Background WavePink WaveYellow Wave

FUNDING CIRCLE BB LIMITED (12593368)

FUNDING CIRCLE BB LIMITED (12593368) is an active UK company. incorporated on 11 May 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUNDING CIRCLE BB LIMITED has been registered for 5 years. Current directors include KRIMI, Belkacem, NICOL, Anthony Richard Craig, WHITAKER, Paivi Helena.

Company Number
12593368
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRIMI, Belkacem, NICOL, Anthony Richard Craig, WHITAKER, Paivi Helena
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDING CIRCLE BB LIMITED

FUNDING CIRCLE BB LIMITED is an active company incorporated on 11 May 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUNDING CIRCLE BB LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12593368

LTD Company

Age

5 Years

Incorporated 11 May 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

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 25 Jun 2020

JACOBS, Lisa Jane

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born April 1985
Director
Appointed 11 May 2020
Resigned 01 Jan 2022

KERRIGAN, Robert Daniel

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born June 1983
Director
Appointed 11 May 2020
Resigned 16 Dec 2021

PARACHINI, Thomas Allen

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born January 1973
Director
Appointed 11 May 2020
Resigned 12 Jul 2024

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 11 May 2020
Fundings
Financials
Latest Activities

Filing History

40

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
20 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
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
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 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
25 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 September 2020
RP04AP01RP04AP01
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Resolution
3 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2020
NEWINCIncorporation