SWISSPORT CARGO SERVICES UK LTD

SWISSPORT CARGO SERVICES UK LTD

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

    Company NameSWISSPORT CARGO SERVICES UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02719480
    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 CARGO SERVICES UK LTD?

    • Freight air transport (51210) / Transportation and storage

    Where is SWISSPORT CARGO SERVICES UK LTD located?

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

    What were the previous names of SWISSPORT CARGO SERVICES UK LTD?

    Previous Company Names
    Company NameFromUntil
    CARGO SERVICE CENTER (UK) LIMITEDAug 06, 1992Aug 06, 1992
    CHARCO 501 LIMITEDJun 02, 1992Jun 02, 1992

    What are the latest accounts for SWISSPORT CARGO SERVICES UK LTD?

    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 CARGO SERVICES UK LTD?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for SWISSPORT CARGO SERVICES UK LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 027194800015, created on Aug 02, 2024

    41 pagesMR01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    31 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 02, 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

    Who are the officers of SWISSPORT CARGO SERVICES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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 KingdomBritish306660700001
    RUST, Paul Alfred
    305 Feltham Hill Road
    TW15 1LT Ashford
    Middlesex
    Secretary
    305 Feltham Hill Road
    TW15 1LT Ashford
    Middlesex
    British60722960001
    TAIT, Catherine
    2 Annfield Road
    Hartford Glade
    NE23 3GY Cramlington
    Northumberland
    Secretary
    2 Annfield Road
    Hartford Glade
    NE23 3GY Cramlington
    Northumberland
    British66678450002
    TYSON, Nigel
    75 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    Secretary
    75 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    British43019860001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    JL NOMINEES TWO LIMITED
    Benton Park Road
    NE7 7LX Newcastle Upon Tyne
    Spaceworks
    United Kingdom
    Secretary
    Benton Park Road
    NE7 7LX Newcastle Upon Tyne
    Spaceworks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2887896
    121575060001
    AINSLEY, Stephen William
    14 Hag Hill Rise
    Taplow
    SL6 0LS Maidenhead
    Berkshire
    Director
    14 Hag Hill Rise
    Taplow
    SL6 0LS Maidenhead
    Berkshire
    EnglandBritish115725970001
    ARNOLD, Paul Alan
    The Willows
    Millers Lane
    OX15 6BS Banbury
    Oxfordshire
    Director
    The Willows
    Millers Lane
    OX15 6BS Banbury
    Oxfordshire
    British100547230001
    ARNOLD, Paul Alan
    Burgermeister-Klingler
    Strasse 16
    Moerfelden
    64546
    Germany
    Director
    Burgermeister-Klingler
    Strasse 16
    Moerfelden
    64546
    Germany
    British79678770001
    BARBOUR, Christine Jennifer
    Old Farm
    Clophill Road
    MK45 2AA Maulden
    Bedfordshire
    Director
    Old Farm
    Clophill Road
    MK45 2AA Maulden
    Bedfordshire
    United KingdomBritish86801580001
    BARR, Francis Alexander
    Bishopsgarth
    Redhills Lane
    DH1 4AL Durham City
    County Durham
    Director
    Bishopsgarth
    Redhills Lane
    DH1 4AL Durham City
    County Durham
    UkBritish93782330001
    BATTEN, John Andrew
    Hopfield Avenue
    KT14 7PE Byfleet
    15
    West Byfleet
    Director
    Hopfield Avenue
    KT14 7PE Byfleet
    15
    West Byfleet
    EnglandBritish133637840001
    BERMINGHAM, David Patrick
    Bedfont Road, London Heathrow Airport
    Stanwell
    TW19 7NL Staines
    Swissport Cargo Services
    Middlesex
    United Kingdom
    Director
    Bedfont Road, London Heathrow Airport
    Stanwell
    TW19 7NL Staines
    Swissport Cargo Services
    Middlesex
    United Kingdom
    EnglandBritish153925430001
    BERTSCH, Ludwig Hubert
    Schwoster,
    Rainstrasse 2
    Feldbach
    Ch-8714
    Switzerland
    Director
    Schwoster,
    Rainstrasse 2
    Feldbach
    Ch-8714
    Switzerland
    German113277690001
    BUITENBOS, Eddie Lambertus
    71 Holtspur Top Lane
    HP9 1DR Beaconsfield
    Buckinghamshire
    Director
    71 Holtspur Top Lane
    HP9 1DR Beaconsfield
    Buckinghamshire
    British75629440001
    CUMMINGS, Lawrence
    325 Barkham Road
    RG41 4DG Wokingham
    Berkshire
    Director
    325 Barkham Road
    RG41 4DG Wokingham
    Berkshire
    British92491070001
    DANIEL, Nigel
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    Director
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    EnglandBritish76897060001
    DANIEL, Nigel
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    Director
    111 Parkgate Road
    Holbrooks
    CV6 4GF Coventry
    West Midlands
    EnglandBritish76897060001
    DOLMAN, Clive Martin
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    Director
    Strawberry Fields
    12a Fairmile Avenue
    KT11 2JB Cobham
    Surrey
    EnglandBritish75833870001
    FAULKNER, Mark Carl
    Shawbury Village
    Shawbury Lane
    B46 2RU Shustoke
    9
    Warwickshire
    Director
    Shawbury Village
    Shawbury Lane
    B46 2RU Shustoke
    9
    Warwickshire
    EnglandBritish133635520001
    FOSTER, Philip Joseph
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    EnglandBritish191461620001
    GASKELL, Jason
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United KingdomBritish125401600001
    HARTLE, John
    Glendare Reading Road
    Eversley
    RG27 0NB Hook
    Hampshire
    Director
    Glendare Reading Road
    Eversley
    RG27 0NB Hook
    Hampshire
    British79133280001
    HOLT, Jason Christopher
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    EnglandBritish,Irish257921090001
    JANSEN, Michel
    Hoofdenburgsingel 12
    Nl 1191 Np Ouderkerk
    FOREIGN A/D Amstel
    The Netherlands
    Holland
    Director
    Hoofdenburgsingel 12
    Nl 1191 Np Ouderkerk
    FOREIGN A/D Amstel
    The Netherlands
    Holland
    Dutch118374720001
    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
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    EnglandBritish125141210002
    KNUDSEN, Nils Pries
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    SwitzerlandDanish181921510001
    LUSSIER, Jacques
    6 Darling House
    Clevedon Road
    TW1 2TU Twickenham
    Middlesex
    Director
    6 Darling House
    Clevedon Road
    TW1 2TU Twickenham
    Middlesex
    Canadian59792800002
    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 KingdomBritish333905230001
    MCINTOSH, Donald Andrew
    1a Moss Lane
    WA15 6TA Timperley
    Cheshire
    Director
    1a Moss Lane
    WA15 6TA Timperley
    Cheshire
    United KingdomBritish79205710001

    Who are the persons with significant control of SWISSPORT CARGO SERVICES UK LTD?

    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