SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED
Overview
| Company Name | SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01636441 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED located?
| Registered Office Address | c/o THOMPSON SMITH AND PUXON Stable 6 Stable Road CO2 7GL Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPHERE CONSOLIDATED HOLDINGS U.K. PLC | Feb 28, 2006 | Feb 28, 2006 |
| S.P. METAL U.K. PLC | Jun 21, 1982 | Jun 21, 1982 |
| HALEMARK LIMITED | May 18, 1982 | May 18, 1982 |
What are the latest accounts for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Hugh John Fraser Weston-Smith on Dec 17, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
Appointment of Mr Bernard Doussot as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jean Francois Gallet as a director on Jun 12, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Marie-Jose Persenda as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of John Andre Persenda as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Axel Bonnassies as a person with significant control on Dec 03, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of Cédric Lépéé as a person with significant control on Dec 03, 2024 | 2 pages | PSC01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr John Andre Persenda as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||||||||||||||
Notification of Marie-Jose Persenda as a person with significant control on Aug 01, 2022 | 2 pages | PSC01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Kieran Finbarr Macsweeney as a director on Sep 04, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED | Secretary | c/o Thompson Smith And Puxon Stable Road CO2 7GL Colchester Stable 6 Essex England |
| 138398140001 | ||||||||||
| DOUSSOT, Bernard | Director | c/o Thompson Smith And Puxon Stable Road CO2 7GL Colchester Stable 6 Essex | France | French | 337278050001 | |||||||||
| GALLET, Jean Francois | Director | Warrington Road Birchwood WA3 6AE Warrington Suite G04-7, Chadwick House England | France | French | 337276730001 | |||||||||
| MACSWEENEY, Kieran Finbarr | Director | c/o Thompson Smith And Puxon Stable Road CO2 7GL Colchester Stable 6 Essex | England | British | 236096320001 | |||||||||
| PERSENDA, John Andre | Director | c/o Alfaplas Limited Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford 1 England | France | French | 20363940001 | |||||||||
| WESTON SMITH, Hugh John Fraser | Director | c/o Alfaplas Limited Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford 1 England | France | British | 65447560005 | |||||||||
| EVANS, Beatrice Wenefryde | Secretary | 5 Charlotte Road Barnes SW13 9QJ London | British | 33064330001 | ||||||||||
| BERGAMO, Christophe | Director | Rue Scheffer Paris 3 75116 Paris France | France | French | 155918460001 | |||||||||
| DUMESTE, Alain Regis | Director | 15 Rue Debordes-Valmore 75116 Paris France | France | French | 67995190002 | |||||||||
| EVANS, Beatrice Wenefryde | Director | 5 Charlotte Road Barnes SW13 9QJ London | British | 33064330001 | ||||||||||
| FINIDORI, Lionel Henri | Director | 1 Rue De Gergovie 75014 Paris France | French | 5864750001 | ||||||||||
| LUSTMAN, Francis Paul | Director | 99 Rue De Longchamp 75116 Paris France | French | 40358330001 |
Who are the persons with significant control of SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Cédric Lépéé | Dec 03, 2024 | Boulevard Malesherbes 75017 Paris 140 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Axel Bonnassies | Dec 03, 2024 | Boulevard Malesherbes 75017 Paris 140 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Ms Marie-Jose Persenda | Aug 01, 2022 | 3 Rue Scheffer 75116 Paris 3 France | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr John Andre Persenda | Apr 06, 2016 | Ramsden Road Rotherwas Industrial Estate HR2 6LR Hereford C/O Alfaplas Limited 1 United Kingdom | Yes |
Nationality: French, Country of Residence: France | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2016 | Apr 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0