Background WavePink WaveYellow Wave

CIRCULARITY BC LIMITED (14006072)

CIRCULARITY BC LIMITED (14006072) is an active UK company. incorporated on 28 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. CIRCULARITY BC LIMITED has been registered for 3 years. Current directors include SHANNON, Andrew James Mciver, SHUKLA, Arjune Himanshu.

Company Number
14006072
Status
active
Type
ltd
Incorporated
28 March 2022
Age
3 years
Address
C/O Circularity Capital Llp, London, EC4M 7WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
SHANNON, Andrew James Mciver, SHUKLA, Arjune Himanshu
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULARITY BC LIMITED

CIRCULARITY BC LIMITED is an active company incorporated on 28 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. CIRCULARITY BC LIMITED was registered 3 years ago.(SIC: 64301)

Status

active

Active since 3 years ago

Company No

14006072

LTD Company

Age

3 Years

Incorporated 28 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

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

C/O Circularity Capital Llp One, Fleet Place London, EC4M 7WS,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Apr 22
Funding Round
Apr 22
Funding Round
Jun 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Jennifer Louise

Active
One, Fleet Place, LondonEC4M 7WS
Secretary
Appointed 18 Sept 2024

SHANNON, Andrew James Mciver

Active
One, Fleet Place, LondonEC4M 7WS
Born December 1979
Director
Appointed 21 Aug 2025

SHUKLA, Arjune Himanshu

Active
EdinburghEH2 4DF
Born July 1990
Director
Appointed 28 Mar 2022

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 26 Sept 2022
Resigned 23 Feb 2024

MOWAT, David James

Resigned
EdinburghEH2 4DF
Born February 1970
Director
Appointed 28 Mar 2022
Resigned 21 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 28 Mar 2022
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
6 October 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 March 2022
NEWINCIncorporation