SPHERA SOLUTIONS UK LIMITED
Overview
| Company Name | SPHERA SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04287879 |
| 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 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 Address | No |
What were the previous names of SPHERA SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVO SOFTWARE LIMITED | Jul 09, 2002 | Jul 09, 2002 |
| DAWEPORT LIMITED | Sep 14, 2001 | Sep 14, 2001 |
What are the latest accounts for SPHERA SOLUTIONS UK 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 SPHERA SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for SPHERA SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 042878790005, created on Dec 18, 2025 | 45 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul John Marushka on May 22, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Change of details for Sphera Uk Holdings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Appointment of Reed Smith Corporate Services Limited as a secretary on Jun 05, 2024 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Vp Secretarial Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 042878790004, created on Dec 17, 2021 | 45 pages | MR01 | ||
Satisfaction of charge 042878790003 in full | 1 pages | MR04 | ||
Appointment of James Vincent Pieper as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Bruce Hogue as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 17, 2020
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on May 23, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SPHERA SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| MARUSHKA, Paul John | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United States | American | 228776690001 | |||||||||
| PIEPER, James Vincent | Director | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | United States | American | 290496470001 | |||||||||
| DUCKHOUSE, Matthew | Secretary | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | British | 82767890002 | ||||||||||
| HEPTINSTALL, Julia Suzanne | Secretary | 17 Allitt Grove CV8 2RZ Kenilworth Warwickshire | British | 79930770001 | ||||||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
| VP SECRETARIAL LIMITED | Secretary | Coleman Street 6th Floor EC2R 5AR London 4 United Kingdom |
| 176810270001 | ||||||||||
| BAXTER, Kenneth | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick Rivo Software Innovation Centre England | England | British | 179810980001 | |||||||||
| BULLIVANT, Peter Turville | Director | SL9 0LA Chalfont St Peter 25 Nortoft Road Bucks United Kingdom | United Kingdom | British | 74635110001 | |||||||||
| CAMPBELL, Karl | Director | Grand Regency Heights Burleigh Road SL5 8FE Ascot 12 Berkshire England | England | Netherlands | 204868220001 | |||||||||
| DALE, Emmalene Nicole | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | United Kingdom | British | 146052540003 | |||||||||
| DUCKHOUSE, Matthew | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | United Kingdom | British | 82767890002 | |||||||||
| ELIAS, Michael Stafford | Director | 21-22 Warwick Street W1B 5NE London 4th Floor England | United Kingdom | British,American | 61657810005 | |||||||||
| HEBEL, Davor | Director | Cannon Street EC4M 5TA London 25 England | England | British | 179811330001 | |||||||||
| HEPTINSTALL, Julia Suzanne | Director | 17 Allitt Grove CV8 2RZ Kenilworth Warwickshire | British | 79930770001 | ||||||||||
| HOGUE, Robert Bruce | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | United States | American | 249015910001 | |||||||||
| HOOK, Simon Leigh | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | England | British | 44902750006 | |||||||||
| HOOK, Zakia | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | England | British | 146052500003 | |||||||||
| HUSK, Steven Charles | Director | 41-46 Piccadilly W1J 0DS London Nuffield House England | England | British | 124190640001 | |||||||||
| MERRIMAN, Christopher Peter | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | United Kingdom | British | 63578740003 | |||||||||
| MILLER, Geoffrey Ian | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | United States | American | 190212690001 | |||||||||
| NOBLET, Christopher John, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick The Innovation Centre Warwickshire | England | British | 92654690001 | |||||||||
| SAYER, Eric Thomas | Director | Saxon House 2 Saxon Close Exning CB8 7NS Newmarket Suffolk | British | 27380590001 | ||||||||||
| ZIDEL, Hillel Louis | Director | 21-22 Warwick Street W1B 5NE London 4th Floor England | England | British | 179837630001 | |||||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of SPHERA SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sphera Uk Holdings Limited | Apr 05, 2017 | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPHERA SOLUTIONS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 2016 | Apr 05, 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