Swissport Uk Holding Limited RUNCORN


Founded in 2010, Swissport Uk Holding, classified under reg no. 07466896 is an active company. Currently registered at Swissport House Hampton Court WA7 1TT, Runcorn the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

The firm 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. As of 25 April 2024, there were 14 ex directors - Jude W., Liam M. and others listed below. There were no ex secretaries.

Swissport Uk Holding 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 07466896
Date of Incorporation Fri, 10th Dec 2010
Industry Freight air transport
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2022 (573 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Karen C.

Position: Director

Appointed: 21 April 2023

Simon H.

Position: Director

Appointed: 11 January 2022

Jude W.

Position: Director

Appointed: 20 August 2021

Resigned: 21 April 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: 06 February 2018

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Christian G.

Position: Director

Appointed: 18 June 2016

Resigned: 27 August 2019

Philip F.

Position: Director

Appointed: 01 October 2014

Resigned: 13 October 2016

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

David B.

Position: Director

Appointed: 31 August 2013

Resigned: 05 March 2014

Richard P.

Position: Director

Appointed: 19 November 2011

Resigned: 01 October 2014

Alvaro G.

Position: Director

Appointed: 01 May 2011

Resigned: 18 June 2016

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 25 March 2011

Resigned: 13 January 2017

Juan A.

Position: Director

Appointed: 22 February 2011

Resigned: 31 August 2013

Anthony T.

Position: Director

Appointed: 10 December 2010

Resigned: 30 April 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Victor K. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Hna Group Co. Ltd. that put Haikou, China as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Victor K.

Notified on 18 December 2020
Ceased on 18 December 2020
Nature of control: 25-50% voting rights

Hna Group Co. Ltd.

7 Guoxing Road, Haikou, China

Legal authority China
Legal form Limited Company
Country registered China
Place registered China
Registration number N/A
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, February 2024
Free Download (79 pages)

Company search

Advertisements