SPHERE MEDICAL LIMITED
CAMBRIDGE GG 103 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 7GG

Company number 04179507
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address HARSTON MILL, HARSTON, CAMBRIDGE, CAMBS, CB22 7GG
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 one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Richard David Wright on 23 January 2017. The most likely internet sites of SPHERE MEDICAL LIMITED are www.spheremedical.co.uk, and www.sphere-medical.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 Meldreth Rail Station is 4.1 miles; to Cambridge Rail Station is 4.9 miles; to Royston Rail Station is 7.1 miles; to Audley End Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sphere Medical Limited is a Private Limited Company. The company registration number is 04179507. Sphere Medical Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Sphere Medical Limited is Harston Mill Harston Cambridge Cambs Cb22 7gg. . WRIGHT, Richard David is a Secretary of the company. RENCKEN, Wolfgang, Dr is a Director of the company. TROUGHTON, Gavin Lucius, Doctor is a Director of the company. WRIGHT, Richard David is a Director of the company. Secretary BARRETT HAGUE, Helen Patricia has been resigned. Secretary BARRETT HAGUE, Helen Patricia has been resigned. Secretary GREENHALGH, Rachel Christine has been resigned. Secretary MYERS, Beverley has been resigned. Secretary SIMON, Ann Juliet Bateman, Dr 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 INGWERSEN, Hartwig Aulig, Doctor has been resigned. Nominee Director MCCARTHY, Guy Jonathan has been resigned. Director PETTIGREW, Robert Martin has been resigned. Director SIMON, Ann Juliet Bateman, Dr 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
RENCKEN, Wolfgang, Dr
Appointed Date: 26 February 2014
60 years old

Director
TROUGHTON, Gavin Lucius, Doctor
Appointed Date: 20 September 2002
59 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
BARRETT HAGUE, Helen Patricia
Resigned: 25 March 2003
Appointed Date: 20 September 2002

Secretary
GREENHALGH, Rachel Christine
Resigned: 02 April 2004
Appointed Date: 25 March 2003

Secretary
MYERS, Beverley
Resigned: 20 September 2002
Appointed Date: 14 March 2001

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

Nominee Director
FROST, Martin John
Resigned: 20 September 2002
Appointed Date: 14 March 2001
62 years old

Director
HALL, Frank Matthew Sunderland
Resigned: 25 June 2015
Appointed Date: 25 April 2012
65 years old

Director
HENDRY, Stuart Paul, Dr
Resigned: 26 February 2014
Appointed Date: 20 September 2002
62 years old

Director
INGWERSEN, Hartwig Aulig, Doctor
Resigned: 07 January 2004
Appointed Date: 20 September 2002
80 years old

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

Director
PETTIGREW, Robert Martin
Resigned: 29 December 2003
Appointed Date: 20 September 2002
80 years old

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

Persons With Significant Control

Sphere Medical Holding Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPHERE MEDICAL LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Jan 2017
Director's details changed for Mr Richard David Wright on 23 January 2017
16 Jan 2017
Registration of charge 041795070003, created on 3 January 2017
10 Jan 2017
Registration of charge 041795070002, created on 3 January 2017
...
... and 93 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 LIMITED Charges

3 January 2017
Charge code 0417 9507 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The property situated at units 1 and 2, ffordd richard…
3 January 2017
Charge code 0417 9507 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Leasehold interest in units 1 and 2, fford richard davies…
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…