Background WavePink WaveYellow Wave

SPHERA UK HOLDINGS LIMITED (10161841)

SPHERA UK HOLDINGS LIMITED (10161841) is an active UK company. incorporated on 4 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPHERA UK HOLDINGS LIMITED has been registered for 9 years. Current directors include MARUSHKA, Paul John, PIEPER, James Vincent.

Company Number
10161841
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARUSHKA, Paul John, PIEPER, James Vincent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPHERA UK HOLDINGS LIMITED

SPHERA UK HOLDINGS LIMITED is an active company incorporated on 4 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPHERA UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10161841

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SPHERA SOLUTIONS UK LIMITED
From: 13 July 2016To: 21 December 2018
OERM UK LIMITED
From: 4 May 2016To: 13 July 2016
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 18 December 2023To: 5 July 2024
4 Coleman Street 6th Floor London EC2R 5AR United Kingdom
From: 17 May 2017To: 18 December 2023
16 Great Queen Street Covent Garden London WC2B 5AH
From: 28 September 2016To: 17 May 2017
Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
From: 4 May 2016To: 28 September 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Loan Secured
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 05 Jun 2024

MARUSHKA, Paul John

Active
Blossom Yard, LondonE1 6RS
Born August 1968
Director
Appointed 12 May 2017

PIEPER, James Vincent

Active
Blossom Yard, LondonE1 6RS
Born December 1966
Director
Appointed 10 Nov 2021

VP SECRETARIAL LIMITED

Resigned
Coleman Street, LondonEC2R 5AR
Corporate secretary
Appointed 10 Apr 2017
Resigned 01 Dec 2023

HOGUE, Robert Bruce

Resigned
Coleman Street, LondonEC2R 5AR
Born November 1967
Director
Appointed 01 Aug 2018
Resigned 13 Sept 2021

MARUSHKA, Paul John

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1968
Director
Appointed 04 May 2016
Resigned 12 May 2017

MILLER, Geoffrey Ian

Resigned
Coleman Street, LondonEC2R 5AR
Born December 1984
Director
Appointed 12 May 2017
Resigned 01 Aug 2018

MILLER, Geoffrey Ian

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1984
Director
Appointed 04 May 2016
Resigned 12 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 June 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 July 2016
CONNOTConfirmation Statement Notification
Incorporation Company
4 May 2016
NEWINCIncorporation