination of appointment of Edward James Wray as a director on 19 May 2021
19 May 2021Termination of appointment of Catherine Jane Keers as a director on 19 May 2021
19 May 2021Termination of appointment of Robert King Steel as a director on 19 May 2021
1 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 354,180.412
31 March 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 353,988.342
26 February 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 352,994.639
29 January 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 352,957.15
13 January 2021Confirmation statement made on 13 January 2021 with no updates
31 December 2020Statement of capital following an allotment of shares on 31 December 2020
  • GBP 352,943.975
10 December 2020Director's details changed for Mr Hendrik Willem Nelis on 26 October 2020
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 352,858.482
30 October 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 350,319.228
30 September 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 349,628.839
1 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 349,605.218
31 July 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 349,564.531
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 349,281.622
18 June 2020Appointment of Mr Oliver John White as a director on 15 June 2020
16 June 2020Group of companies' accounts made up to 31 December 2019
29 May 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 349,222.316
27 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting/political donationins & expenditure 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
20 May 2020Termination of appointment of Sean Robert Glithero as a director on 20 May 2020
30 April 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 349,146.666
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 349,063.463
28 February 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 348,448.181
28 February 2020Director's details changed
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 348,434.83
15 January 2020Confirmation statement made on 13 January 2020 with updates
14 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 348,412.53
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 348,399.274
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 348,389.795
29 November 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 348,356.886
31 October 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 348,260.289
27 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 348,196.78
30 August 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 384,074.199
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 347,889.384
28 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 347,823.868
20 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm/political donations 08/04/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
5 June 2019Group of companies' accounts made up to 31 December 2018
30 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 347,580.851
30 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 346,805.446
29 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 346,501.635
26 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 346,366.633
22 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 346,244.604
28 February 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 346,127.733
1 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 346,124.708
25 January 2019Confirmation statement made on 13 January 2019 with updates
17 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 346,091.998
9 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 346,033.078
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 345,987.792
23 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 345,770.372
12 November 2018Interim accounts made up to 31 August 2018
5 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 345,555.774
1 November 2018Appointment of Ms Geeta Gopalan as a director on 1 November 2018
25 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 341,805.7
16 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 273,121.48586
15 October 2018Particulars of variation of rights attached to shares
15 October 2018Change of share class name or designation
15 October 2018Statement of capital on 18 September 2018
  • GBP 273,094.56
15 October 2018Consolidation of shares on 19 September 2018
15 October 2018Change of share class name or designation
3 October 2018Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
3 October 2018Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 September 2018Auditor's report
21 September 2018Balance Sheet
21 September 2018Re-registration from a private company to a public company
21 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
21 September 2018Auditor's statement
21 September 2018Certificate of re-registration from Private to Public Limited Company
21 September 2018Re-registration of Memorandum and Articles
19 September 2018Group of companies' accounts made up to 31 December 2017
18 September 2018Change of share class name or designation
13 September 2018Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 258,135.21376
8 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 258,220.21376
29 August 2018Statement of capital on 29 August 2018
  • GBP 258,135.21376
29 August 2018Solvency Statement dated 28/08/18
29 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium 28/08/2018
29 August 2018Statement by Directors
23 August 2018Statement 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.
1 August 2018Change of share class name or designation
10 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 257,375.21176
24 May 2018Director's details changed for Mr Samir Desai on 30 September 2016
10 May 2018Appointment of Mrs Catherine Jane Keers as a director on 1 May 2018
6 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 255,969.54276
14 March 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 255,885.73876
12 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 February 2018Director's details changed for Dr Hendrik Willem Nelis on 26 February 2018
7 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 255,556.48376
24 January 2018Confirmation statement made on 13 January 2018 with updates
18 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 255,470.27976
30 November 2017Appointment of Mr Sean Robert Glithero as a director on 28 November 2017
30 November 2017Appointment of Mr Sean Robert Glithero as a director on 28 November 2017
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 255,052.65776
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 255,052.65776
27 October 2017Group of companies' accounts made up to 31 December 2016
27 October 2017Group of companies' accounts made up to 31 December 2016
19 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 254,595.25376
19 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 254,595.25376
4 October 2017Termination of appointment of Jörg Asmussen as a director on 1 October 2017
4 October 2017Termination of appointment of Jörg Asmussen as a director on 1 October 2017
28 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 254,523.13976
28 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 254,523.13976
11 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 254,462.50537
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 254,462.50537
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 254,390.17536
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 254,390.17536
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 254,136.77536
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 254,136.77536
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 254,108.22536
8 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 254,108.22536
25 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 252,842.84336
25 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 252,842.84336
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 251,263.99536
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 251,263.99536
8 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 249,902.42536
8 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 249,902.42536
7 March 2017Confirmation statement made on 13 January 2017 with updates
7 March 2017Confirmation statement made on 13 January 2017 with updates
15 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 249,881.09
15 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 249,881.09
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
12 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 228,655.96000
12 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 228,655.96000
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
4 January 2017Change of share class name or designation
21 December 2016Termination of appointment of Jeremy John Leonard Bennett as a director on 7 December 2016
21 December 2016Termination of appointment of Jeremy John Leonard Bennett as a director on 7 December 2016
25 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 228,380.90536
25 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 228,380.90536
13 October 2016Group of companies' accounts made up to 31 December 2015
13 October 2016Group of companies' accounts made up to 31 December 2015
26 September 2016Appointment of Jeremy John Leonard Bennett as a director on 21 September 2016
26 September 2016Appointment of Jeremy John Leonard Bennett as a director on 21 September 2016
20 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 227,679.14000
20 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 227,679.14000
20 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 228,034.14
20 September 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 228,034.14
19 September 2016Cancellation of shares. Statement of capital on 22 June 2016
  • GBP 197,572.14
19 September 2016Cancellation of shares. Statement of capital on 22 June 2016
  • GBP 197,572.14
14 September 2016Appointment of Mr John Eric Daniels as a director on 9 September 2016
14 September 2016Appointment of Mr John Eric Daniels as a director on 9 September 2016
11 August 2016Purchase of own shares.
11 August 2016Purchase of own shares.
27 July 2016Director's details changed for Edward James Wray on 26 July 2016
27 July 2016Director's details changed for Edward James Wray on 26 July 2016
31 May 2016Solvency Statement dated 04/05/16
31 May 2016Statement of capital on 31 May 2016
  • GBP 227,671.91900
31 May 2016Statement by Directors
31 May 2016Statement by Directors
31 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 May 2016Solvency Statement dated 04/05/16
31 May 2016Statement of capital on 31 May 2016
  • GBP 227,671.91900
31 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 228,133.48200
17 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 228,133.48200
9 May 2016Termination of appointment of James Meekings as a director on 4 May 2016
9 May 2016Termination of appointment of James Meekings as a director on 4 May 2016
7 May 2016Change of share class name or designation
7 May 2016Change of share class name or designation
14 April 2016Appointment of Mr Jörg Asmussen as a director on 31 March 2016
14 April 2016Appointment of Mr Jörg Asmussen as a director on 31 March 2016
10 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
10 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
2 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 201,158.87200
2 March 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 201,158.87200
2 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 201,158.87200
2 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 201,158.87200
18 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 220,707.595
18 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 220,672.860
18 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 220,672.860
18 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 220,707.595
18 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 November 2015Sub-division of shares on 17 August 2015
18 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
18 November 2015Change of share class name or designation
18 November 2015Change of share class name or designation
18 November 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 221,491.795
18 November 2015Change of share class name or designation
18 November 2015Sub-division of shares on 17 August 2015
18 November 2015Change of share class name or designation
18 November 2015Sub-division of shares on 17 August 2015
18 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 220,672.860
18 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 201,158.87200
18 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 220,707.595
18 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 201,158.87200
18 November 2015Statement of capital following an allotment of shares on 19 September 2015
  • GBP 221,491.795
18 November 2015Sub-division of shares on 17 August 2015
28 October 2015Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015
28 October 2015Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015
28 October 2015Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015
2 September 2015Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015
2 September 2015Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015
2 September 2015Registered 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 August 2015Group of companies' accounts made up to 31 December 2014
26 August 2015Group of companies' accounts made up to 31 December 2014
20 May 2015Particulars of variation of rights attached to shares
20 May 2015Particulars of variation of rights attached to shares
20 May 2015Change of share class name or designation
20 May 2015Change of share class name or designation
16 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 220,487.360
16 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 191,814.660
16 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 220,487.360
16 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 191,814.660
15 May 2015Particulars of variation of rights attached to shares
15 May 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 190,680.100
15 May 2015Particulars of variation of rights attached to shares
15 May 2015Particulars of variation of rights attached to shares
15 May 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 190,680.100
15 May 2015Particulars of variation of rights attached to shares
11 May 2015Resolutions
  • 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
11 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase agreement 02/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 184,810.8
15 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 184,810.8
19 January 2015Resolutions
  • 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
19 January 2015Resolutions
  • 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 184,810.80
11 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 184,810.80
20 October 2014Change of share class name or designation
20 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 187,777.40
20 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 187,777.40
20 October 2014Change of share class name or designation
20 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 187,777.40
3 October 2014Group of companies' accounts made up to 31 December 2013
3 October 2014Group of companies' accounts made up to 31 December 2013
22 September 2014Appointment of Mr Robert King Steel as a director on 15 July 2014
22 September 2014Appointment of Mr Robert King Steel as a director on 15 July 2014
11 August 2014Resolutions
  • 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
11 August 2014Resolutions
  • 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 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 186,822.8
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 186,822.8
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 186,822.8
17 July 2014Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014
17 July 2014Termination of appointment of Lisa Jane Griffiths as a secretary on 15 July 2014
17 July 2014Termination of appointment of Lisa Jane Griffiths as a secretary on 15 July 2014
17 July 2014Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014
16 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 168,890.50
16 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 168,890.50
27 May 2014Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014
27 May 2014Appointment of Ms Lisa Jane Griffiths as a secretary on 13 May 2014
27 May 2014Appointment of Ms Lisa Jane Griffiths as a secretary on 13 May 2014
27 May 2014Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014
27 May 2014Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014
26 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 168,877.70
26 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 168,877.70
26 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 168,877.70
25 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
25 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.00
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.0
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.00
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 168,817.0
10 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 159,721.90
10 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 159,721.90
16 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 158,469.40
16 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 158,469.40
16 December 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 158,469.40
5 December 2013Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013
5 December 2013Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013
5 December 2013Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013
28 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
8 November 2013Appointment of Dr Hendrik Willem Nelis as a director on 13 September 2013
8 November 2013Appointment of Dr Hendrik Willem Nelis as a director on 13 September 2013
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 158,426.60
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 135,048.10
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 135,048.10
17 October 2013Change of share class name or designation
17 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 158,426.60
17 October 2013Change of share class name or designation
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 September 2013Group of companies' accounts made up to 31 December 2012
30 September 2013Group of companies' accounts made up to 31 December 2012
20 May 2013Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013
20 May 2013Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013
20 May 2013Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013
1 May 2013Register(s) moved to registered office address
1 May 2013Register(s) moved to registered office address
1 May 2013Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013
1 May 2013Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013
1 May 2013Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013
30 January 2013Director's details changed for Mr Samir Desai on 5 November 2012
30 January 2013Director's details changed for Mr Samir Desai on 5 November 2012
30 January 2013Director's details changed for Mr Samir Desai on 5 November 2012
25 January 2013Director's details changed for Mr James Meekings on 5 November 2012
25 January 2013Director's details changed for Mr James Meekings on 5 November 2012
25 January 2013Director's details changed for Mr James Meekings on 5 November 2012
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
5 November 2012Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012
5 November 2012Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012
5 November 2012Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
22 August 2012Group of companies' accounts made up to 31 December 2011
22 August 2012Group of companies' accounts made up to 31 December 2011
13 August 2012Appointment of Edward James Wray as a director on 9 August 2011
13 August 2012Appointment of Edward James Wray as a director on 9 August 2011
13 August 2012Appointment of Edward James Wray as a director on 9 August 2011
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
11 July 2012Second filing of AR01 previously delivered to Companies House made up to 13 January 2012
20 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 134,589.60
20 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 134,589.60
20 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 134,589.60
29 May 2012Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
29 May 2012Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
29 May 2012Register(s) moved to registered inspection location
29 May 2012Register(s) moved to registered inspection location
28 May 2012Appointment of Ovalsec Limited as a secretary on 16 May 2012
28 May 2012Director's details changed for Mr James Meekings on 20 May 2011
28 May 2012Register inspection address has been changed
28 May 2012Termination of appointment of James Meekings as a secretary on 16 May 2012
28 May 2012Termination of appointment of James Meekings as a secretary on 16 May 2012
28 May 2012Register(s) moved to registered inspection location
28 May 2012Register(s) moved to registered inspection location
28 May 2012Director's details changed for Mr James Meekings on 20 May 2011
28 May 2012Register inspection address has been changed
28 May 2012Appointment of Ovalsec Limited as a secretary on 16 May 2012
4 May 2012Auditor's resignation
4 May 2012Auditor's resignation
5 April 2012Particulars of variation of rights attached to shares
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 133,002.2
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 133,002.2
5 April 2012Particulars of variation of rights attached to shares
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 1 July 1012 and on the 28 August 2012
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 1 July 1012 and on the 28 August 2012
6 October 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 302,843.30
6 October 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 302,843.30
12 July 2011Registered office address changed from , 81 Oxford Street, London, W1D 2EU, United Kingdom on 12 July 2011
12 July 2011Registered office address changed from , 81 Oxford Street, London, W1D 2EU, United Kingdom on 12 July 2011
18 April 2011Group of companies' accounts made up to 31 December 2010
18 April 2011Group of companies' accounts made up to 31 December 2010
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 97,129.10
29 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 97,129.10
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 97,129.10
24 March 2011Termination of appointment of Andrew Mullinger as a director
24 March 2011Termination of appointment of Andrew Mullinger as a director
24 March 2011Termination of appointment of Michael Edmans as a director
24 March 2011Appointment of Mr Neil Rimer as a director
24 March 2011Termination of appointment of Michael Edmans as a director
24 March 2011Termination of appointment of Alan Morgan as a director
24 March 2011Appointment of Mr Neil Rimer as a director
24 March 2011Termination of appointment of Alan Morgan as a director
28 January 2011Director's details changed for Mr Laurence Michael Edmans on 28 January 2011
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
28 January 2011Director's details changed for Mr Laurence Michael Edmans on 28 January 2011
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
9 June 2010Appointment of Mr Laurie Edmans as a director
9 June 2010Appointment of Mr Laurie Edmans as a director
8 June 2010Memorandum and Articles of Association
8 June 2010Memorandum and Articles of Association
8 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
8 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 74,272
4 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 74,272
2 June 2010Appointment of Mr Alan Morgan as a director
2 June 2010Appointment of Mr Alan Morgan as a director
11 March 2010Appointment of Mr Andrew Learoyd as a director
11 March 2010Appointment of Mr Andrew Learoyd as a director
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 73,529.30
3 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 50,000
3 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
3 March 2010Memorandum and Articles of Association
3 March 2010Sub-division of shares on 12 February 2010
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 73,529.30
3 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 50,000
3 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
3 March 2010Memorandum and Articles of Association
3 March 2010Sub-division of shares on 12 February 2010
14 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010
14 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing