UKBizDB.co.uk

SPHERE MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sphere Medical Limited. The company was founded 23 years ago and was given the registration number 04179507. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SPHERE MEDICAL LIMITED
Company Number:04179507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 March 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, Canary Wharf, London, E14 5GL

Secretary10 August 2015Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director20 July 2018Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director20 July 2018Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director01 September 2018Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director20 July 2018Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director12 October 2017Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director10 August 2015Active
Brick House 20 Old Pinewood Way, Papworth Everard, Cambridge, CB3 8GT

Secretary02 April 2004Active
Brick House 20 Old Pinewood Way, Papworth Everard, Cambridge, CB3 8GT

Secretary20 September 2002Active
90 Ross Street, Cambridge, CB1 3BU

Secretary25 March 2003Active
4 Rowan Close, Bottisham, Cambridge, CB5 9BN

Secretary14 March 2001Active
Lower Farm, Wicken Bonhunt, Saffron Walden, CB11 3UG

Secretary08 February 2006Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Nominee Director14 March 2001Active
Harston Mill, Harston, Cambridge, United Kingdom, CB22 7GG

Director25 April 2012Active
4 Town Farm Close, Church Street Whaddon, Royston, SG8 5RT

Director20 September 2002Active
Zum Tennenbach 23, Uttenreuth, Germany,

Director20 September 2002Active
1 Cambridge Road, Foxton, Cambridge, CB22 6SH

Nominee Director14 March 2001Active
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP

Director20 September 2002Active
Harston Mill, Harston, Cambridge, CB22 7GG

Director26 February 2014Active
Lower Farm, Wicken Bonhunt, Saffron Walden, CB11 3UG

Director08 February 2006Active
6 Champneys Walk, Cambridge, CB3 9AW

Director20 September 2002Active

People with Significant Control

Woodford Patient Capital Trust Plc
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Sphere Medical Holding Limited
Notified on:20 October 2017
Status:Active
Country of residence:Wales
Address:Unit 1, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ
Nature of control:
  • Voting rights 25 to 50 percent
Sphere Medical Holding Plc
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Life Science Hub Wales, 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-29Gazette

Gazette dissolved liquidation.

Download
2021-09-29Insolvency

Liquidation in administration move to dissolution.

Download
2021-04-13Insolvency

Liquidation in administration progress report.

Download
2020-11-06Insolvency

Liquidation in administration progress report.

Download
2020-10-09Insolvency

Liquidation in administration extension of period.

Download
2020-06-12Mortgage

Mortgage satisfy charge part.

Download
2020-06-12Mortgage

Mortgage satisfy charge part.

Download
2020-06-04Insolvency

Liquidation in administration progress report.

Download
2019-12-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-25Insolvency

Liquidation in administration proposals.

Download
2019-10-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-23Capital

Capital allotment shares.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-04-04Resolution

Resolution.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-20Resolution

Resolution.

Download
2018-10-30Resolution

Resolution.

Download
2018-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.