Background WavePink WaveYellow Wave

AQ SPHERE MIDCO LIMITED (13794805)

AQ SPHERE MIDCO LIMITED (13794805) is an active UK company. incorporated on 10 December 2021. 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.. AQ SPHERE MIDCO LIMITED has been registered for 4 years. Current directors include FLUECKIGER, Daniel Pascal, POKRYWKA, Rafal Piotr.

Company Number
13794805
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
C/O Aquiline Capital Partners Limited Eagle House, London, SW1Y 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal, POKRYWKA, Rafal Piotr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQ SPHERE MIDCO LIMITED

AQ SPHERE MIDCO LIMITED is an active company incorporated on 10 December 2021 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.. AQ SPHERE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13794805

LTD Company

Age

4 Years

Incorporated 10 December 2021

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Aquiline Capital Partners Limited Eagle House 108-110 Jermyn Street London, SW1Y 6HB,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Apr 23
Director Left
Jul 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 16 Nov 2022

FLUECKIGER, Daniel Pascal

Active
Eagle House, LondonSW1Y 6HB
Born February 1985
Director
Appointed 10 Dec 2021

POKRYWKA, Rafal Piotr

Active
Krakow31-153
Born June 1981
Director
Appointed 28 Dec 2021

GREENBERG, Annabel Lee

Resigned
Eagle House, LondonSW1Y 6HB
Born May 1993
Director
Appointed 20 Oct 2022
Resigned 18 Jul 2025

PAPPALARDO, Joseph Glen

Resigned
Eagle House, LondonSW1Y 6HB
Born July 1985
Director
Appointed 10 Dec 2021
Resigned 20 Oct 2022

Persons with significant control

2

Mr Rafal Piotr Pokrywka

Active
Krakow31-153
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2021
Eagle House, LondonSW1Y 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 July 2023
RP04SH01RP04SH01
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
18 November 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 November 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 November 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
25 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Incorporation Company
10 December 2021
NEWINCIncorporation