SPHERE MEDICAL HOLDING PLC
CARDIFF GG 105 LIMITED

Hellopages » Cardiff » Cardiff » CF10 4PL

Company number 04179503
Status Active
Incorporation Date 14 March 2001
Company Type Public Limited Company
Address LIFE SCIENCES HUB WALES, 3 ASSEMBLY SQUARE, CARDIFF, CF10 4PL
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Richard David Wright on 23 January 2017; Registration of charge 041795030003, created on 3 January 2017. The most likely internet sites of SPHERE MEDICAL HOLDING PLC are www.spheremedicalholding.co.uk, and www.sphere-medical-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Medical Holding Plc is a Public Limited Company. The company registration number is 04179503. Sphere Medical Holding Plc has been working since 14 March 2001. The present status of the company is Active. The registered address of Sphere Medical Holding Plc is Life Sciences Hub Wales 3 Assembly Square Cardiff Cf10 4pl. . WRIGHT, Richard David is a Secretary of the company. GREGORY, John Howard is a Director of the company. MAHLE, Stephen H is a Director of the company. MARTYR, David Roy, Dr is a Director of the company. PREEST, Brenig Gwilym is a Director of the company. RENCKEN, Wolfgang is a Director of the company. SCHMIDT, Meinhard Folkert is a Director of the company. WRIGHT, Richard David is a Director of the company. Secretary BARRETT HAGUE, Helen Patricia has been resigned. Secretary GREENHALGH, Rachel Christine has been resigned. Secretary HALL, Frank Matthew Sunderland has been resigned. Secretary MYERS, Beverley has been resigned. Secretary SIMON, Ann Juliet Bateman, Dr has been resigned. Director BRITTAIN-DISSONT, Tristan Daryl has been resigned. Nominee Director FROST, Martin John has been resigned. Director HALL, Frank Matthew Sunderland has been resigned. Director HENDRY, Stuart Paul, Dr has been resigned. Director LACKNER, Thomas Alfred Ludwig, Dr has been resigned. Director LYMAN, Richard P has been resigned. Director MARTIN, Anthony Francis, Dr has been resigned. Director MASON, William Thomas, Dr has been resigned. Nominee Director MCCARTHY, Guy Jonathan has been resigned. Director PALING, Ian Hamilton has been resigned. Director PETTIGREW, Robert Martin has been resigned. Director SIMON, Ann Juliet Bateman, Dr has been resigned. Director TROUGHTON, Gavin Lucius, Doctor has been resigned. Director WIESINGER, Christian has been resigned. Director QUEST MANAGEMENT NV has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WRIGHT, Richard David
Appointed Date: 10 August 2015

Director
GREGORY, John Howard
Appointed Date: 17 November 2011
77 years old

Director
MAHLE, Stephen H
Appointed Date: 17 November 2011
79 years old

Director
MARTYR, David Roy, Dr
Appointed Date: 07 January 2015
67 years old

Director
PREEST, Brenig Gwilym
Appointed Date: 01 May 2015
53 years old

Director
RENCKEN, Wolfgang
Appointed Date: 26 February 2014
60 years old

Director
SCHMIDT, Meinhard Folkert
Appointed Date: 07 January 2015
64 years old

Director
WRIGHT, Richard David
Appointed Date: 10 August 2015
59 years old

Resigned Directors

Secretary
BARRETT HAGUE, Helen Patricia
Resigned: 08 February 2006
Appointed Date: 02 April 2004

Secretary
GREENHALGH, Rachel Christine
Resigned: 02 April 2004
Appointed Date: 14 March 2003

Secretary
HALL, Frank Matthew Sunderland
Resigned: 10 August 2015
Appointed Date: 10 November 2011

Secretary
MYERS, Beverley
Resigned: 14 March 2003
Appointed Date: 14 March 2001

Secretary
SIMON, Ann Juliet Bateman, Dr
Resigned: 31 October 2011
Appointed Date: 08 February 2006

Director
BRITTAIN-DISSONT, Tristan Daryl
Resigned: 29 February 2008
Appointed Date: 22 March 2005
56 years old

Nominee Director
FROST, Martin John
Resigned: 29 February 2008
Appointed Date: 14 March 2001
62 years old

Director
HALL, Frank Matthew Sunderland
Resigned: 25 June 2015
Appointed Date: 10 November 2011
65 years old

Director
HENDRY, Stuart Paul, Dr
Resigned: 26 February 2014
Appointed Date: 29 December 2003
62 years old

Director
LACKNER, Thomas Alfred Ludwig, Dr
Resigned: 15 September 2004
Appointed Date: 29 December 2003
70 years old

Director
LYMAN, Richard P
Resigned: 10 November 2011
Appointed Date: 29 December 2003
81 years old

Director
MARTIN, Anthony Francis, Dr
Resigned: 25 June 2015
Appointed Date: 06 May 2005
71 years old

Director
MASON, William Thomas, Dr
Resigned: 10 November 2011
Appointed Date: 29 December 2003
74 years old

Nominee Director
MCCARTHY, Guy Jonathan
Resigned: 29 December 2003
Appointed Date: 14 March 2001
63 years old

Director
PALING, Ian Hamilton
Resigned: 11 December 2010
Appointed Date: 19 February 2008
73 years old

Director
PETTIGREW, Robert Martin
Resigned: 10 November 2011
Appointed Date: 23 February 2004
80 years old

Director
SIMON, Ann Juliet Bateman, Dr
Resigned: 31 October 2011
Appointed Date: 08 February 2006
71 years old

Director
TROUGHTON, Gavin Lucius, Doctor
Resigned: 22 March 2005
Appointed Date: 29 December 2003
59 years old

Director
WIESINGER, Christian
Resigned: 30 June 2007
Appointed Date: 15 September 2004
62 years old

Director
QUEST MANAGEMENT NV
Resigned: 10 November 2011
Appointed Date: 16 February 2010

SPHERE MEDICAL HOLDING PLC Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
24 Jan 2017
Director's details changed for Mr Richard David Wright on 23 January 2017
16 Jan 2017
Registration of charge 041795030003, created on 3 January 2017
10 Jan 2017
Registration of charge 041795030002, created on 3 January 2017
10 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 28/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 209 more events
03 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 2001
Resolutions
  • RES13 ‐ Re-remuneration of aud 21/03/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
14 Mar 2001
Incorporation

SPHERE MEDICAL HOLDING PLC Charges

3 January 2017
Charge code 0417 9503 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
3 January 2017
Charge code 0417 9503 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
29 January 2010
Guarantee and debenture
Delivered: 16 February 2010
Status: Satisfied on 10 May 2010
Persons entitled: Tvi 2 Limited and Olk Medical Fund Limited Partnership
Description: Fixed charges over all interests in land held now or…