Background WavePink WaveYellow Wave

FUNDING CIRCLE GLOBAL PARTNERS LIMITED (10554628)

FUNDING CIRCLE GLOBAL PARTNERS LIMITED (10554628) is an active UK company. incorporated on 10 January 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FUNDING CIRCLE GLOBAL PARTNERS LIMITED has been registered for 9 years. Current directors include KRIMI, Belkacem.

Company Number
10554628
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KRIMI, Belkacem
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING CIRCLE GLOBAL PARTNERS LIMITED

FUNDING CIRCLE GLOBAL PARTNERS LIMITED is an active company incorporated on 10 January 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FUNDING CIRCLE GLOBAL PARTNERS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10554628

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOANNOU, Tiana

Active
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 28 Oct 2025

KRIMI, Belkacem

Active
Queen Victoria Street, LondonEC4V 4AY
Born July 1974
Director
Appointed 12 Jul 2024

VERNALL, Lucy

Resigned
Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 10 Jan 2017
Resigned 28 Oct 2025

LE LUEL, Jerome Yves

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born July 1971
Director
Appointed 10 Jan 2017
Resigned 06 Feb 2017

PARACHINI, Thomas Allen

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1973
Director
Appointed 06 Feb 2017
Resigned 12 Jul 2024

PATEL, Sachin Atulkumar

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1983
Director
Appointed 06 Feb 2017
Resigned 29 Jul 2022

VERNALL, Lucy Kate

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born March 1970
Director
Appointed 10 Jan 2017
Resigned 06 Feb 2017

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Legacy
5 January 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Legacy
12 September 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2020
AAAnnual Accounts
Legacy
12 September 2020
PARENT_ACCPARENT_ACC
Legacy
12 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2019
AAAnnual Accounts
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2017
NEWINCIncorporation