SWISSPORT GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWISSPORT GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00509585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWISSPORT GB LIMITED?

    • Service activities incidental to air transportation (52230) / Transportation and storage
    • Cargo handling for air transport activities (52242) / Transportation and storage
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SWISSPORT GB LIMITED located?

    Registered Office Address
    Swissport House Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWISSPORT GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVISAIR UK LIMITEDJun 06, 2007Jun 06, 2007
    PENAUILLE SERVISAIR UK LIMITEDFeb 01, 2006Feb 01, 2006
    SERVISAIR (UK) LIMITEDAug 31, 1995Aug 31, 1995
    SERVISAIR (GATWICK) LIMITEDSep 30, 1987Sep 30, 1987
    SERVISAIR EQUIPMENT LIMITEDDec 31, 1976Dec 31, 1976
    AIRWORK (OVERSEAS) LIMITEDJul 07, 1952Jul 07, 1952

    What are the latest accounts for SWISSPORT GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWISSPORT GB LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for SWISSPORT GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 131,111,241
    4 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 131,111,241
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 10, 2025Clarification A second filed SH01 was registered on 10/02/2025

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Registration of charge 005095850017, created on Aug 02, 2024

    41 pagesMR01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 005095850016 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    58 pagesAA

    Full accounts made up to Dec 31, 2021

    59 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Karen Cox as a director on Apr 21, 2023

    2 pagesAP01

    Termination of appointment of Jude Winstanley as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Luke John Francis Hayhoe as a director on Feb 20, 2023

    2 pagesAP01

    Termination of appointment of Christopher Norman Wallace as a director on Feb 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Registration of charge 005095850016, created on Dec 21, 2022

    39 pagesMR01

    Satisfaction of charge 005095850014 in full

    1 pagesMR04

    Satisfaction of charge 005095850015 in full

    1 pagesMR04

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Appointment of Mr Simon Martin Harrop as a director on Jan 11, 2022

    2 pagesAP01

    Who are the officers of SWISSPORT GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    United Kingdom
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    COX, Karen
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritishCeo308318540001
    HARROP, Simon Martin
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritishDirector293761650001
    HAYHOE, Luke John Francis
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritishDirector306660700001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    BritishL39 5he11743340002
    MORGAN, John Charles
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    Secretary
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    British168350550001
    POPAT, Nirmisha
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Secretary
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    BritishCompany Director109080860003
    RITCHIE, Alistair
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Secretary
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Other122569780002
    TAYLOR, Michael John
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    Secretary
    6 Garratts Lane
    SM7 2DZ Banstead
    Surrey
    British64380001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    AOUFIR, Abderrahmane El
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    FrenchCompany Director133893360002
    ATLAN, Therese
    25 Avenue Des Cygnes
    Brunoy 91
    France
    Director
    25 Avenue Des Cygnes
    Brunoy 91
    France
    FrenchDirector68251390001
    BEHAR, Michel
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    Director
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    FrenchCompany Director108527840002
    BERMINGHAM, David Patrick
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritishNone153925430001
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritishFinance Director58806030001
    CRANMER, Charles David
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    BritishChartered Accountant60508750001
    DERICHEBOURG, Daniel
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    FrenchDirector122791220001
    FLETCHER, Alan
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    United KingdomBritishVice-President Cargo Operations133720820001
    FOSTER, Philip Joseph
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director232989460001
    GASKELL, Jason
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director125401600001
    GOESEKE, Christian, Dr
    Ch-8152
    Opfikon
    Flughofstrasse 55
    Switzerland
    Director
    Ch-8152
    Opfikon
    Flughofstrasse 55
    Switzerland
    GermanyGermanNone277601760001
    GOMEZ-REINO, Alvaro
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    SwitzerlandSpanishNone184291570001
    GUERIN, Jacques
    Atlantic House
    Atlas Business Park
    Manchester
    Director
    Atlantic House
    Atlas Business Park
    Manchester
    FrenchCompany Director106705540002
    HARDING, Darren
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director128271360002
    HOLT, Jason Christopher
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    EnglandBritish,IrishChief Executive257921090001
    JONES, Laura
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    BritishCompany Director107994940003
    KADDOURI, Nadia
    Opfikon
    8152 Zurich
    Flughofstrasse 55
    Switzerland
    Director
    Opfikon
    8152 Zurich
    Flughofstrasse 55
    Switzerland
    SwitzerlandFrenchSvp - Head Of Finance Emea264590540001
    KAY, Benjamin Joseph Holme
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    EnglandBritishCompany Director125141210002
    KERSHAW, David Francis
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    Director
    3 Houghton Close
    CW9 8NW Northwich
    Cheshire
    UkBritishCompany Director85601560002
    LACAN, Karine
    12 Rue Pierre
    33000
    Bordeaux
    France
    Director
    12 Rue Pierre
    33000
    Bordeaux
    France
    FrenchAccountant117272250001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritishDirector156927150001
    MCELROY, Liam James
    Manor Park
    Tudor Road
    WA7 1TT Runcorn
    Swissport House
    United Kingdom
    Director
    Manor Park
    Tudor Road
    WA7 1TT Runcorn
    Swissport House
    United Kingdom
    United KingdomBritishDirector333905230001
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    BritishAccountant109306950001
    MERCIER, Bernard
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    Director
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    CanadianChief Executive Officer88080480004

    Who are the persons with significant control of SWISSPORT GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Apr 06, 2016
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00924991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0