SWISSPORT HOLDINGS LIMITED
Overview
| Company Name | SWISSPORT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03111971 |
| 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 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 Address | No |
What were the previous names of SWISSPORT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVISAIR HOLDINGS LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| PENAUILLE SERVISAIR HOLDINGS LIMITED | Feb 01, 2006 | Feb 01, 2006 |
| SERVISAIR HOLDINGS LIMITED | Nov 21, 1995 | Nov 21, 1995 |
| INTERCEDE 1147 LIMITED | Oct 10, 1995 | Oct 10, 1995 |
What are the latest accounts for SWISSPORT HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Pauline Margaret Prow as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jude Winstanley as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Appointment of Karen Cox as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Martin Harrop as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||
Appointment of Mrs Pauline Margaret Prow as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Liam James Mcelroy as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||
Appointment of Mr Jude Winstanley as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jason Gaskell as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Who are the officers of SWISSPORT HOLDINGS 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 | |||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| 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 | ||||||||||
| GASKELL, Jason | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | United Kingdom | British | 125401600001 | |||||||||
| HEATON, Charles | Director | 14 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | 67818490001 | ||||||||||
| 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 | ||||||||||
| KAY, Benjamin Joseph Holme | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | England | British | 125141210002 | |||||||||
| LACAN, Karine | Director | 12 Rue Pierre 33000 Bordeaux France | French | 117272250001 | ||||||||||
| 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 | ||||||||||
| MORGAN, John Charles | Director | 42 Bishopton Drive SK11 8TR Macclesfield Cheshire | United Kingdom | British | 168350550001 | |||||||||
| NAYLOR, Michael Thomas | Director | 5 Neyland Close Heaton BL1 5FD Bolton | British | 68384070003 | ||||||||||
| PAILLET, Pierre-Henri | Director | 10 Rue Joseph Bara FOREIGN Paris 75006 France | French | 63906620001 | ||||||||||
| PROW, Pauline Margaret | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | United Kingdom | British | 139062570002 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| STEWART, Joseph Michael | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | British | 116481970001 | ||||||||||
| SYRETT, Jane | Director | 18 Northolme Road Highbury N5 2UZ London | British | 46810960001 | ||||||||||
| VAN BRUYGOM, Richard Andrew | Director | Oakhouse Grosvenor Close SK9 1QY Wilmslow Cheshire | British | 90902820002 | ||||||||||
| WATT, Thomas | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | Scotland | British | 127651220001 | |||||||||
| WILLIS, John Sinclair | Director | Warren House Willowmead Drive SK10 4BU Prestbury Cheshire | United Kingdom | British | 28257920001 | |||||||||
| WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 |
Who are the persons with significant control of SWISSPORT HOLDINGS 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