CROWDCUBE LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 4RN

Company number 07014587
Status Active
Incorporation Date 10 September 2009
Company Type Private Limited Company
Address THE INNOVATION CENTRE UNIVERSITY OF EXETER, RENNES DRIVE, EXETER, DEVON, EX4 4RN
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions RES13 ‐ Option scheme 09/02/2017 RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Sub-division of shares on 14 July 2016; Statement of capital following an allotment of shares on 11 July 2016 GBP 196,582.74 . The most likely internet sites of CROWDCUBE LIMITED are www.crowdcube.co.uk, and www.crowdcube.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Crowdcube Limited is a Private Limited Company. The company registration number is 07014587. Crowdcube Limited has been working since 10 September 2009. The present status of the company is Active. The registered address of Crowdcube Limited is The Innovation Centre University of Exeter Rennes Drive Exeter Devon Ex4 4rn. . MASSEY, Paul Richard Fitzroy is a Secretary of the company. BUNTING, Timothy Brian is a Director of the company. LANG, Luke James is a Director of the company. SIMMONS, William Thomas Anthony is a Director of the company. WESTLAKE, Darren Michael is a Director of the company. WILLIAMS, Simon James is a Director of the company. Secretary WESTLAKE, Darren Michael has been resigned. Director DAVISON, Jeremy Robert has been resigned. Director ELLIOTT, Rose has been resigned. Director HAMER, David Justin Irving has been resigned. Director LANG, Mark has been resigned. Director MILLER, Jonathan Patrick has been resigned. Director NICOL, Stuart Donald has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
MASSEY, Paul Richard Fitzroy
Appointed Date: 12 September 2014

Director
BUNTING, Timothy Brian
Appointed Date: 01 August 2014
62 years old

Director
LANG, Luke James
Appointed Date: 08 July 2010
47 years old

Director
SIMMONS, William Thomas Anthony
Appointed Date: 10 December 2014
47 years old

Director
WESTLAKE, Darren Michael
Appointed Date: 10 September 2009
56 years old

Director
WILLIAMS, Simon James
Appointed Date: 03 October 2016
67 years old

Resigned Directors

Secretary
WESTLAKE, Darren Michael
Resigned: 12 September 2014
Appointed Date: 10 September 2009

Director
DAVISON, Jeremy Robert
Resigned: 12 September 2014
Appointed Date: 10 May 2012
67 years old

Director
ELLIOTT, Rose
Resigned: 21 October 2010
Appointed Date: 10 September 2009
54 years old

Director
HAMER, David Justin Irving
Resigned: 12 September 2014
Appointed Date: 10 May 2012
55 years old

Director
LANG, Mark
Resigned: 12 September 2014
Appointed Date: 10 May 2012
55 years old

Director
MILLER, Jonathan Patrick
Resigned: 09 January 2014
Appointed Date: 10 May 2012
51 years old

Director
NICOL, Stuart Donald
Resigned: 16 January 2016
Appointed Date: 14 February 2014
56 years old

Persons With Significant Control

Mr Darren Michael Westlake
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROWDCUBE LIMITED Events

07 Apr 2017
Resolutions
  • RES13 ‐ Option scheme 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2016
Sub-division of shares on 14 July 2016
28 Nov 2016
Statement of capital following an allotment of shares on 11 July 2016
  • GBP 196,582.74

25 Nov 2016
Second filing of Confirmation Statement dated 10/09/2016
22 Nov 2016
Second filing of a statement of capital following an allotment of shares on 22 September 2016
  • GBP 222,920.077

...
... and 69 more events
21 Oct 2010
Termination of appointment of Rose Elliott as a director
08 Oct 2010
Statement of capital following an allotment of shares on 8 October 2010
  • GBP 55,556
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2016

09 Sep 2010
Registered office address changed from 8 Prospect Park Exeter EX4 6NA United Kingdom on 9 September 2010
08 Jul 2010
Appointment of Mr Luke James Lang as a director
10 Sep 2009
Incorporation