SPHEREA LTD

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

    Company NameSPHEREA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04302154
    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 SPHEREA LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPHEREA LTD located?

    Registered Office Address
    Building 400 Aviation Business Park
    Bournemouth International Airport
    BH23 6NW Christchurch
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPHEREA LTD?

    Previous Company Names
    Company NameFromUntil
    RIG (NUMBER 1) LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for SPHEREA LTD?

    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 SPHEREA LTD?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for SPHEREA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Matthew John Christian Strover as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Erwann Hakim Yves Lhermitte as a director on Jul 17, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Financiere Tmg Sas on Dec 31, 2020

    1 pagesCH02

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Appointment of Financiere Tmg Sas as a director on Sep 30, 2019

    2 pagesAP02

    Termination of appointment of Test & Mesures Groupe as a director on Sep 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Test & Mesures Groupe on Apr 11, 2018

    1 pagesCH02

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Change of details for Rig (Number 2) Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of SPHEREA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STROVER, Matthew John Christian
    Aviation Business Park
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400
    Dorset
    England
    Director
    Aviation Business Park
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400
    Dorset
    England
    EnglandBritish152517820002
    FINANCIERE TMG SAS
    Cs 42326
    31023 Toulouse Cedex 1
    109 Avenue General Eisenhower
    France
    Director
    Cs 42326
    31023 Toulouse Cedex 1
    109 Avenue General Eisenhower
    France
    Legal FormSOCIÉTÉ PAR ACTIONS SIMPLIFIÉES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCODE DU COMMERCE 2019
    Registration Number848 602 835
    262983340001
    HARMAN, Clark Alexander
    30 West 63rd Street
    Apt. 23-5
    New York,
    Ny 10023
    Usa
    Secretary
    30 West 63rd Street
    Apt. 23-5
    New York,
    Ny 10023
    Usa
    British78637720003
    IRANI, Vica
    10 Ranelagh House
    Elystan Place
    SW3 3LE London
    Secretary
    10 Ranelagh House
    Elystan Place
    SW3 3LE London
    British62788990001
    ROBERTS, David Edward
    35 Kingston Way
    LE16 7XB Market Harborough
    Leicestershire
    Secretary
    35 Kingston Way
    LE16 7XB Market Harborough
    Leicestershire
    British92757360001
    SKIPTON, Colin Richard
    Gallows Drive
    West Parley
    BH 8RH Ferndown
    5
    Dorset
    Secretary
    Gallows Drive
    West Parley
    BH 8RH Ferndown
    5
    Dorset
    British136386210001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BALDWIN, Max Eliot
    Primrose Hill
    GL15 5SW Lydney
    Orchard Cottage 81
    Gloucestershire
    Director
    Primrose Hill
    GL15 5SW Lydney
    Orchard Cottage 81
    Gloucestershire
    EnglandBritish,Australian136386510002
    BROOKS, Stephen
    155 Holmes Avenue
    Darien
    Connecticut 06820
    Usa
    Director
    155 Holmes Avenue
    Darien
    Connecticut 06820
    Usa
    Australian95821900001
    BULTEL, Jean Gaetan Rene
    1 Rue Des Etangs
    Clamart
    92140
    France
    Director
    1 Rue Des Etangs
    Clamart
    92140
    France
    French101102150001
    BUNTING, William
    61 Lakeview Avnue
    Piedmont
    94611
    Usa
    Director
    61 Lakeview Avnue
    Piedmont
    94611
    Usa
    American80650970001
    DABASSE, Christian
    Boulevard Jean Moulin
    Cs40001, 78996
    Elancourt Cedex
    1
    France
    Director
    Boulevard Jean Moulin
    Cs40001, 78996
    Elancourt Cedex
    1
    France
    FranceFrench178818100001
    ELLIOTT, Giles Patrick
    36 Middlesex Street
    E1 7EX London
    Director
    36 Middlesex Street
    E1 7EX London
    British77827890001
    EVETTE, Paul-Jerome Georges Jacques
    Rue Vital
    Paris
    43
    75116
    France
    Director
    Rue Vital
    Paris
    43
    75116
    France
    FranceFrench136632980001
    FAUST, Dorian Michael
    1150 Union Street Apt 606
    San Francisco
    California 94109
    Usa
    Director
    1150 Union Street Apt 606
    San Francisco
    California 94109
    Usa
    American79935110001
    GERVILLE REACHE, Thierry
    80 Rue Du Faubourg
    Bannier
    Orleans 45000
    France
    Director
    80 Rue Du Faubourg
    Bannier
    Orleans 45000
    France
    FranceFrench101102160001
    GLIICKMAN, Donald
    2224 Crenshaw Road
    Marshall
    Virginia
    Va 20115
    Usa
    Director
    2224 Crenshaw Road
    Marshall
    Virginia
    Va 20115
    Usa
    American88379060001
    HARRISON, John Conacher
    131 Avenue De Suffren 75007
    FOREIGN Paris
    France
    Director
    131 Avenue De Suffren 75007
    FOREIGN Paris
    France
    British77086840001
    JONES, David Penri
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    23-25
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    23-25
    Dorset
    EnglandBritish164723450001
    KARP, Douglas Mark
    698 Smith Ridge Road
    New Canaan
    06840 Connecticut
    Usa
    Director
    698 Smith Ridge Road
    New Canaan
    06840 Connecticut
    Usa
    Usa101185450001
    KREKEL, Tig
    237 Rocky Point Road
    Palos Verdes Estates
    California 96274
    Usa
    Director
    237 Rocky Point Road
    Palos Verdes Estates
    California 96274
    Usa
    Us103223290001
    LANGDON, Peter Kenneth
    7 Parc Pentre
    Mitchel Troy
    NP25 4HT Monmouth
    Monmouthshire
    Director
    7 Parc Pentre
    Mitchel Troy
    NP25 4HT Monmouth
    Monmouthshire
    British81888590001
    LEGOUT, Stephane
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    23-25
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    23-25
    Dorset
    FranceFrench164719640001
    LEHMAN, John
    1054 Creamery Road
    Newton
    Pa
    18940
    Usa
    Director
    1054 Creamery Road
    Newton
    Pa
    18940
    Usa
    American88378830001
    LEWINTON, Christopher, Sir
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    Director
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    EnglandBritish15298750001
    LHERMITTE, Erwann Hakim Yves
    Aviation Business Park
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400
    Dorset
    England
    Director
    Aviation Business Park
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400
    Dorset
    England
    United KingdomFrench202218960001
    MANSEY, Anthony
    2 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    2 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    United KingdomBritish79559840001
    MCGINN, William Douglas Browning
    Forestdale
    Horton Road Ashley Heath
    BH24 2EJ Ringwood
    Director
    Forestdale
    Horton Road Ashley Heath
    BH24 2EJ Ringwood
    EnglandBritish70253440002
    MORGAN, Andrew Willis Elsmore
    22 Campion Drive
    Brympton
    BA22 8QS Yeovil
    Somerset
    Director
    22 Campion Drive
    Brympton
    BA22 8QS Yeovil
    Somerset
    EnglandBritish90616410001
    OSTER, Keith
    75 East Minor Drive
    Mill Valley
    Ca 94941
    Usa
    Director
    75 East Minor Drive
    Mill Valley
    Ca 94941
    Usa
    American79510430001
    SAWYER, George
    404 N.Union St.
    Alexandria
    IRISH Virginia
    22314
    Usa
    Director
    404 N.Union St.
    Alexandria
    IRISH Virginia
    22314
    Usa
    American88378550001
    SORREL, Lawrence Brian
    12 Reimer Road
    Scarsdale
    New York
    New York 10583
    Usa
    Director
    12 Reimer Road
    Scarsdale
    New York
    New York 10583
    Usa
    United States63373900002
    SOUTHWELL, Robin Simon
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    Director
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    United KingdomBritish61905920001
    TAYLOR, Gordon
    22 Field Point
    Traburo Canyon
    Orange County
    92679
    Usa
    Director
    22 Field Point
    Traburo Canyon
    Orange County
    92679
    Usa
    American88378350001
    WATSON, Paul John
    39 Blackberry Drive
    Frampton Cotterill
    BS36 2SL Bristol
    Director
    39 Blackberry Drive
    Frampton Cotterill
    BS36 2SL Bristol
    EnglandBritish79749740002

    Who are the persons with significant control of SPHEREA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rig (Number 2) Limited
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400 Aviation Business Park
    Dorset
    England
    Apr 06, 2016
    Bournemouth International Airport
    BH23 6NW Christchurch
    Building 400 Aviation Business Park
    Dorset
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number4301983
    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.

    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