SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
Overview
| Company Name | SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07807297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED located?
| Registered Office Address | Parkshot House 5 Kew Road Richmond Upon Thames TW9 2PR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE BUSINESS SERVICES UK LIMITED | Oct 12, 2011 | Oct 12, 2011 |
What are the latest accounts for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of Andreas Schulte as a person with significant control on Apr 01, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Swiss Post Solutions Ltd as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Adam Cater as a secretary on Nov 10, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mitie business services uk LIMITED\certificate issued on 12/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Mitie Treasury Management Limited as a person with significant control on Sep 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Gary Harrold as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Joerg Vollmer as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Notification of Swiss Post Solutions Ltd as a person with significant control on Sep 30, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Peter John Goddard Dickinson as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to Parkshot House 5 Kew Road Richmond upon Thames London TW9 2PR on Oct 12, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
legacy | 256 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CATER, Adam | Secretary | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | 289331670001 | |||||||||||
| HARROLD, Gary | Director | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | United Kingdom | British | 288243850001 | |||||||||
| VOLLMER, Joerg | Director | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | Switzerland | German | 288244900001 | |||||||||
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| ALLAN, Richard Friend | Director | BA14 6NR Whaddon Whaddon Grove Farm Wiltshire United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| BARNET, Lorraine Dawn | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 125329600001 | |||||||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||||||
| CROWLEY, Adele Louise | Director | 1 Redland Court Road Redland BS6 7EE Bristol Flat 2 United Kingdom | United Kingdom | British | 163722280001 | |||||||||
| DICKINSON, Peter John Goddard | Director | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | England | British | 229653270002 | |||||||||
| FORSYTH, Robert David | Director | Finney Close DE12 7PF Donisthorpe 5 Derbyshire United Kingdom | United Kingdom | British | 100427160001 | |||||||||
| FRANCE, Timothy Graham | Director | Hillcrest Road GU15 1LG Camberley 30 Surrey United Kingdom | United Kingdom | British | 165898600001 | |||||||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 170007420001 | |||||||||
| GILDING, James Henry John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 281411480001 | |||||||||
| IDLE, Matthew | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 254600670001 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| SHERIDAN, John Spencer | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England | England | British | 193656930001 |
Who are the persons with significant control of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andreas Schulte | Apr 01, 2022 | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | No | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Swiss Post Solutions Ltd | Sep 30, 2021 | 5 Kew Road Richmond Upon Thames TW9 2PR London Parkshot House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Treasury Management Limited | Oct 18, 2017 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Investments Limited | Apr 06, 2016 | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 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