SPHEREA LTD
Overview
| Company Name | SPHEREA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04302154 |
| 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 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 Address | No |
What were the previous names of SPHEREA LTD?
| Company Name | From | Until |
|---|---|---|
| RIG (NUMBER 1) LIMITED | Oct 10, 2001 | Oct 10, 2001 |
What are the latest accounts for SPHEREA LTD?
| 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 SPHEREA LTD?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for SPHEREA LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Matthew John Christian Strover as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Erwann Hakim Yves Lhermitte as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Director's details changed for Financiere Tmg Sas on Dec 31, 2020 | 1 pages | CH02 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Financiere Tmg Sas as a director on Sep 30, 2019 | 2 pages | AP02 | ||
Termination of appointment of Test & Mesures Groupe as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Test & Mesures Groupe on Apr 11, 2018 | 1 pages | CH02 | ||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Change of details for Rig (Number 2) Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of SPHEREA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STROVER, Matthew John Christian | Director | Aviation Business Park Bournemouth International Airport BH23 6NW Christchurch Building 400 Dorset England | England | British | 152517820002 | |||||||||||||
| FINANCIERE TMG SAS | Director | Cs 42326 31023 Toulouse Cedex 1 109 Avenue General Eisenhower France |
| 262983340001 | ||||||||||||||
| HARMAN, Clark Alexander | Secretary | 30 West 63rd Street Apt. 23-5 New York, Ny 10023 Usa | British | 78637720003 | ||||||||||||||
| IRANI, Vica | Secretary | 10 Ranelagh House Elystan Place SW3 3LE London | British | 62788990001 | ||||||||||||||
| ROBERTS, David Edward | Secretary | 35 Kingston Way LE16 7XB Market Harborough Leicestershire | British | 92757360001 | ||||||||||||||
| SKIPTON, Colin Richard | Secretary | Gallows Drive West Parley BH 8RH Ferndown 5 Dorset | British | 136386210001 | ||||||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||||||
| BALDWIN, Max Eliot | Director | Primrose Hill GL15 5SW Lydney Orchard Cottage 81 Gloucestershire | England | British,Australian | 136386510002 | |||||||||||||
| BROOKS, Stephen | Director | 155 Holmes Avenue Darien Connecticut 06820 Usa | Australian | 95821900001 | ||||||||||||||
| BULTEL, Jean Gaetan Rene | Director | 1 Rue Des Etangs Clamart 92140 France | French | 101102150001 | ||||||||||||||
| BUNTING, William | Director | 61 Lakeview Avnue Piedmont 94611 Usa | American | 80650970001 | ||||||||||||||
| DABASSE, Christian | Director | Boulevard Jean Moulin Cs40001, 78996 Elancourt Cedex 1 France | France | French | 178818100001 | |||||||||||||
| ELLIOTT, Giles Patrick | Director | 36 Middlesex Street E1 7EX London | British | 77827890001 | ||||||||||||||
| EVETTE, Paul-Jerome Georges Jacques | Director | Rue Vital Paris 43 75116 France | France | French | 136632980001 | |||||||||||||
| FAUST, Dorian Michael | Director | 1150 Union Street Apt 606 San Francisco California 94109 Usa | American | 79935110001 | ||||||||||||||
| GERVILLE REACHE, Thierry | Director | 80 Rue Du Faubourg Bannier Orleans 45000 France | France | French | 101102160001 | |||||||||||||
| GLIICKMAN, Donald | Director | 2224 Crenshaw Road Marshall Virginia Va 20115 Usa | American | 88379060001 | ||||||||||||||
| HARRISON, John Conacher | Director | 131 Avenue De Suffren 75007 FOREIGN Paris France | British | 77086840001 | ||||||||||||||
| JONES, David Penri | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 23-25 Dorset | England | British | 164723450001 | |||||||||||||
| KARP, Douglas Mark | Director | 698 Smith Ridge Road New Canaan 06840 Connecticut Usa | Usa | 101185450001 | ||||||||||||||
| KREKEL, Tig | Director | 237 Rocky Point Road Palos Verdes Estates California 96274 Usa | Us | 103223290001 | ||||||||||||||
| LANGDON, Peter Kenneth | Director | 7 Parc Pentre Mitchel Troy NP25 4HT Monmouth Monmouthshire | British | 81888590001 | ||||||||||||||
| LEGOUT, Stephane | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 23-25 Dorset | France | French | 164719640001 | |||||||||||||
| LEHMAN, John | Director | 1054 Creamery Road Newton Pa 18940 Usa | American | 88378830001 | ||||||||||||||
| LEWINTON, Christopher, Sir | Director | Downs House Letcombe Bassett OX12 9LW Wantage Oxfordshire | England | British | 15298750001 | |||||||||||||
| LHERMITTE, Erwann Hakim Yves | Director | Aviation Business Park Bournemouth International Airport BH23 6NW Christchurch Building 400 Dorset England | United Kingdom | French | 202218960001 | |||||||||||||
| MANSEY, Anthony | Director | 2 Manor Way SG6 3NJ Letchworth Hertfordshire | United Kingdom | British | 79559840001 | |||||||||||||
| MCGINN, William Douglas Browning | Director | Forestdale Horton Road Ashley Heath BH24 2EJ Ringwood | England | British | 70253440002 | |||||||||||||
| MORGAN, Andrew Willis Elsmore | Director | 22 Campion Drive Brympton BA22 8QS Yeovil Somerset | England | British | 90616410001 | |||||||||||||
| OSTER, Keith | Director | 75 East Minor Drive Mill Valley Ca 94941 Usa | American | 79510430001 | ||||||||||||||
| SAWYER, George | Director | 404 N.Union St. Alexandria IRISH Virginia 22314 Usa | American | 88378550001 | ||||||||||||||
| SORREL, Lawrence Brian | Director | 12 Reimer Road Scarsdale New York New York 10583 Usa | United States | 63373900002 | ||||||||||||||
| SOUTHWELL, Robin Simon | Director | Fairmile Court KT11 2DS Cobham 5 Surrey | United Kingdom | British | 61905920001 | |||||||||||||
| TAYLOR, Gordon | Director | 22 Field Point Traburo Canyon Orange County 92679 Usa | American | 88378350001 | ||||||||||||||
| WATSON, Paul John | Director | 39 Blackberry Drive Frampton Cotterill BS36 2SL Bristol | England | British | 79749740002 |
Who are the persons with significant control of SPHEREA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rig (Number 2) Limited | Apr 06, 2016 | Bournemouth International Airport BH23 6NW Christchurch Building 400 Aviation Business Park Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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