SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

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

    Company NameSWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07807297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE BUSINESS SERVICES UK LIMITEDOct 12, 2011Oct 12, 2011

    What are the latest accounts for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesPSC01

    Cessation of Swiss Post Solutions Ltd as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    31 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Adam Cater as a secretary on Nov 10, 2021

    2 pagesAP03

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mitie business services uk LIMITED\certificate issued on 12/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2021

    RES15

    Cessation of Mitie Treasury Management Limited as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Termination of appointment of Simon Charles Kirkpatrick as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Gary Harrold as a director on Sep 30, 2021

    2 pagesAP01

    Appointment of Joerg Vollmer as a director on Sep 30, 2021

    2 pagesAP01

    Notification of Swiss Post Solutions Ltd as a person with significant control on Sep 30, 2021

    2 pagesPSC02

    Termination of appointment of Peter John Goddard Dickinson as a director on Sep 30, 2021

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on Sep 30, 2021

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    31 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATER, Adam
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Secretary
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    289331670001
    HARROLD, Gary
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Director
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    United KingdomBritish288243850001
    VOLLMER, Joerg
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Director
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    SwitzerlandGerman288244900001
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    ALLAN, Richard Friend
    BA14 6NR Whaddon
    Whaddon Grove Farm
    Wiltshire
    United Kingdom
    Director
    BA14 6NR Whaddon
    Whaddon Grove Farm
    Wiltshire
    United Kingdom
    United KingdomBritish183409640001
    BARNET, Lorraine Dawn
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish125329600001
    BLUMBERGER, Richard John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish137120140004
    CROWLEY, Adele Louise
    1 Redland Court Road
    Redland
    BS6 7EE Bristol
    Flat 2
    United Kingdom
    Director
    1 Redland Court Road
    Redland
    BS6 7EE Bristol
    Flat 2
    United Kingdom
    United KingdomBritish163722280001
    DICKINSON, Peter John Goddard
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Director
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    EnglandBritish229653270002
    FORSYTH, Robert David
    Finney Close
    DE12 7PF Donisthorpe
    5
    Derbyshire
    United Kingdom
    Director
    Finney Close
    DE12 7PF Donisthorpe
    5
    Derbyshire
    United Kingdom
    United KingdomBritish100427160001
    FRANCE, Timothy Graham
    Hillcrest Road
    GU15 1LG Camberley
    30
    Surrey
    United Kingdom
    Director
    Hillcrest Road
    GU15 1LG Camberley
    30
    Surrey
    United Kingdom
    United KingdomBritish165898600001
    FREEMAN, Martyn Alexander
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish170007420001
    GILDING, James Henry John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish281411480001
    IDLE, Matthew
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish254600670001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    SHERIDAN, John Spencer
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    EnglandBritish193656930001

    Who are the persons with significant control of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andreas Schulte
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    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
    • 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.
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Sep 30, 2021
    5 Kew Road
    Richmond Upon Thames
    TW9 2PR London
    Parkshot House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04482213
    Natures of Control
    • 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.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Oct 18, 2017
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07351242
    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.
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Apr 06, 2016
    Duchess Road
    Rutherglen
    G73 1AU Glasgow
    35
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc19230
    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.
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Apr 06, 2016
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07650472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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