Sphera Solutions Uk Limited WARWICK


Sphera Solutions Uk started in year 2001 as Private Limited Company with registration number 04287879. The Sphera Solutions Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Warwick at The Innovation Centre Warwick Technology Park. Postal code: CV34 6UW. Since 2018-12-21 Sphera Solutions Uk Limited is no longer carrying the name Rivo Software.

The company has 2 directors, namely James P., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 5 April 2017 and James P. has been with the company for the least time - from 10 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sphera Solutions Uk Limited Address / Contact

Office Address The Innovation Centre Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287879
Date of Incorporation Fri, 14th Sep 2001
Industry Other software publishing
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (195 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

James P.

Position: Director

Appointed: 10 November 2021

Paul M.

Position: Director

Appointed: 05 April 2017

Robert H.

Position: Director

Appointed: 01 August 2018

Resigned: 13 September 2021

Vp Secretarial Limited

Position: Corporate Secretary

Appointed: 10 April 2017

Resigned: 01 December 2023

Geoffrey M.

Position: Director

Appointed: 05 April 2017

Resigned: 01 August 2018

Karl C.

Position: Director

Appointed: 11 January 2016

Resigned: 05 April 2017

Christopher N.

Position: Director

Appointed: 09 December 2014

Resigned: 17 March 2016

Peter B.

Position: Director

Appointed: 11 March 2014

Resigned: 05 April 2017

Steven H.

Position: Director

Appointed: 17 June 2013

Resigned: 24 December 2014

Michael E.

Position: Director

Appointed: 14 June 2013

Resigned: 05 April 2017

Kenneth B.

Position: Director

Appointed: 14 June 2013

Resigned: 20 December 2013

Hillel Z.

Position: Director

Appointed: 14 June 2013

Resigned: 05 April 2017

Davor H.

Position: Director

Appointed: 14 June 2013

Resigned: 05 April 2017

Emmalene D.

Position: Director

Appointed: 01 January 2009

Resigned: 14 June 2013

Zakia H.

Position: Director

Appointed: 01 January 2009

Resigned: 14 June 2013

Christopher M.

Position: Director

Appointed: 03 November 2003

Resigned: 14 June 2013

Simon H.

Position: Director

Appointed: 12 September 2002

Resigned: 14 June 2013

Matthew D.

Position: Secretary

Appointed: 21 June 2002

Resigned: 14 June 2013

Matthew D.

Position: Director

Appointed: 21 June 2002

Resigned: 14 June 2013

Eric S.

Position: Director

Appointed: 18 January 2002

Resigned: 12 September 2002

Julia H.

Position: Director

Appointed: 18 January 2002

Resigned: 21 June 2002

Julia H.

Position: Secretary

Appointed: 18 January 2002

Resigned: 21 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2001

Resigned: 18 January 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 September 2001

Resigned: 18 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Sphera Uk Holdings Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sphera Uk Holdings Limited

4 Coleman Street, 6th Floor, London, EC2R 5AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Registrar Of Companies (Companies House)
Registration number 10161841
Notified on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rivo Software December 21, 2018
Daweport July 9, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (27 pages)

Company search

Advertisements