SHAREPROPERTY LIMITED
CARDIFF BRIX CROWDFUNDING LIMITED

Hellopages » Cardiff » Cardiff » CF10 4AZ

Company number 09294435
Status Active
Incorporation Date 4 November 2014
Company Type Private Limited Company
Address CAPITAL BUILDING, TYNDALL STREET, CARDIFF, CF10 4AZ
Home Country United Kingdom
Nature of Business 63120 - Web portals, 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Sridhar Venki as a director on 4 April 2017; Confirmation statement made on 3 April 2017 with updates; Appointment of Mr Sridhar Venki as a director on 28 March 2017. The most likely internet sites of SHAREPROPERTY LIMITED are www.shareproperty.co.uk, and www.shareproperty.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shareproperty Limited is a Private Limited Company. The company registration number is 09294435. Shareproperty Limited has been working since 04 November 2014. The present status of the company is Active. The registered address of Shareproperty Limited is Capital Building Tyndall Street Cardiff Cf10 4az. . REES, David Stephen Thomas is a Secretary of the company. GRIGG, George Tomasz is a Director of the company. LINACRE, Timothy James Thornton is a Director of the company. REES, David is a Director of the company. SHAMELI, Shervin John is a Director of the company. Director HARRY, Horsfall has been resigned. Director VENKITESWARAN, Sridhar has been resigned. The company operates in "Web portals".


Current Directors

Secretary
REES, David Stephen Thomas
Appointed Date: 10 November 2014

Director
GRIGG, George Tomasz
Appointed Date: 04 November 2014
34 years old

Director
LINACRE, Timothy James Thornton
Appointed Date: 22 November 2014
66 years old

Director
REES, David
Appointed Date: 04 November 2014
55 years old

Director
SHAMELI, Shervin John
Appointed Date: 22 December 2015
42 years old

Resigned Directors

Director
HARRY, Horsfall
Resigned: 27 April 2015
Appointed Date: 04 November 2014
34 years old

Director
VENKITESWARAN, Sridhar
Resigned: 04 April 2017
Appointed Date: 28 March 2017
58 years old

SHAREPROPERTY LIMITED Events

04 Apr 2017
Termination of appointment of Sridhar Venki as a director on 4 April 2017
04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
29 Mar 2017
Appointment of Mr Sridhar Venki as a director on 28 March 2017
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 266.01

...
... and 19 more events
03 Jul 2015
Appointment of Mr David Stephen Thomas Rees as a secretary on 10 November 2014
13 May 2015
Registered office address changed from 18 Ocean Buildings, Cardiff Bute Crescent Cardiff CF10 5AY Wales to 18 Bute Crescent Cardiff CF10 5AY on 13 May 2015
27 Apr 2015
Termination of appointment of Horsfall Harry as a director on 27 April 2015
05 Jan 2015
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to 18 Ocean Buildings, Cardiff Bute Crescent Cardiff CF10 5AY on 5 January 2015
04 Nov 2014
Incorporation
Statement of capital on 2014-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted