Company NameSwissport UK Holding Limited
DirectorsJude Winstanley and Simon Martin Harrop
Company StatusActive
Company Number07466896
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Anthony Austin Tatlow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Juan Jose Andres Alvez
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed22 February 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Glottbrugg
Zurich
8152
Director NameMr Alvaro Gomez-Reino Lag De Lanzos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChromos Building Flughofstrasse 55
Glattbrugg
8152
Director NameMr Richard Paul Priestley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Park Square
Solihull Parkway Birmingham Business Park
Birmingham
B37 7YN
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2017)
RoleExecutive Vice President & Ceo
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameDr Christian Goseke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2016(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2019)
RoleCfo Of Swissport International Limited
Country of ResidenceGermany
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Christopher Holt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 April 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNadia Kaddouri
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2022)
RoleSvp - Head Of Finance Emea
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Opfikon
Zurich
8152
Director NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websiteservisair.co.uk

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Swissport International Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£15,687,000
Cash£405,000
Current Liabilities£8,323,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

16 February 2021Delivered on: 24 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Glas Trust Corporation Limited (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2020Delivered on: 2 September 2020
Persons entitled: Barclays Bank PLC (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2019Delivered on: 20 August 2019
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2017Delivered on: 21 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 24 December 2013
Satisfied on: 11 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2012Delivered on: 21 September 2012
Satisfied on: 11 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: A supplemental security document
Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 February 2011Delivered on: 25 February 2011
Satisfied on: 11 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 April 2023Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page)
25 April 2023Appointment of Karen Cox as a director on 21 April 2023 (2 pages)
6 March 2023Group of companies' accounts made up to 31 December 2020 (61 pages)
28 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
11 October 2022Cessation of Victor Khosla as a person with significant control on 18 December 2020 (1 page)
6 October 2022Satisfaction of charge 074668960009 in full (1 page)
6 October 2022Satisfaction of charge 074668960008 in full (1 page)
8 April 2022Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 (2 pages)
7 April 2022Termination of appointment of Nadia Kaddouri as a director on 11 January 2022 (1 page)
26 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
18 November 2021Full accounts made up to 31 December 2019 (24 pages)
21 October 2021Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page)
21 October 2021Appointment of Mr Jude Winstanley as a director on 20 August 2021 (2 pages)
24 February 2021Registration of charge 074668960009, created on 16 February 2021 (44 pages)
12 January 2021Cessation of Hna Group Co. Ltd. as a person with significant control on 18 December 2020 (1 page)
12 January 2021Notification of Victor Khosla as a person with significant control on 18 December 2020 (2 pages)
22 December 2020Registration of charge 074668960008, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 074668960007 in full (1 page)
22 December 2020Satisfaction of charge 074668960006 in full (1 page)
13 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 September 2020Satisfaction of charge 074668960005 in full (1 page)
28 September 2020Satisfaction of charge 074668960004 in full (1 page)
2 September 2020Registration of charge 074668960007, created on 31 August 2020 (44 pages)
14 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
14 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
14 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
30 December 2019Termination of appointment of Christian Goseke as a director on 27 August 2019 (1 page)
30 December 2019Full accounts made up to 31 December 2018 (23 pages)
27 December 2019Termination of appointment of a director (1 page)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
21 November 2019Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages)
20 August 2019Registration of charge 074668960006, created on 14 August 2019 (39 pages)
13 August 2019Change of details for Hna Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
7 June 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (23 pages)
6 February 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 6 February 2018 (2 pages)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (18 pages)
8 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 August 2017Registration of charge 074668960005, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 074668960005, created on 11 August 2017 (20 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
8 February 2017Full accounts made up to 31 December 2015 (18 pages)
8 February 2017Full accounts made up to 31 December 2015 (18 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
28 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
11 July 2016Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages)
11 July 2016Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages)
7 July 2016Termination of appointment of Alvaro Gomez-Reino Lag De Lanzos as a director on 18 June 2016 (1 page)
7 July 2016Termination of appointment of Alvaro Gomez-Reino Lag De Lanzos as a director on 18 June 2016 (1 page)
8 March 2016Full accounts made up to 31 December 2014 (18 pages)
8 March 2016Full accounts made up to 31 December 2014 (18 pages)
16 February 2016Registration of charge 074668960004, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 074668960004, created on 10 February 2016 (38 pages)
11 February 2016Satisfaction of charge 2 in full (4 pages)
11 February 2016Satisfaction of charge 074668960003 in full (4 pages)
11 February 2016Satisfaction of charge 1 in full (4 pages)
11 February 2016Satisfaction of charge 1 in full (4 pages)
11 February 2016Satisfaction of charge 074668960003 in full (4 pages)
11 February 2016Satisfaction of charge 2 in full (4 pages)
1 February 2016Resolutions
  • RES13 ‐ Company business 11/01/2016
(4 pages)
1 February 2016Resolutions
  • RES13 ‐ Company business 11/01/2016
  • RES13 ‐ Company business 11/01/2016
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,001
(6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,001
(6 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,001
(6 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,001
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
30 June 2014Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page)
20 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
20 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,001
(6 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,001
(6 pages)
31 December 2013Resolutions
  • RES13 ‐ Company enter into transaction documents and other company business 18/12/2013
(4 pages)
31 December 2013Resolutions
  • RES13 ‐ Company enter into transaction documents and other company business 18/12/2013
(4 pages)
24 December 2013Registration of charge 074668960003 (39 pages)
24 December 2013Registration of charge 074668960003 (39 pages)
10 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
10 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of Juan Andres Alvez as a director (1 page)
8 October 2013Termination of appointment of Juan Andres Alvez as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
12 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
12 January 2012Appointment of Mr Richard Paul Priestley as a director (2 pages)
12 January 2012Appointment of Mr Richard Paul Priestley as a director (2 pages)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
9 May 2011Appointment of Mr Alvaro Gomez-Reino Lag De Lanzos as a director (2 pages)
9 May 2011Appointment of Mr Alvaro Gomez-Reino Lag De Lanzos as a director (2 pages)
28 March 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
28 March 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
25 March 2011Appointment of Mr Juan Jose Andres Alvez as a director (2 pages)
25 March 2011Appointment of Mr Juan Jose Andres Alvez as a director (2 pages)
2 March 2011Resolutions
  • RES13 ‐ Enter agreements/banking documents 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2011Memorandum and Articles of Association (38 pages)
2 March 2011Resolutions
  • RES13 ‐ Enter agreements/banking documents 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2011Memorandum and Articles of Association (38 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 100,001.00
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 100,001.00
(4 pages)
10 December 2010Incorporation (47 pages)
10 December 2010Incorporation (47 pages)