SWISSPORT GROUP UK LIMITED

SWISSPORT GROUP UK LIMITED

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

    Company NameSWISSPORT GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00924991
    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 GROUP UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SWISSPORT GROUP UK 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 GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVISAIR GROUP LIMITEDFeb 16, 2012Feb 16, 2012
    SERVISAIR GROUP PLCFeb 16, 2012Feb 16, 2012
    SERVISAIR PLCJun 04, 2007Jun 04, 2007
    PENAUILLE SERVISAIR PLCFeb 20, 2006Feb 20, 2006
    SERVISAIR PLCDec 21, 1967Dec 21, 1967

    What are the latest accounts for SWISSPORT GROUP UK 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 GROUP UK 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 GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 009249910017 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 14, 2024

    • Capital: GBP 3,062,865.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 3,062,865.5
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    23 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Pauline Margaret Prow as a director on Dec 01, 2023

    1 pagesTM01

    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

    Who are the officers of SWISSPORT GROUP UK 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 KingdomBritish308318540001
    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 KingdomBritish293761650001
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    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
    British109080860003
    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
    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
    French133893360002
    ATLAN, Therese
    25 Avenue Des Cygnes
    Brunoy 91
    France
    Director
    25 Avenue Des Cygnes
    Brunoy 91
    France
    French68251390001
    BEHAR, Michel
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    Director
    Atlantic House
    Atlas Business Park, Simonsway
    M22 5PR Manchester
    French108527840002
    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
    EnglandBritish153925430001
    BLUTH, Peter Ernst Julius
    Memelstrasse 12
    Wiesbaden
    D65191
    Germany
    Director
    Memelstrasse 12
    Wiesbaden
    D65191
    Germany
    German63321480001
    BOISORHAND, Aymar Hubert Marie De Talhouet De
    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
    FranceFrench131149960002
    CARLZON, Jan Gosta
    Agnevagen 23
    Djursholm
    Se-182 64 Sweden
    Director
    Agnevagen 23
    Djursholm
    Se-182 64 Sweden
    Swedish73922330001
    CHODRON DE COURCEL, Jean Christian Alphonse Louis
    40 Rue Des Saints Peres
    Bard
    75007
    France
    Director
    40 Rue Des Saints Peres
    Bard
    75007
    France
    French90165460001
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    COLLIER, David Gordon
    Millers Barn, Cow Lane
    Whissendine
    LE15 7HJ Oakham
    Rutland
    Director
    Millers Barn, Cow Lane
    Whissendine
    LE15 7HJ Oakham
    Rutland
    British105824440001
    CRANMER, Charles David
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Woodgate 24a The Hill Top
    Hale
    WA15 0NN Altrincham
    Cheshire
    British60508750001
    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
    French122791220001
    DEVOS, Michel
    4 Place Du General Leclerc
    92 Levallois Perret
    France
    Director
    4 Place Du General Leclerc
    92 Levallois Perret
    France
    French63906770001
    DYER, Howard Paul
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    Director
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    British28343070001
    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 KingdomBritish133720820001
    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 KingdomBritish125401600001
    GOESEKE, Christian, Dr
    Ch-8152
    Opfikon
    Flughofstrasse 55
    Switzerland
    Director
    Ch-8152
    Opfikon
    Flughofstrasse 55
    Switzerland
    GermanyGerman277601760001
    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
    SwitzerlandSpanish184291570001
    GUERIN, Jacques
    Atlantic House
    Atlas Business Park
    Manchester
    Director
    Atlantic House
    Atlas Business Park
    Manchester
    French106705540002
    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
    EnglandBritish128271360002
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritish81513150001
    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,Irish257921090001
    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
    British107994940003
    KADDOURI, Nadia
    Opfikon
    8152 Zurich
    Flughofstrasse 55
    Switzerland
    Director
    Opfikon
    8152 Zurich
    Flughofstrasse 55
    Switzerland
    SwitzerlandFrench264590540001
    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
    EnglandBritish125141210002

    Who are the persons with significant control of SWISSPORT GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Park
    WA7 1TT Runcorn
    Swissport House Hampton Court
    Cheshire
    United Kingdom
    Apr 06, 2016
    Manor Park
    WA7 1TT Runcorn
    Swissport House Hampton Court
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07466896
    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