UKBizDB.co.uk

SWISSPORT GROUP UK LIMITED

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

This company is commonly known as Swissport Group Uk Limited. The company was founded 56 years ago and was given the registration number 00924991. The firm's registered office is in RUNCORN. You can find them at Swissport House Hampton Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWISSPORT GROUP UK LIMITED
Company Number:00924991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England, WA7 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2021Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director21 April 2023Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director11 January 2022Active
3 Sandiway, Knutsford, WA16 8BU

Secretary23 December 1999Active
3 Greystokes, Aughton, Ormskirk, L39 5HE

Secretary01 March 2001Active
42 Bishopton Drive, Macclesfield, SK11 8TR

Secretary01 February 1994Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary04 November 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary30 April 2007Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary-Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary11 December 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director12 September 2006Active
25 Avenue Des Cygnes, Brunoy 91, France,

Director23 December 1999Active
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

Director17 October 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director30 December 2013Active
Memelstrasse 12, Wiesbaden, Germany,

Director08 October 2001Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director21 December 2011Active
Agnevagen 23, Djursholm, Se-182 64 Sweden,

Director15 September 1994Active
40 Rue Des Saints Peres, Bard, France,

Director25 April 2003Active
62 The Grove, Bedford, MK40 3JN

Director01 June 1998Active
Millers Barn, Cow Lane, Whissendine, Oakham, LE15 7HJ

Director01 October 1995Active
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN

Director02 December 1993Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director29 February 2008Active
4 Place Du General Leclerc, 92 Levallois Perret, France,

Director27 April 1999Active
Wootton Place, Wootton, Woodstock, OX20 1EA

Director15 September 1994Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 February 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 November 2012Active
Flughofstrasse 55, Ch-8152, Opfikon, Switzerland,

Director28 July 2016Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director30 December 2013Active
Atlantic House, Atlas Business Park, Manchester,

Director11 July 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director17 October 2012Active
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE

Director17 September 1997Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director01 April 2019Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director18 January 2008Active
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152

Director01 August 2019Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director23 September 2017Active

People with Significant Control

Swissport Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Swissport House Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT
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
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-02-07Other

Legacy.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.