SPS UK&I LIMITED

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

    Company NameSPS UK&I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04482213
    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 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 AddressNo

    What were the previous names of SPS UK&I LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWISS POST SOLUTIONS LTDJul 04, 2009Jul 04, 2009
    MAILSOURCE UK LIMITEDSep 29, 2006Sep 29, 2006
    SWISS POST UK HOLDING LIMITEDAug 09, 2002Aug 09, 2002
    CONTINENTAL SHELF 238 LIMITEDJul 10, 2002Jul 10, 2002

    What are the latest accounts for SPS UK&I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPS UK&I LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SPS UK&I LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Simon Jonathan Oliver as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Andrew Neal Lawson as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr Pranav Kumar Prashar as a secretary on Feb 22, 2023

    2 pagesAP03

    Termination of appointment of Adam Cater as a secretary on Feb 22, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed swiss post solutions LTD\certificate issued on 02/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2022

    RES15

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Registration of charge 044822130009, created on Jun 01, 2022

    21 pagesMR01

    Notification of Andreas Schulte as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Cessation of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Appointment of Mr Andrew Neal Lawson as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Notification of Swiss Confederation, Represented by the Swiss Federal Department of Finance as a person with significant control on Apr 06, 2016

    4 pagesPSC03

    Cessation of Die Schweizerische Post Ag as a person with significant control on Jul 10, 2016

    3 pagesPSC07

    Change of details for Die Schweizerische Post as a person with significant control on Oct 08, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of SPS UK&I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRASHAR, Pranav Kumar
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Secretary
    Gracechurch Street
    EC3V 0HR London
    70
    England
    305906570001
    HARROLD, Gary
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Director
    Gracechurch Street
    EC3V 0HR London
    70
    England
    United KingdomBritishCeo172567950002
    OLIVER, Simon Jonathan
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Director
    Gracechurch Street
    EC3V 0HR London
    70
    England
    EnglandBritishGroup Cfo306702960001
    VOLLMER, Jorg
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Director
    Gracechurch Street
    EC3V 0HR London
    70
    England
    GermanyGermanCeo194518430001
    CATER, Adam
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    Surrey
    England
    Secretary
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    Surrey
    England
    BritishAccountant113711890006
    REGAN, Brendan Patrick Edward
    20 St Marys Grove
    TW9 1UY Richmond
    Surrey
    Secretary
    20 St Marys Grove
    TW9 1UY Richmond
    Surrey
    British97792790001
    WING, Lisa Lorraine
    57 Braeburn Way
    ME19 4EA Kings Hill
    Kent
    Secretary
    57 Braeburn Way
    ME19 4EA Kings Hill
    Kent
    British85642100001
    WUNDERLI, Juerg Walter
    Dorfstrasse
    8259 Rheinklingen
    Switzerland
    Secretary
    Dorfstrasse
    8259 Rheinklingen
    Switzerland
    SwissCompany Director83902820001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BAER, Damian
    Lindenstrasse 2
    Aristau
    Ch-5628
    Switzerland
    Director
    Lindenstrasse 2
    Aristau
    Ch-5628
    Switzerland
    SwissC E O85148090001
    BECKER, Markus Jacob
    Warrington Crescent
    W9 1ED London
    Flat Four, 13
    Director
    Warrington Crescent
    W9 1ED London
    Flat Four, 13
    United KingdomSwissGroup C.E.O.136100250003
    BERCHTOLD, Armin
    Rigistrasse 27a
    Hugenberg
    6331
    Switzerland
    Director
    Rigistrasse 27a
    Hugenberg
    6331
    Switzerland
    SwissGroup Ceo129362350001
    DONOVAN, Kelly Ann
    13 Duchess Court
    KT13 9HN Weybridge
    Director
    13 Duchess Court
    KT13 9HN Weybridge
    EnglandEnglishC O O55665690002
    KING, Jonathan
    Duchess Court
    KT13 9HN Weybridge
    13
    Surrey
    United Kingdom
    Director
    Duchess Court
    KT13 9HN Weybridge
    13
    Surrey
    United Kingdom
    UkBritishC.E.O.136096080001
    LAWSON, Andrew Neal
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    Surrey
    England
    Director
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    Surrey
    England
    EnglandBritishDirector294640020001
    MARTHALER, Frank
    Petersham Road
    TW10 6TP Richmond
    Richmond Place
    Surrey
    United Kingdom
    Director
    Petersham Road
    TW10 6TP Richmond
    Richmond Place
    Surrey
    United Kingdom
    SwitzerlandSwissHead Of Swiss Post Solutions172584300001
    MARTHALER, Frank Eduard
    Sennhofstrasse 11
    8125 Zollikerberg
    Switzerland
    Director
    Sennhofstrasse 11
    8125 Zollikerberg
    Switzerland
    SwissSenior Vice President83902920001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of SPS UK&I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andreas Schulte
    Gracechurch Street
    EC3V 0HR London
    70
    England
    Apr 01, 2022
    Gracechurch Street
    EC3V 0HR London
    70
    England
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Die Schweizerische Post Ag
    Wankdorfallee
    Bern
    4
    3030
    Switzerland
    Jul 10, 2016
    Wankdorfallee
    Bern
    4
    3030
    Switzerland
    Yes
    Legal FormLimited Liability Ltd
    Country RegisteredSwitzerland
    Legal AuthorityFederal Act On The Organisation Of Swiss Post
    Place RegisteredSwiss Companies Register
    Registration NumberChe-109.030.864
    Search in Swiss Registry (Zefix)Die Schweizerische Post Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Swiss Confederation, Represented By The Swiss Federal Department Of Finance
    Bundesgasse 3
    3003 Bern
    Bern
    Switzerland
    Apr 06, 2016
    Bundesgasse 3
    3003 Bern
    Bern
    Switzerland
    Yes
    Legal FormFederal Constitution Of 18 April 1999 Of The Swiss Confederation
    Legal AuthorityThe Laws Of Switzerland
    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