Advanced company searchLink opens in new window

FUNDING CIRCLE POLARIS LENDING LIMITED

Company number 13216286

Filter by category

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)
12 Jul 2024 TM01 Termination of appointment of Thomas Allen Parachini as a director on 12 July 2024
12 Jul 2024 AP01 Appointment of Belkacem Krimi as a director on 12 July 2024
29 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
29 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Aug 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
01 Aug 2023 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/22
26 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 22 February 2021
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
30 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
07 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Sep 2022 AP01 Appointment of Mr Anthony Richard Craig Nicol as a director on 31 August 2022
07 Sep 2022 AP01 Appointment of Mr Thomas Allen Parachini as a director on 31 August 2022
07 Sep 2022 PSC02 Notification of Funding Circle Ltd as a person with significant control on 31 August 2022
07 Sep 2022 PSC07 Cessation of Intertrust Corporate Services Limited as a person with significant control on 31 August 2022
05 Sep 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 5 September 2022
01 Sep 2022 TM02 Termination of appointment of Intertrust Corporate Services Limited as a secretary on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Intertrust Directors 2 Limited as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Intertrust Directors 1 Limited as a director on 31 August 2022
31 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 17/08/2022
31 Aug 2022 MA Memorandum and Articles of Association
18 Aug 2022 CERTNM Company name changed circle feeder 9 LIMITED\certificate issued on 18/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-17