UKBizDB.co.uk

SWISS POST INTERNATIONAL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swiss Post International (uk) Limited. The company was founded 27 years ago and was given the registration number 03291783. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:SWISS POST INTERNATIONAL (UK) LIMITED
Company Number:03291783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director11 March 2019Active
Asendia Management Sas (Attn Legal Team), 8th Floor, 9 Rue Du Colonel Pierre Avia, 75757 Paris Cedex 15, France,

Director14 May 2013Active
6, Bonaly House, Neb Lane, Oxted, RH8 9JZ

Secretary15 July 2005Active
79 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR

Secretary19 December 1996Active
81 Vale Road, Worcester Park, KT4 7EB

Secretary28 April 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 December 1996Active
Barengasse 17, Zolingen, Switzerland,

Director27 September 1999Active
Acorn House, 5 Chertsey Road, Woking, England, GU21 5AB

Director14 May 2013Active
19 Imperial Road, Windsor, SL4 3RX

Director09 December 1996Active
6, Bonaly House, Neb Lane, Oxted, RH8 9JZ

Director04 December 2006Active
93 Cambridge Road, Teddington, TW11 8BZ

Director09 December 1996Active
34 Richmond Street, Kings Sutton, OX17 3RT

Director01 May 2008Active
Unit 12, The Heathrow Estate, Silver Jubilee Way, Hounslow, United Kingdom, TW4 6NF

Director01 January 2018Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Director14 May 2013Active
Niederhofen, 8363 Bichelsee, Switzerland, FOREIGN

Director09 December 1996Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Director14 May 2013Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Director14 May 2013Active
Acorn House, 5 Chertsey Road, Woking, GU21 5AB

Director14 May 2013Active
81 Vale Road, Worcester Park, KT4 7EB

Director05 March 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 December 1996Active

People with Significant Control

Asendia Holding Ag
Notified on:09 December 2016
Status:Active
Country of residence:Switzerland
Address:4, Wankdorfallee, Bern, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.