SWISSPORT GB LIMITED
Overview
| Company Name | SWISSPORT GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00509585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SWISSPORT GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVISAIR UK LIMITED | Jun 06, 2007 | Jun 06, 2007 |
| PENAUILLE SERVISAIR UK LIMITED | Feb 01, 2006 | Feb 01, 2006 |
| SERVISAIR (UK) LIMITED | Aug 31, 1995 | Aug 31, 1995 |
| SERVISAIR (GATWICK) LIMITED | Sep 30, 1987 | Sep 30, 1987 |
| SERVISAIR EQUIPMENT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| AIRWORK (OVERSEAS) LIMITED | Jul 07, 1952 | Jul 07, 1952 |
What are the latest accounts for SWISSPORT GB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SWISSPORT GB LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for SWISSPORT GB LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 005095850018, created on Dec 19, 2025 | 38 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||||||||||||||
Registration of charge 005095850017, created on Aug 02, 2024 | 41 pages | MR01 | ||||||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 005095850016 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 58 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 59 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Karen Cox as a director on Apr 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jude Winstanley as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Luke John Francis Hayhoe as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Norman Wallace as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||||||
Registration of charge 005095850016, created on Dec 21, 2022 | 39 pages | MR01 | ||||||||||||||
Satisfaction of charge 005095850014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 005095850015 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of SWISSPORT GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester 70 United Kingdom United Kingdom |
| 279142160001 | ||||||||||
| COX, Karen | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 308318540001 | |||||||||
| HARROP, Simon Martin | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 293761650001 | |||||||||
| HAYHOE, Luke John Francis | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 306660700001 | |||||||||
| JONES, Graham Rhys | Secretary | 3 Greystokes Aughton L39 5HE Ormskirk Lancashire | British | 11743340002 | ||||||||||
| MORGAN, John Charles | Secretary | 42 Bishopton Drive SK11 8TR Macclesfield Cheshire | British | 168350550001 | ||||||||||
| POPAT, Nirmisha | Secretary | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | British | 109080860003 | ||||||||||
| RITCHIE, Alistair | Secretary | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | Other | 122569780002 | ||||||||||
| TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England England |
| 60471940015 | ||||||||||
| AOUFIR, Abderrahmane El | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | French | 133893360002 | ||||||||||
| ATLAN, Therese | Director | 25 Avenue Des Cygnes Brunoy 91 France | French | 68251390001 | ||||||||||
| BEHAR, Michel | Director | Atlantic House Atlas Business Park, Simonsway M22 5PR Manchester | French | 108527840002 | ||||||||||
| BERMINGHAM, David Patrick | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | England | British | 153925430001 | |||||||||
| COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | 58806030001 | |||||||||
| CRANMER, Charles David | Director | Woodgate 24a The Hill Top Hale WA15 0NN Altrincham Cheshire | British | 60508750001 | ||||||||||
| DERICHEBOURG, Daniel | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | French | 122791220001 | ||||||||||
| FLETCHER, Alan | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | United Kingdom | British | 133720820001 | |||||||||
| FOSTER, Philip Joseph | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | England | British | 232989460001 | |||||||||
| GASKELL, Jason | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | United Kingdom | British | 125401600001 | |||||||||
| GOESEKE, Christian, Dr | Director | Ch-8152 Opfikon Flughofstrasse 55 Switzerland | Germany | German | 277601760001 | |||||||||
| GOMEZ-REINO, Alvaro | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | Switzerland | Spanish | 184291570001 | |||||||||
| GUERIN, Jacques | Director | Atlantic House Atlas Business Park Manchester | French | 106705540002 | ||||||||||
| HARDING, Darren | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | England | British | 128271360002 | |||||||||
| HOLT, Jason Christopher | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | England | British,Irish | 257921090001 | |||||||||
| JONES, Laura | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | British | 107994940003 | ||||||||||
| KADDOURI, Nadia | Director | Opfikon 8152 Zurich Flughofstrasse 55 Switzerland | Switzerland | French | 264590540001 | |||||||||
| KAY, Benjamin Joseph Holme | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | England | British | 125141210002 | |||||||||
| KERSHAW, David Francis | Director | 3 Houghton Close CW9 8NW Northwich Cheshire | Uk | British | 85601560002 | |||||||||
| LACAN, Karine | Director | 12 Rue Pierre 33000 Bordeaux France | French | 117272250001 | ||||||||||
| MACMILLAN, Ian Clive | Director | 33 Dreghorn EH13 0DF Loan Edinburgh | United Kingdom | British | 156927150001 | |||||||||
| MCELROY, Liam James | Director | Manor Park Tudor Road WA7 1TT Runcorn Swissport House United Kingdom | United Kingdom | British | 333905230001 | |||||||||
| MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 109306950001 | ||||||||||
| MERCIER, Bernard | Director | 2 Swiss Cottage Swiss Hill SK9 7DP Alderley Edge Cheshire | Canadian | 88080480004 |
Who are the persons with significant control of SWISSPORT GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swissport Group Uk Limited | Apr 06, 2016 | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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