SPHERE FLUIDICS LIMITED
CAMBRIDGE FRIARS 2013 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3AT
Company number 07167872
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address THE JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB22 3AT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 24 February 2017 with updates; Statement of capital following an allotment of shares on 31 January 2017 GBP 528.40 . The most likely internet sites of SPHERE FLUIDICS LIMITED are www.spherefluidics.co.uk, and www.sphere-fluidics.co.uk. The predicted number of employees is 130 to 140. The company’s age is fifteen years and twelve months. The distance to to Shelford (Cambs) Rail Station is 3 miles; to Cambridge Rail Station is 5.2 miles; to Audley End Rail Station is 8.9 miles; to Waterbeach Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Fluidics Limited is a Private Limited Company. The company registration number is 07167872. Sphere Fluidics Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Sphere Fluidics Limited is The Jonas Webb Building Babraham Research Campus Babraham Cambridge Cb22 3at. The company`s financial liabilities are £3353.01k. It is £3247.69k against last year. And the total assets are £4133.95k, which is £2889.07k against last year. CRAIG, Francis Furlong, Dr is a Director of the company. GRAY, Ian James is a Director of the company. MACKINTOSH, Andrew John, Dr is a Director of the company. MORIMOTO, Yuichiro, Dr is a Director of the company. WOODING, Amanda, Dr is a Director of the company. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director ABELL, Christopher, Professor has been resigned. Director DOBREE, Anne Michelle, Dr has been resigned. Director HUCK, Wilhelmus Theodorus Stefanus, Professor has been resigned. Director KHALED, Maher, Dr has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director PICKTHORN, Tom has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


sphere fluidics Key Finiance

LIABILITIES £3353.01k
+3083%
CASH n/a
TOTAL ASSETS £4133.95k
+232%
All Financial Figures

Current Directors

Director
CRAIG, Francis Furlong, Dr
Appointed Date: 13 May 2010
64 years old

Director
GRAY, Ian James
Appointed Date: 13 February 2013
64 years old

Director
MACKINTOSH, Andrew John, Dr
Appointed Date: 08 September 2014
70 years old

Director
MORIMOTO, Yuichiro, Dr
Appointed Date: 04 February 2016
49 years old

Director
WOODING, Amanda, Dr
Appointed Date: 25 October 2011
53 years old

Resigned Directors

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 01 November 2010
Appointed Date: 24 February 2010

Director
ABELL, Christopher, Professor
Resigned: 31 December 2015
Appointed Date: 07 May 2010
68 years old

Director
DOBREE, Anne Michelle, Dr
Resigned: 25 October 2011
Appointed Date: 17 August 2011
54 years old

Director
HUCK, Wilhelmus Theodorus Stefanus, Professor
Resigned: 12 December 2016
Appointed Date: 07 May 2010
56 years old

Director
KHALED, Maher, Dr
Resigned: 18 July 2011
Appointed Date: 07 May 2010
46 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 28 March 2014
Appointed Date: 02 November 2010
70 years old

Director
PICKTHORN, Tom
Resigned: 07 May 2010
Appointed Date: 24 February 2010
58 years old

SPHERE FLUIDICS LIMITED Events

17 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Mar 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 528.40

17 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2016
Termination of appointment of Wilhelmus Theodorus Stefanus Huck as a director on 12 December 2016
...
... and 68 more events
12 May 2010
Registered office address changed from , 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH on 12 May 2010
12 May 2010
Sub-division of shares on 7 May 2010
12 May 2010
Resolutions
  • RES13 ‐ Redesignation 07/05/2010

20 Apr 2010
Company name changed friars 2013 LIMITED\certificate issued on 20/04/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 20TH april 2010 to sphere fluidics LIMITED and not the name sphere fludics LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.

24 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)