Company NameSwissport Fuelling Services UK Limited
DirectorsKaren Cox and Simon Martin Harrop
Company StatusActive
Company Number07663369
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameKaren Cox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(11 years, 10 months after company formation)
Appointment Duration12 months
RoleCEO
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
Appointed01 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameOlivier Francois Marie Joseph Duquesne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleBusiness Development Director
Country of ResidenceFrance
Correspondence Address3120 Park Square, Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YN
Director NameStanley Alan Livingston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3120 Park Square, Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YN
Director NameMr Richard Paul Priestley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3120 Park Square
Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YN
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(2 years, 2 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
B37 7YN
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(2 years, 9 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, 3 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 NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(5 years, 11 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
Appointed23 September 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 9 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(7 years, 9 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 NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(9 years 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
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Pauline Margaret Prow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websiteswissportuk.com

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

1 at £1Swissport LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,384,913
Gross Profit£706,425
Net Worth£296,380
Current Liabilities£359,047

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

4 January 2012Delivered on: 13 January 2012
Persons entitled: Somerset Capital Group, LTD

Classification: Equipment schedule no.1
Secured details: $432,298.00 due or to become due.
Particulars: The equipment being liquip international hydrant dispenser model 3800 with 1000GPM front platform hydraulic evacuation w/sensor flow rate totalizer pit lifter hydrant tray ssafcon bearing s/n's JAANPR85HA7100320 and JAANPR85HA7100321 see image for full details.
Outstanding

Filing History

16 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
25 April 2023Appointment of Karen Cox as a director on 21 April 2023 (2 pages)
25 April 2023Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page)
10 February 2023Full accounts made up to 31 December 2020 (32 pages)
29 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
15 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
17 November 2021Full accounts made up to 31 December 2019 (27 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)
27 September 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
24 September 2021Termination of appointment of Jason Gaskell as a director on 26 February 2021 (1 page)
24 September 2021Appointment of Mrs Pauline Margaret Prow as a director on 1 March 2021 (2 pages)
24 December 2020Appointment of Mr Jason Gaskell as a director on 1 November 2020 (2 pages)
24 December 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
24 December 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
24 December 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
29 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (23 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
13 May 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (24 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 June 2018Cessation of Swissport Ltd as a person with significant control on 6 April 2016 (1 page)
12 June 2018Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (5 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)
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)
26 January 2017Full accounts made up to 31 December 2015 (20 pages)
26 January 2017Full accounts made up to 31 December 2015 (20 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)
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)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 March 2016Full accounts made up to 31 December 2014 (16 pages)
8 March 2016Full accounts made up to 31 December 2014 (16 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 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 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)
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)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
30 June 2014Registered office address changed from 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom 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)
15 November 2013Termination of appointment of Olivier Duquesne as a director (1 page)
15 November 2013Termination of appointment of Olivier Duquesne as a director (1 page)
8 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of Stanley Livingston as a director (1 page)
8 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of Stanley Livingston as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 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)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Appointment of Jl Nominees Two Limited as a secretary (2 pages)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
6 September 2012Appointment of Jl Nominees Two Limited as a secretary (2 pages)
6 September 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Appointment of Mr Richard Paul Priestley as a director (3 pages)
9 September 2011Appointment of Mr Richard Paul Priestley as a director (3 pages)
23 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
23 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
9 June 2011Incorporation (50 pages)
9 June 2011Incorporation (50 pages)