SWISSPORTALD HOLDINGS LIMITED
Overview
| Company Name | SWISSPORTALD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13384461 |
| 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 SWISSPORTALD HOLDINGS LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is SWISSPORTALD HOLDINGS LIMITED located?
| Registered Office Address | 3 More London Riverside 5th Floor SE1 2AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWISSPORTALD 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 SWISSPORTALD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for SWISSPORTALD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of Airport Dimensions Holdings Limited as a person with significant control on Jul 14, 2025 | 2 pages | PSC02 | ||||||
Cessation of Airport Lounge Development Limited as a person with significant control on Jul 14, 2025 | 1 pages | PSC07 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||
Appointment of Mr Giles Ashton-Roberts as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Roger Arthur Worrell as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Errol Daniel Mcglothan on Feb 07, 2025 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||
Termination of appointment of Shaun Nicholas Weston as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr. Pritesh Dattani as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||
Registered office address changed from 3 More London Riverside London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on Jul 10, 2024 | 1 pages | AD01 | ||||||
Director's details changed for Ms Mignon Louise Buckingham on Jul 09, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Errol Daniel Mcglothan on Jul 09, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul Joseph Tierney on Jul 09, 2024 | 2 pages | CH01 | ||||||
Change of details for Airport Lounge Development Limited as a person with significant control on Jul 09, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside London SE1 2AQ on Jun 23, 2024 | 1 pages | AD01 | ||||||
Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on Jun 22, 2024 | 1 pages | AD01 | ||||||
Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on Jun 22, 2024 | 1 pages | AD01 | ||||||
Second filing of Confirmation Statement dated May 09, 2024 | 3 pages | RP04CS01 | ||||||
Change of details for Airport Lounge Development Limited as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Paul Joseph Tierney on Jun 09, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Errol Daniel Mcglothan on Jun 09, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Shaun Nicholas Weston on Jun 10, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom to 3 More London Riverside 5th Floor London England SE1 2AQ on May 18, 2024 | 1 pages | AD01 | ||||||
09/05/24 Statement of Capital gbp 10.0 | 6 pages | CS01 | ||||||
| ||||||||
Who are the officers of SWISSPORTALD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON-ROBERTS, Giles | Director | Butterfield Innovation Centre And Business Base Luton LU2 8DL Bedfordshire 110 United Kingdom | United Kingdom | British | 334045880001 | |||||
| BUCKINGHAM, Mignon Louise | Director | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | England | British | 79493660001 | |||||
| DATTANI, Pritesh, Mr. | Director | 110 Butterfield Green LU2 8DL Luton Basepoint Innovation Centre And Business Base United Kingdom | United Kingdom | British | 325574370001 | |||||
| MCGLOTHAN, Errol Daniel | Director | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | United Kingdom | British | 277361250002 | |||||
| RAYNER, Christopher | Director | Flughofstrasse Opfikon Zurich 54 8152 Switzerland | Switzerland | British | 321360560001 | |||||
| TIERNEY, Paul Joseph | Director | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | England | Irish | 174531240002 | |||||
| COX, Karen | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 308318540001 | |||||
| EVANS, Christopher James | Director | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | United Kingdom | British | 173694560001 | |||||
| HARROP, Simon Martin | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 293761650001 | |||||
| JEVANS, Sharon Louise | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 276355120001 | |||||
| MCELROY, Liam James | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 333905230001 | |||||
| WESTON, Shaun Nicholas | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | England | British | 276355110001 | |||||
| WINSTANLEY, Jude | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 200023110002 | |||||
| WORRELL, Roger Arthur | Director | Butterfield Innovation Centre And Business Base LU2 8DL Luton 110 Bedfordshire United Kingdom | United Kingdom | British | 320876740001 |
Who are the persons with significant control of SWISSPORTALD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airport Dimensions Holdings Limited | Jul 14, 2025 | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Airport Lounge Development Limited | May 10, 2021 | More London Riverside 5th Floor SE1 2AQ London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Swissport Gb Limited | May 10, 2021 | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | 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