FUNDING CIRCLE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AY

Company number 07123934
Status Active
Incorporation Date 13 January 2010
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2017 GBP 249,902.42536 ; Confirmation statement made on 13 January 2017 with updates; Statement of capital following an allotment of shares on 12 January 2017 GBP 249,881.09 . The most likely internet sites of FUNDING CIRCLE HOLDINGS LIMITED are www.fundingcircleholdings.co.uk, and www.funding-circle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funding Circle Holdings Limited is a Private Limited Company. The company registration number is 07123934. Funding Circle Holdings Limited has been working since 13 January 2010. The present status of the company is Active. The registered address of Funding Circle Holdings Limited is 71 Queen Victoria Street London England Ec4v 4ay. . VERNALL, Lucy is a Secretary of the company. ASMUSSEN, Jörg is a Director of the company. DANIELS, John Eric is a Director of the company. DESAI, Samir is a Director of the company. LEAROYD, Andrew Digby is a Director of the company. NELIS, Hendrik Willem, Dr is a Director of the company. RIMER, Neil is a Director of the company. STEEL, Robert King is a Director of the company. WRAY, Edward James is a Director of the company. Secretary GRIFFITHS, Lisa Jane has been resigned. Secretary MEEKINGS, James has been resigned. Secretary ZIRANOVA, Eugenia has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BENNETT, Jeremy John Leonard has been resigned. Director EDMANS, Michael Laurence has been resigned. Director MEEKINGS, James has been resigned. Director MORGAN, Alan William has been resigned. Director MULLINGER, Andrew Christopher Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERNALL, Lucy
Appointed Date: 15 July 2014

Director
ASMUSSEN, Jörg
Appointed Date: 31 March 2016
58 years old

Director
DANIELS, John Eric
Appointed Date: 09 September 2016
74 years old

Director
DESAI, Samir
Appointed Date: 13 January 2010
42 years old

Director
LEAROYD, Andrew Digby
Appointed Date: 25 February 2010
64 years old

Director
NELIS, Hendrik Willem, Dr
Appointed Date: 13 September 2013
61 years old

Director
RIMER, Neil
Appointed Date: 09 March 2011
61 years old

Director
STEEL, Robert King
Appointed Date: 15 July 2014
74 years old

Director
WRAY, Edward James
Appointed Date: 09 August 2011
57 years old

Resigned Directors

Secretary
GRIFFITHS, Lisa Jane
Resigned: 15 July 2014
Appointed Date: 13 May 2014

Secretary
MEEKINGS, James
Resigned: 16 May 2012
Appointed Date: 13 January 2010

Secretary
ZIRANOVA, Eugenia
Resigned: 09 May 2014
Appointed Date: 01 May 2013

Secretary
OVALSEC LIMITED
Resigned: 01 May 2013
Appointed Date: 16 May 2012

Director
BENNETT, Jeremy John Leonard
Resigned: 07 December 2016
Appointed Date: 21 September 2016
61 years old

Director
EDMANS, Michael Laurence
Resigned: 09 March 2011
Appointed Date: 21 May 2010
77 years old

Director
MEEKINGS, James
Resigned: 04 May 2016
Appointed Date: 13 January 2010
42 years old

Director
MORGAN, Alan William
Resigned: 09 March 2011
Appointed Date: 21 May 2010
73 years old

Director
MULLINGER, Andrew Christopher Arthur
Resigned: 09 March 2011
Appointed Date: 13 January 2010
42 years old

FUNDING CIRCLE HOLDINGS LIMITED Events

08 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 249,902.42536

07 Mar 2017
Confirmation statement made on 13 January 2017 with updates
15 Feb 2017
Statement of capital following an allotment of shares on 12 January 2017
  • GBP 249,881.09

09 Feb 2017
Resolutions
  • 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 Jan 2017
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 228,655.96000

...
... and 114 more events
03 Mar 2010
Sub-division of shares on 12 February 2010
03 Mar 2010
Statement of capital following an allotment of shares on 18 February 2010
  • GBP 73,529.30

03 Mar 2010
Statement of capital following an allotment of shares on 12 February 2010
  • GBP 50,000

14 Jan 2010
Current accounting period shortened from 31 January 2011 to 31 December 2010
13 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)