Swissport Group Uk Limited RUNCORN


Founded in 1967, Swissport Group Uk, classified under reg no. 00924991 is an active company. Currently registered at Swissport House Hampton Court WA7 1TT, Runcorn the company has been in the business for fifty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2020. Since January 11, 2018 Swissport Group Uk Limited is no longer carrying the name Servisair Group.

The company has 2 directors, namely Karen C., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 11 January 2022 and Karen C. has been with the company for the least time - from 21 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swissport Group Uk Limited Address / Contact

Office Address Swissport House Hampton Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924991
Date of Incorporation Thu, 21st Dec 1967
Industry Activities of head offices
End of financial Year 31st December
Company age 57 years old
Account next due date Fri, 30th Sep 2022 (593 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Karen C.

Position: Director

Appointed: 21 April 2023

Simon H.

Position: Director

Appointed: 11 January 2022

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Jude W.

Position: Director

Appointed: 20 August 2021

Resigned: 21 April 2023

Pauline P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 December 2023

Liam M.

Position: Director

Appointed: 29 June 2020

Resigned: 20 August 2021

Nadia K.

Position: Director

Appointed: 01 August 2019

Resigned: 11 January 2022

Jason H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 June 2020

Benjamin K.

Position: Director

Appointed: 23 September 2017

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Christian G.

Position: Director

Appointed: 28 July 2016

Resigned: 23 September 2017

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

Richard P.

Position: Director

Appointed: 30 December 2013

Resigned: 01 October 2014

David B.

Position: Director

Appointed: 30 December 2013

Resigned: 05 March 2014

Alvaro G.

Position: Director

Appointed: 30 December 2013

Resigned: 18 June 2016

Jason G.

Position: Director

Appointed: 01 November 2012

Resigned: 26 February 2021

Darren H.

Position: Director

Appointed: 17 October 2012

Resigned: 30 August 2019

Aymar B.

Position: Director

Appointed: 21 December 2011

Resigned: 30 December 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 11 December 2010

Resigned: 01 February 2021

Alan F.

Position: Director

Appointed: 01 February 2010

Resigned: 07 November 2013

Bernard R.

Position: Director

Appointed: 29 February 2008

Resigned: 30 December 2013

Daniel D.

Position: Director

Appointed: 29 February 2008

Resigned: 30 December 2013

Thomas W.

Position: Director

Appointed: 18 January 2008

Resigned: 31 October 2011

Laura J.

Position: Director

Appointed: 18 January 2008

Resigned: 30 September 2009

Alistair R.

Position: Secretary

Appointed: 30 April 2007

Resigned: 24 December 2010

Gary M.

Position: Director

Appointed: 15 March 2007

Resigned: 18 April 2008

David K.

Position: Director

Appointed: 15 March 2007

Resigned: 24 August 2007

Karine L.

Position: Director

Appointed: 01 November 2006

Resigned: 15 March 2007

Abderrahmane A.

Position: Director

Appointed: 12 September 2006

Resigned: 30 December 2013

Nirmisha P.

Position: Secretary

Appointed: 04 November 2005

Resigned: 11 December 2010

Michel B.

Position: Director

Appointed: 17 October 2005

Resigned: 09 November 2006

Jacques G.

Position: Director

Appointed: 11 July 2005

Resigned: 12 September 2006

Jean C.

Position: Director

Appointed: 25 April 2003

Resigned: 06 June 2005

Bernard M.

Position: Director

Appointed: 13 February 2003

Resigned: 30 November 2004

Robert M.

Position: Director

Appointed: 07 October 2002

Resigned: 16 September 2005

Peter B.

Position: Director

Appointed: 08 October 2001

Resigned: 13 February 2003

Graham J.

Position: Secretary

Appointed: 01 March 2001

Resigned: 04 November 2005

Michael N.

Position: Director

Appointed: 04 January 2000

Resigned: 24 May 2002

Therese A.

Position: Director

Appointed: 23 December 1999

Resigned: 28 May 2004

Edward B.

Position: Secretary

Appointed: 23 December 1999

Resigned: 01 March 2001

Jean-Claude P.

Position: Director

Appointed: 27 April 1999

Resigned: 25 July 2006

Pierre-Henri P.

Position: Director

Appointed: 27 April 1999

Resigned: 20 September 2001

Michel D.

Position: Director

Appointed: 27 April 1999

Resigned: 01 March 2000

Jeremy C.

Position: Director

Appointed: 01 June 1998

Resigned: 23 December 1999

Keith P.

Position: Director

Appointed: 18 March 1998

Resigned: 30 June 2002

Graham R.

Position: Director

Appointed: 27 October 1997

Resigned: 27 April 1999

John H.

Position: Director

Appointed: 17 September 1997

Resigned: 27 April 1999

David C.

Position: Director

Appointed: 01 October 1995

Resigned: 19 March 1997

Jan K.

Position: Director

Appointed: 15 September 1994

Resigned: 07 May 1998

Jan C.

Position: Director

Appointed: 15 September 1994

Resigned: 27 April 1999

Stephen W.

Position: Director

Appointed: 15 September 1994

Resigned: 27 April 1999

Howard D.

Position: Director

Appointed: 15 September 1994

Resigned: 07 May 1998

John M.

Position: Secretary

Appointed: 01 February 1994

Resigned: 23 December 1999

Charles C.

Position: Director

Appointed: 02 December 1993

Resigned: 15 May 1998

Keith P.

Position: Director

Appointed: 21 September 1993

Resigned: 15 September 1994

Guy T.

Position: Director

Appointed: 25 August 1993

Resigned: 15 September 1994

Anthony M.

Position: Director

Appointed: 23 February 1993

Resigned: 02 May 1997

Matthew M.

Position: Director

Appointed: 10 June 1992

Resigned: 07 January 1993

John W.

Position: Director

Appointed: 10 June 1992

Resigned: 08 May 2003

Robin T.

Position: Director

Appointed: 10 June 1992

Resigned: 13 January 1994

Ian M.

Position: Director

Appointed: 10 June 1992

Resigned: 01 April 1996

Michael T.

Position: Secretary

Appointed: 10 June 1992

Resigned: 01 February 1994

John M.

Position: Director

Appointed: 10 June 1992

Resigned: 15 September 1994

Stephen K.

Position: Director

Appointed: 10 June 1992

Resigned: 15 September 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Swissport Uk Holding Limited from Runcorn, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swissport Uk Holding Limited

Swissport House Hampton Court Manor Park, Runcorn, Cheshire, WA7 1TT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07466896
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Servisair Group January 11, 2018
Servisair Group PLC February 16, 2012
Servisair PLC February 16, 2012
Penauille Servisair PLC June 4, 2007
Servisair PLC February 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, March 2024
Free Download (82 pages)

Company search

Advertisements