Swiss Post Solutions Business Services Uk Limited LONDON


Swiss Post Solutions Business Services Uk Limited was officially closed on 2023-01-24. Swiss Post Solutions Business Services Uk was a private limited company that was located at Parkshot House 5 Kew Road, Richmond Upon Thames, London, TW9 2PR, UNITED KINGDOM. The company (formed on 2011-10-12) was run by 2 directors and 1 secretary.
Director Joerg V. who was appointed on 30 September 2021.
Director Gary H. who was appointed on 30 September 2021.
Among the secretaries, we can name: Adam C. appointed on 10 November 2021.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House records, there was a name alteration on 2021-10-12, their previous name was Mitie Business Services Uk. The most recent confirmation statement was sent on 2021-10-01 and last time the annual accounts were sent was on 31 March 2021. 2015-10-12 is the date of the last annual return.

Swiss Post Solutions Business Services Uk Limited Address / Contact

Office Address Parkshot House 5 Kew Road
Office Address2 Richmond Upon Thames
Town London
Post code TW9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07807297
Date of Incorporation Wed, 12th Oct 2011
Date of Dissolution Tue, 24th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 15th Oct 2022
Last confirmation statement dated Fri, 1st Oct 2021

Company staff

Adam C.

Position: Secretary

Appointed: 10 November 2021

Joerg V.

Position: Director

Appointed: 30 September 2021

Gary H.

Position: Director

Appointed: 30 September 2021

Simon K.

Position: Director

Appointed: 30 January 2020

Resigned: 30 September 2021

Matthew I.

Position: Director

Appointed: 18 January 2019

Resigned: 29 January 2020

Richard B.

Position: Director

Appointed: 30 November 2017

Resigned: 18 January 2019

Peter D.

Position: Director

Appointed: 30 November 2017

Resigned: 30 September 2021

James G.

Position: Director

Appointed: 12 January 2015

Resigned: 29 January 2021

Martyn F.

Position: Director

Appointed: 22 December 2014

Resigned: 19 April 2017

John S.

Position: Director

Appointed: 22 December 2014

Resigned: 06 October 2017

Robert F.

Position: Director

Appointed: 22 December 2014

Resigned: 27 April 2017

Richard A.

Position: Director

Appointed: 18 June 2012

Resigned: 20 September 2013

Timothy F.

Position: Director

Appointed: 15 December 2011

Resigned: 01 May 2013

Lorraine B.

Position: Director

Appointed: 15 December 2011

Resigned: 30 November 2017

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 October 2011

Resigned: 30 September 2021

Adele C.

Position: Director

Appointed: 12 October 2011

Resigned: 15 December 2011

People with significant control

Andreas S.

Notified on 1 April 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Swiss Post Solutions Ltd

Parkshot House 5 Kew Road, Richmond Upon Thames, London, TW9 2PR, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04482213
Notified on 30 September 2021
Ceased on 1 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mitie Treasury Management Limited

Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07351242
Notified on 18 October 2017
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitie Investments Limited

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07650472
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares

Mitie Group Plc

35 Duchess Road, Rutherglen, Glasgow, G73 1AU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc19230
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mitie Business Services Uk October 12, 2021

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 8th, February 2022
Free Download (31 pages)

Company search