Sps UK&I Limited RICHMOND


Sps UK&I started in year 2002 as Private Limited Company with registration number 04482213. The Sps UK&I company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Richmond at Oriel House. Postal code: TW9 1DL. Since November 2, 2022 Sps UK&I Limited is no longer carrying the name Swiss Post Solutions.

At present there are 3 directors in the the company, namely Simon O., Jorg V. and Gary H.. In addition one secretary - Pranav P. - is with the firm. 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.

Sps UK&I Limited Address / Contact

Office Address Oriel House
Office Address2 26 The Quadrant
Town Richmond
Post code TW9 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482213
Date of Incorporation Wed, 10th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon O.

Position: Director

Appointed: 06 March 2023

Pranav P.

Position: Secretary

Appointed: 22 February 2023

Jorg V.

Position: Director

Appointed: 01 January 2015

Gary H.

Position: Director

Appointed: 28 September 2012

Andrew L.

Position: Director

Appointed: 01 April 2022

Resigned: 09 February 2023

Frank M.

Position: Director

Appointed: 28 September 2012

Resigned: 30 June 2014

Markus B.

Position: Director

Appointed: 31 December 2008

Resigned: 28 September 2012

Jonathan K.

Position: Director

Appointed: 31 December 2008

Resigned: 31 December 2014

Damian B.

Position: Director

Appointed: 01 September 2006

Resigned: 01 January 2008

Armin B.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2008

Kelly D.

Position: Director

Appointed: 01 September 2006

Resigned: 01 January 2008

Adam C.

Position: Secretary

Appointed: 19 June 2006

Resigned: 22 February 2023

Brendan R.

Position: Secretary

Appointed: 01 June 2004

Resigned: 19 June 2006

Lisa W.

Position: Secretary

Appointed: 31 October 2002

Resigned: 01 June 2004

Frank M.

Position: Director

Appointed: 09 August 2002

Resigned: 31 August 2006

Juerg W.

Position: Secretary

Appointed: 09 August 2002

Resigned: 31 October 2002

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 2002

Resigned: 09 August 2002

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2002

Resigned: 09 August 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Andreas S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Die Schweizerische Post Ag that put Bern, Switzerland as the official address. This PSC has a legal form of "a limited liability ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andreas S.

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

Die Schweizerische Post Ag

4 Wankdorfallee, Bern, 3030, Switzerland

Legal authority Federal Act On The Organisation Of Swiss Post
Legal form Limited Liability Ltd
Country registered Switzerland
Place registered Swiss Companies Register
Registration number Che-109.030.864
Notified on 10 July 2016
Ceased on 10 July 2016
Nature of control: 75,01-100% shares

Company previous names

Swiss Post Solutions November 2, 2022
Mailsource Uk July 4, 2009
Swiss Post Uk Holding September 29, 2006
Continental Shelf 238 August 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (33 pages)

Company search