Background WavePink WaveYellow Wave

CI FCL FUNDING 2 PLC (11734670)

CI FCL FUNDING 2 PLC (11734670) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CI FCL FUNDING 2 PLC has been registered for 7 years. Current directors include BLAND, Nicholas John, JENKIN, Stuart Roderick.

Company Number
11734670
Status
active
Type
plc
Incorporated
19 December 2018
Age
7 years
Address
5th Floor 20, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAND, Nicholas John, JENKIN, Stuart Roderick
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CI FCL FUNDING 2 PLC

CI FCL FUNDING 2 PLC is an active company incorporated on 19 December 2018 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. CI FCL FUNDING 2 PLC was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11734670

PLC Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

11 Old Jewry London Greater London EC2R 8DU
From: 19 December 2018To: 2 October 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCORIAN (UK) LIMITED

Active
20, Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 19 Dec 2018

BLAND, Nicholas John

Active
20, LondonEC3M 3BY
Born September 1975
Director
Appointed 10 Mar 2022

JENKIN, Stuart Roderick

Active
20, LondonEC3M 3BY
Born March 1957
Director
Appointed 22 Jun 2023

BOOTH, Alan Denis

Resigned
20, LondonEC3M 3BY
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Jun 2023

MCINTOSH, Sinead Catherine

Resigned
20, LondonEC3M 3BY
Born January 1977
Director
Appointed 28 Mar 2019
Resigned 26 Oct 2021

WILSON, Christopher John

Resigned
20, LondonEC3M 3BY
Born January 1962
Director
Appointed 19 Dec 2018
Resigned 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Legacy
24 December 2018
CERT8ACERT8A
Application Trading Certificate
24 December 2018
SH50SH50
Incorporation Company
19 December 2018
NEWINCIncorporation