SPHERA SOLUTIONS UK LIMITED

SPHERA SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPHERA SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04287879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPHERA SOLUTIONS UK LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is SPHERA SOLUTIONS UK LIMITED located?

    Registered Office Address
    1 Blossom Yard
    Fourth Floor
    E1 6RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPHERA SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVO SOFTWARE LIMITEDJul 09, 2002Jul 09, 2002
    DAWEPORT LIMITEDSep 14, 2001Sep 14, 2001

    What are the latest accounts for SPHERA SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPHERA SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for SPHERA SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 042878790005, created on Dec 18, 2025

    45 pagesMR01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul John Marushka on May 22, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Change of details for Sphera Uk Holdings Limited as a person with significant control on Jul 05, 2024

    2 pagesPSC05

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024

    1 pagesAD01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Jun 05, 2024

    2 pagesAP04

    Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Jun 06, 2024

    1 pagesAD01

    Confirmation statement made on May 23, 2024 with updates

    5 pagesCS01

    Termination of appointment of Vp Secretarial Limited as a secretary on Dec 01, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 042878790004, created on Dec 17, 2021

    45 pagesMR01

    Satisfaction of charge 042878790003 in full

    1 pagesMR04

    Appointment of James Vincent Pieper as a director on Nov 10, 2021

    2 pagesAP01

    Termination of appointment of Robert Bruce Hogue as a director on Sep 13, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on May 23, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 17, 2020

    • Capital: GBP 1,497.0615
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    4 pagesCS01

    Who are the officers of SPHERA SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    MARUSHKA, Paul John
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    United StatesAmerican228776690001
    PIEPER, James Vincent
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    United StatesAmerican290496470001
    DUCKHOUSE, Matthew
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    British82767890002
    HEPTINSTALL, Julia Suzanne
    17 Allitt Grove
    CV8 2RZ Kenilworth
    Warwickshire
    Secretary
    17 Allitt Grove
    CV8 2RZ Kenilworth
    Warwickshire
    British79930770001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    VP SECRETARIAL LIMITED
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    United Kingdom
    Secretary
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08442872
    176810270001
    BAXTER, Kenneth
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Rivo Software Innovation Centre
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Rivo Software Innovation Centre
    England
    EnglandBritish179810980001
    BULLIVANT, Peter Turville
    SL9 0LA Chalfont St Peter
    25 Nortoft Road
    Bucks
    United Kingdom
    Director
    SL9 0LA Chalfont St Peter
    25 Nortoft Road
    Bucks
    United Kingdom
    United KingdomBritish74635110001
    CAMPBELL, Karl
    Grand Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    12
    Berkshire
    England
    Director
    Grand Regency Heights
    Burleigh Road
    SL5 8FE Ascot
    12
    Berkshire
    England
    EnglandNetherlands204868220001
    DALE, Emmalene Nicole
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    United KingdomBritish146052540003
    DUCKHOUSE, Matthew
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    United KingdomBritish82767890002
    ELIAS, Michael Stafford
    21-22 Warwick Street
    W1B 5NE London
    4th Floor
    England
    Director
    21-22 Warwick Street
    W1B 5NE London
    4th Floor
    England
    United KingdomBritish,American61657810005
    HEBEL, Davor
    Cannon Street
    EC4M 5TA London
    25
    England
    Director
    Cannon Street
    EC4M 5TA London
    25
    England
    EnglandBritish179811330001
    HEPTINSTALL, Julia Suzanne
    17 Allitt Grove
    CV8 2RZ Kenilworth
    Warwickshire
    Director
    17 Allitt Grove
    CV8 2RZ Kenilworth
    Warwickshire
    British79930770001
    HOGUE, Robert Bruce
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    United StatesAmerican249015910001
    HOOK, Simon Leigh
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    EnglandBritish44902750006
    HOOK, Zakia
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    EnglandBritish146052500003
    HUSK, Steven Charles
    41-46 Piccadilly
    W1J 0DS London
    Nuffield House
    England
    Director
    41-46 Piccadilly
    W1J 0DS London
    Nuffield House
    England
    EnglandBritish124190640001
    MERRIMAN, Christopher Peter
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    United KingdomBritish63578740003
    MILLER, Geoffrey Ian
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    United StatesAmerican190212690001
    NOBLET, Christopher John, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre
    Warwickshire
    EnglandBritish92654690001
    SAYER, Eric Thomas
    Saxon House 2 Saxon Close
    Exning
    CB8 7NS Newmarket
    Suffolk
    Director
    Saxon House 2 Saxon Close
    Exning
    CB8 7NS Newmarket
    Suffolk
    British27380590001
    ZIDEL, Hillel Louis
    21-22 Warwick Street
    W1B 5NE London
    4th Floor
    England
    Director
    21-22 Warwick Street
    W1B 5NE London
    4th Floor
    England
    EnglandBritish179837630001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of SPHERA SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sphera Uk Holdings Limited
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Apr 05, 2017
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies (Companies House)
    Registration Number10161841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SPHERA SOLUTIONS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016Apr 05, 2017The 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