UKBizDB.co.uk

SWISSPORT UK HOLDING LIMITED

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

This company is commonly known as Swissport Uk Holding Limited. The company was founded 13 years ago and was given the registration number 07466896. 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 51210 - Freight air transport.

Company Information

Name:SWISSPORT UK HOLDING LIMITED
Company Number:07466896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Corporate Secretary25 March 2011Active
Flughofstrasse 55, Glottbrugg, Zurich, Switzerland, 8152

Director22 February 2011Active
3120, Park Square, Birmingham Business Park Solihull Parkway, Birmingham, United Kingdom, B37 7YN

Director31 August 2013Active
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director01 October 2014Active
Chromos Building, Flughofstrasse 55, Glattbrugg, Switzerland, 8152

Director01 May 2011Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director18 June 2016Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 April 2019Active
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152

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

Director06 February 2018Active
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT

Director29 June 2020Active
3120, Park Square, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director19 November 2011Active
3120, Park Square, Birmingham Business Park Solihull Parkway, Birmingham, United Kingdom, B37 7YN

Director10 December 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT

Director05 March 2014Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director20 August 2021Active
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT

Director01 June 2017Active

People with Significant Control

Victor Khosla
Notified on:18 December 2020
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United States
Address:Strategic Value Partners, Llc, 100 West Putnam Avenue, Greenwich, United States, 06830
Nature of control:
  • Voting rights 25 to 50 percent
Hna Group Co. Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:7, Guoxing Road, Haikou, China,
Nature of control:
  • Significant influence or control

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
2024-02-07Accounts

Accounts with accounts type group.

Download
2024-01-03Confirmation 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
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.