SWISSPORTALD HOLDINGS LIMITED

SWISSPORTALD HOLDINGS LIMITED

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

    Company NameSWISSPORTALD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13384461
    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 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 AddressNo

    What are the latest accounts for SWISSPORTALD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWISSPORTALD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for SWISSPORTALD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Airport Dimensions Holdings Limited as a person with significant control on Jul 14, 2025

    2 pagesPSC02

    Cessation of Airport Lounge Development Limited as a person with significant control on Jul 14, 2025

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr Giles Ashton-Roberts as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Roger Arthur Worrell as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Errol Daniel Mcglothan on Feb 07, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of Shaun Nicholas Weston as a director on Aug 15, 2024

    1 pagesTM01

    Appointment of Mr. Pritesh Dattani as a director on Jul 17, 2024

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Ms Mignon Louise Buckingham on Jul 09, 2024

    2 pagesCH01

    Director's details changed for Mr Errol Daniel Mcglothan on Jul 09, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Joseph Tierney on Jul 09, 2024

    2 pagesCH01

    Change of details for Airport Lounge Development Limited as a person with significant control on Jul 09, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Second filing of Confirmation Statement dated May 09, 2024

    3 pagesRP04CS01

    Change of details for Airport Lounge Development Limited as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Director's details changed for Mr Paul Joseph Tierney on Jun 09, 2024

    2 pagesCH01

    Director's details changed for Mr Errol Daniel Mcglothan on Jun 09, 2024

    2 pagesCH01

    Director's details changed for Shaun Nicholas Weston on Jun 10, 2024

    2 pagesCH01

    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 pagesAD01

    09/05/24 Statement of Capital gbp 10.0

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 21, 2024Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 21/06/24

    Who are the officers of SWISSPORTALD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON-ROBERTS, Giles
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    Director
    Butterfield Innovation Centre And Business Base
    Luton
    LU2 8DL Bedfordshire
    110
    United Kingdom
    United KingdomBritish334045880001
    BUCKINGHAM, Mignon Louise
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritish79493660001
    DATTANI, Pritesh, Mr.
    110 Butterfield Green
    LU2 8DL Luton
    Basepoint Innovation Centre And Business Base
    United Kingdom
    Director
    110 Butterfield Green
    LU2 8DL Luton
    Basepoint Innovation Centre And Business Base
    United Kingdom
    United KingdomBritish325574370001
    MCGLOTHAN, Errol Daniel
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish277361250002
    RAYNER, Christopher
    Flughofstrasse
    Opfikon
    Zurich
    54
    8152
    Switzerland
    Director
    Flughofstrasse
    Opfikon
    Zurich
    54
    8152
    Switzerland
    SwitzerlandBritish321360560001
    TIERNEY, Paul Joseph
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    EnglandIrish174531240002
    COX, Karen
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish308318540001
    EVANS, Christopher James
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish173694560001
    HARROP, Simon Martin
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish293761650001
    JEVANS, Sharon Louise
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish276355120001
    MCELROY, Liam James
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish333905230001
    WESTON, Shaun Nicholas
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    EnglandBritish276355110001
    WINSTANLEY, Jude
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish200023110002
    WORRELL, Roger Arthur
    Butterfield Innovation Centre And Business Base
    LU2 8DL Luton
    110
    Bedfordshire
    United Kingdom
    Director
    Butterfield Innovation Centre And Business Base
    LU2 8DL Luton
    110
    Bedfordshire
    United Kingdom
    United KingdomBritish320876740001

    Who are the persons with significant control of SWISSPORTALD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Jul 14, 2025
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11291574
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    May 10, 2021
    More London Riverside
    5th Floor
    SE1 2AQ London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03924796
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    May 10, 2021
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00509585
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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