SPS UK&I LIMITED
Overview
Company Name | SPS UK&I LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04482213 |
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 SPS UK&I LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPS UK&I LIMITED located?
Registered Office Address | 70 Gracechurch Street EC3V 0HR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPS UK&I LIMITED?
Company Name | From | Until |
---|---|---|
SWISS POST SOLUTIONS LTD | Jul 04, 2009 | Jul 04, 2009 |
MAILSOURCE UK LIMITED | Sep 29, 2006 | Sep 29, 2006 |
SWISS POST UK HOLDING LIMITED | Aug 09, 2002 | Aug 09, 2002 |
CONTINENTAL SHELF 238 LIMITED | Jul 10, 2002 | Jul 10, 2002 |
What are the latest accounts for SPS UK&I LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPS UK&I LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for SPS UK&I LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to 70 Gracechurch Street London EC3V 0HR on Jun 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Appointment of Mr Simon Jonathan Oliver as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Neal Lawson as a director on Feb 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Pranav Kumar Prashar as a secretary on Feb 22, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Cater as a secretary on Feb 22, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on Nov 17, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed swiss post solutions LTD\certificate issued on 02/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044822130009, created on Jun 01, 2022 | 21 pages | MR01 | ||||||||||
Notification of Andreas Schulte as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Andrew Neal Lawson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Notification of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on Apr 06, 2016 | 4 pages | PSC03 | ||||||||||
Cessation of Die Schweizerische Post Ag as a person with significant control on Jul 10, 2016 | 3 pages | PSC07 | ||||||||||
Change of details for Die Schweizerische Post as a person with significant control on Oct 08, 2020 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPS UK&I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRASHAR, Pranav Kumar | Secretary | Gracechurch Street EC3V 0HR London 70 England | 305906570001 | |||||||
HARROLD, Gary | Director | Gracechurch Street EC3V 0HR London 70 England | United Kingdom | British | Ceo | 172567950002 | ||||
OLIVER, Simon Jonathan | Director | Gracechurch Street EC3V 0HR London 70 England | England | British | Group Cfo | 306702960001 | ||||
VOLLMER, Jorg | Director | Gracechurch Street EC3V 0HR London 70 England | Germany | German | Ceo | 194518430001 | ||||
CATER, Adam | Secretary | 26 The Quadrant TW9 1DL Richmond Oriel House Surrey England | British | Accountant | 113711890006 | |||||
REGAN, Brendan Patrick Edward | Secretary | 20 St Marys Grove TW9 1UY Richmond Surrey | British | 97792790001 | ||||||
WING, Lisa Lorraine | Secretary | 57 Braeburn Way ME19 4EA Kings Hill Kent | British | 85642100001 | ||||||
WUNDERLI, Juerg Walter | Secretary | Dorfstrasse 8259 Rheinklingen Switzerland | Swiss | Company Director | 83902820001 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BAER, Damian | Director | Lindenstrasse 2 Aristau Ch-5628 Switzerland | Swiss | C E O | 85148090001 | |||||
BECKER, Markus Jacob | Director | Warrington Crescent W9 1ED London Flat Four, 13 | United Kingdom | Swiss | Group C.E.O. | 136100250003 | ||||
BERCHTOLD, Armin | Director | Rigistrasse 27a Hugenberg 6331 Switzerland | Swiss | Group Ceo | 129362350001 | |||||
DONOVAN, Kelly Ann | Director | 13 Duchess Court KT13 9HN Weybridge | England | English | C O O | 55665690002 | ||||
KING, Jonathan | Director | Duchess Court KT13 9HN Weybridge 13 Surrey United Kingdom | Uk | British | C.E.O. | 136096080001 | ||||
LAWSON, Andrew Neal | Director | 26 The Quadrant TW9 1DL Richmond Oriel House Surrey England | England | British | Director | 294640020001 | ||||
MARTHALER, Frank | Director | Petersham Road TW10 6TP Richmond Richmond Place Surrey United Kingdom | Switzerland | Swiss | Head Of Swiss Post Solutions | 172584300001 | ||||
MARTHALER, Frank Eduard | Director | Sennhofstrasse 11 8125 Zollikerberg Switzerland | Swiss | Senior Vice President | 83902920001 | |||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of SPS UK&I LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andreas Schulte | Apr 01, 2022 | Gracechurch Street EC3V 0HR London 70 England | No | ||||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||||
Natures of Control
| |||||||||||||||
Die Schweizerische Post Ag | Jul 10, 2016 | Wankdorfallee Bern 4 3030 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Swiss Confederation, Represented By The Swiss Federal Department Of Finance | Apr 06, 2016 | Bundesgasse 3 3003 Bern Bern Switzerland | Yes | ||||||||||||
| |||||||||||||||
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