SWISSPORT HOLDINGS LIMITED

SWISSPORT HOLDINGS LIMITED

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

    Company NameSWISSPORT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03111971
    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 HOLDINGS LIMITED?

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

    Where is SWISSPORT HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVISAIR HOLDINGS LIMITEDJun 04, 2007Jun 04, 2007
    PENAUILLE SERVISAIR HOLDINGS LIMITEDFeb 01, 2006Feb 01, 2006
    SERVISAIR HOLDINGS LIMITEDNov 21, 1995Nov 21, 1995
    INTERCEDE 1147 LIMITEDOct 10, 1995Oct 10, 1995

    What are the latest accounts for SWISSPORT HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Mr Simon Martin Harrop as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mrs Pauline Margaret Prow as a director on Aug 20, 2021

    2 pagesAP01

    Termination of appointment of Liam James Mcelroy as a director on Aug 20, 2021

    1 pagesTM01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Appointment of Mr Jude Winstanley as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Jason Gaskell as a director on Feb 26, 2021

    1 pagesTM01

    Who are the officers of SWISSPORT HOLDINGS 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
    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
    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
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    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
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    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
    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
    HEATON, Charles
    14 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    14 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    British67818490001
    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
    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
    LACAN, Karine
    12 Rue Pierre
    33000
    Bordeaux
    France
    Director
    12 Rue Pierre
    33000
    Bordeaux
    France
    French117272250001
    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
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British109306950001
    MERCIER, Bernard
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    Director
    2 Swiss Cottage
    Swiss Hill
    SK9 7DP Alderley Edge
    Cheshire
    Canadian88080480004
    MORGAN, John Charles
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    Director
    42 Bishopton Drive
    SK11 8TR Macclesfield
    Cheshire
    United KingdomBritish168350550001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    PAILLET, Pierre-Henri
    10 Rue Joseph Bara
    FOREIGN Paris
    75006
    France
    Director
    10 Rue Joseph Bara
    FOREIGN Paris
    75006
    France
    French63906620001
    PROW, Pauline Margaret
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    United KingdomBritish139062570002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    STEWART, Joseph Michael
    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
    British116481970001
    SYRETT, Jane
    18 Northolme Road
    Highbury
    N5 2UZ London
    Director
    18 Northolme Road
    Highbury
    N5 2UZ London
    British46810960001
    VAN BRUYGOM, Richard Andrew
    Oakhouse
    Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    Oakhouse
    Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    British90902820002
    WATT, Thomas
    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
    ScotlandBritish127651220001
    WILLIS, John Sinclair
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    Director
    Warren House
    Willowmead Drive
    SK10 4BU Prestbury
    Cheshire
    United KingdomBritish28257920001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Who are the persons with significant control of SWISSPORT HOLDINGS 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