UKBizDB.co.uk

SWISS POST SOLUTIONS LTD

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

This company is commonly known as Swiss Post Solutions Ltd. The company was founded 21 years ago and was given the registration number 04482213. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SWISS POST SOLUTIONS LTD
Company Number:04482213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Secretary22 February 2023Active
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Director28 September 2012Active
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Director06 March 2023Active
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Director01 January 2015Active
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Secretary19 June 2006Active
20 St Marys Grove, Richmond, TW9 1UY

Secretary01 June 2004Active
57 Braeburn Way, Kings Hill, ME19 4EA

Secretary31 October 2002Active
Dorfstrasse, 8259 Rheinklingen, Switzerland,

Secretary09 August 2002Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary10 July 2002Active
Lindenstrasse 2, Aristau, Switzerland,

Director01 September 2006Active
Flat Four, 13, Warrington Crescent, London, W9 1ED

Director31 December 2008Active
Rigistrasse 27a, Hugenberg, Switzerland,

Director01 September 2006Active
13 Duchess Court, Weybridge, KT13 9HN

Director01 September 2006Active
13, Duchess Court, Weybridge, United Kingdom, KT13 9HN

Director31 December 2008Active
Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL

Director01 April 2022Active
Richmond Place, Petersham Road, Richmond, United Kingdom, TW10 6TP

Director28 September 2012Active
Sennhofstrasse 11, 8125 Zollikerberg, Switzerland,

Director09 August 2002Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director10 July 2002Active

People with Significant Control

Mr Andreas Schulte
Notified on:01 April 2022
Status:Active
Date of birth:March 1966
Nationality:Swiss
Country of residence:England
Address:Oriel House, 26 The Quadrant, Richmond, England, TW9 1DL
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Die Schweizerische Post Ag
Notified on:10 July 2016
Status:Active
Country of residence:Switzerland
Address:4, Wankdorfallee, Bern, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Swiss Confederation, Represented By The Swiss Federal Department Of Finance
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Bundesgasse 3, Bern, Switzerland, 3003
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-11-17Address

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

Download
2022-11-02Change of name

Certificate change of name company.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.