Company Information for SPHERE PROFESSIONAL UK LIMITED
C/O BBK PARTNERSHIP, OFFICE 5-6, FIRST FLOOR POPIN BUSINESS CENTRE, SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HF,
|
Company Registration Number
05851767
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPHERE PROFESSIONAL UK LIMITED | ||||
Legal Registered Office | ||||
C/O BBK PARTNERSHIP, OFFICE 5-6, FIRST FLOOR POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 05851767 | |
---|---|---|
Company ID Number | 05851767 | |
Date formed | 2006-06-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-04 08:03:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED |
||
JEAN FRANCOIS GALLET |
||
KIERAN FINBARR MACSWEENEY |
||
HUGH JOHN FRASER WESTON-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJAY CHANDER PRABHAKAR |
Director | ||
CHRISTOPHE BERGAMO |
Director | ||
RAKESH PRABHAKAR |
Company Secretary | ||
RAKESH PRABHAKAR |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFAPLAS LIMITED | Director | 2015-02-02 | CURRENT | 1996-03-12 | Active | |
BIO-BASED AND BIODEGRADABLE INDUSTRIES ASSOCIATION (BBIA) LTD | Director | 2017-07-06 | CURRENT | 2015-06-04 | Active | |
MEG WESTON SMITH IM LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
SPHERE CONSUMER PRODUCTS LIMITED | Director | 2004-09-07 | CURRENT | 2004-08-31 | Active | |
SPHERE CONSOLIDATED HOLDINGS U.K. LIMITED | Director | 1999-07-01 | CURRENT | 1982-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM02 | Termination of appointment of Thompson Smith & Puxon Secretarial Services Limited on 2019-01-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 1 Bentinck Street London W1U 2ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Sphere Consolidated Holdings Uk Plc as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF SAI-PAC (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY CHANDER PRABHAKAR | |
AP01 | DIRECTOR APPOINTED MR KIERAN FINBARR MACSWEENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BERGAMO | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAI-PAC (UK) LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPHERE CONSOLIDATED HOLDINGS UK PLC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1420 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 1420 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1420 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Jean Francois Gallet on 2013-09-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FRANCOIS GALLET / 05/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN FRASER WESTON-SMITH / 05/09/2013 | |
AR01 | 20/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 4 NORTH HILL COLCHESTER ESSEX CO1 1EB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED / 31/01/2013 | |
AR01 | 20/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY CHANDER PRABHAKAR / 20/06/2011 | |
RES15 | CHANGE OF NAME 16/02/2011 | |
CERTNM | COMPANY NAME CHANGED SP & SAI BIOPAC LIMITED CERTIFICATE ISSUED ON 01/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE BERGAMO | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS GALLET / 20/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED THOMPSON SMITH & PUXON SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAKESH PRABHAKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH PRABHAKAR | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 1420.00 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 6 BRUCE GROVE, LONDON, N17 6RA | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: THE LAWRENCE WOOLFSON, PARTNERSHIP, 1 BENTINCK STREET, LONDON W1U 2ED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
88(2)R | AD 28/07/06--------- £ SI 999@1=999 £ IC 1/1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED SP-SAIPAC BIOPRODUCTS LIMITED CERTIFICATE ISSUED ON 05/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2018-11-19 |
Resolution | 2018-11-06 |
Appointmen | 2018-11-06 |
Meetings o | 2018-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
To supply 7 Litre compostable and biodegradable kitchen caddy liners as per the specification provided by Broadland Council. |
Dover District Council | |
|
PROMOTIONS / EXHIBITIONS |
Royal Borough of Kingston upon Thames | |
|
Other Cleaning And Waste-Related Third Party Payment |
Royal Borough of Kingston upon Thames | |
|
|
London Borough Of Enfield | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Colchester Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Colchester Borough Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Plastic Refuse Sacks |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Ealing | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Oxford City Council | |
|
FOOD WASTE BAGS |
Croydon Council | |
|
|
London Borough of Lambeth | |
|
MATERIALS - GENERAL |
Bath & North East Somerset Council | |
|
Materials |
Oxford City Council | |
|
FLEETPLAN Reference S083 | 1385 |
Croydon Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
London Borough of Hackney | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Bath & North East Somerset Council | |
|
Materials |
Maidstone Borough Council | |
|
Materials & Supplies |
Bath & North East Somerset Council | |
|
Materials |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
City of London | |
|
Communications & Computing |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The Royal Borough of Kensington and Chelsea | polythene waste and refuse sacks and bags | 2012/07/04 | GBP |
Polythene waste and refuse sacks and bags. Framework agreement for the supply of waste collection bags including recycled plastic and compostable bags, primarily but not limited to, for the collection of domestic and commercial refuse, recycling and garden waste. Products will be required to be overprinted with the Authority's relevant wording and may also be required with barcodes printed on them. |
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | SPHERE PROFESSIONAL UK LIMITED | Event Date | 2018-11-19 |
Initiating party | Event Type | Resolution | |
Defending party | SPHERE PROFESSIONAL UK LIMITED | Event Date | 2018-11-06 |
Initiating party | Event Type | Appointmen | |
Defending party | SPHERE PROFESSIONAL UK LIMITED | Event Date | 2018-11-06 |
Name of Company: SPHERE PROFESSIONAL UK LIMITED Company Number: 05851767 Nature of Business: Biodegradable Plastic Products Previous Name of Company: SP & Sai Biopac Limited Registered office: BBK Par… | |||
Initiating party | Event Type | Meetings o | |
Defending party | SPHERE PROFESSIONAL UK LIMITED | Event Date | 2018-10-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |