Background WavePink WaveYellow Wave

FUNDING CIRCLE ECLIPSE LENDING LIMITED (12570773)

FUNDING CIRCLE ECLIPSE LENDING LIMITED (12570773) is an active UK company. incorporated on 24 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FUNDING CIRCLE ECLIPSE LENDING LIMITED has been registered for 5 years. Current directors include KRIMI, Belkacem, NICOL, Anthony Richard Craig, WHITAKER, Paivi Helena.

Company Number
12570773
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 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, NICOL, Anthony Richard Craig, WHITAKER, Paivi Helena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING CIRCLE ECLIPSE LENDING LIMITED

FUNDING CIRCLE ECLIPSE LENDING LIMITED is an active company incorporated on 24 April 2020 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 ECLIPSE LENDING LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12570773

LTD Company

Age

5 Years

Incorporated 24 April 2020

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 18 June 2025 (10 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

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CIRCLE FUNDER 3 LIMITED
From: 24 April 2020To: 3 November 2020
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 April 2020To: 30 October 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KRIMI, Belkacem

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

NICOL, Anthony Richard Craig

Active
Queen Victoria Street, LondonEC4V 4AY
Born November 1976
Director
Appointed 17 Dec 2021

WHITAKER, Paivi Helena

Active
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 24 Apr 2020

INTERTRUST CORPORATE SERVICES LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 24 Apr 2020
Resigned 30 Oct 2020

JACOBS, Lisa Jane

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1985
Director
Appointed 30 Oct 2020
Resigned 01 Jan 2022

KERRIGAN, Robert Daniel

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born June 1983
Director
Appointed 30 Oct 2020
Resigned 16 Dec 2021

PARACHINI, Thomas Allen

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1973
Director
Appointed 30 Oct 2020
Resigned 12 Jul 2024

INTERTRUST DIRECTORS 1 LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 24 Apr 2020
Resigned 30 Oct 2020

INTERTRUST DIRECTORS 2 LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 24 Apr 2020
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
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 30 Oct 2020
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 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
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 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
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 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
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Legacy
31 August 2021
GUARANTEE1GUARANTEE1
Legacy
27 August 2021
AGREEMENT1AGREEMENT1
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Incorporation Company
24 April 2020
NEWINCIncorporation