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.
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 | : |
|
Registered Address | : | Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 11 March 2019 | Active |
Asendia Management Sas (Attn Legal Team), 8th Floor, 9 Rue Du Colonel Pierre Avia, 75757 Paris Cedex 15, France, | Director | 14 May 2013 | Active |
6, Bonaly House, Neb Lane, Oxted, RH8 9JZ | Secretary | 15 July 2005 | Active |
79 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR | Secretary | 19 December 1996 | Active |
81 Vale Road, Worcester Park, KT4 7EB | Secretary | 28 April 2008 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 December 1996 | Active |
Barengasse 17, Zolingen, Switzerland, | Director | 27 September 1999 | Active |
Acorn House, 5 Chertsey Road, Woking, England, GU21 5AB | Director | 14 May 2013 | Active |
19 Imperial Road, Windsor, SL4 3RX | Director | 09 December 1996 | Active |
6, Bonaly House, Neb Lane, Oxted, RH8 9JZ | Director | 04 December 2006 | Active |
93 Cambridge Road, Teddington, TW11 8BZ | Director | 09 December 1996 | Active |
34 Richmond Street, Kings Sutton, OX17 3RT | Director | 01 May 2008 | Active |
Unit 12, The Heathrow Estate, Silver Jubilee Way, Hounslow, United Kingdom, TW4 6NF | Director | 01 January 2018 | Active |
Acorn House, 5 Chertsey Road, Woking, GU21 5AB | Director | 14 May 2013 | Active |
Niederhofen, 8363 Bichelsee, Switzerland, FOREIGN | Director | 09 December 1996 | Active |
Acorn House, 5 Chertsey Road, Woking, GU21 5AB | Director | 14 May 2013 | Active |
Acorn House, 5 Chertsey Road, Woking, GU21 5AB | Director | 14 May 2013 | Active |
Acorn House, 5 Chertsey Road, Woking, GU21 5AB | Director | 14 May 2013 | Active |
81 Vale Road, Worcester Park, KT4 7EB | Director | 05 March 2007 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 09 December 1996 | Active |
Asendia Holding Ag | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 4, Wankdorfallee, Bern, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.