Company NameSwissportald Limited
Company StatusActive
Company Number09285703
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMs Mignon Louise Buckingham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCorporate Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Errol Daniel McGlothan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameShaun Nicholas Weston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Paul Joseph Tierney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Butterfield Innovation Centre And Business Bas
Luton
Bedfordshire
LU2 8DL
Director NameChristopher Rayner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address54 Flughofstrasse
Opfikon
Zurich
8152
Switzerland
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Christopher James Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Stephen John Pinches
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Luzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2019)
RoleExecutive Vice President
Country of ResidenceSwitzerland
Correspondence Address55 Swissport International Ltd
Flughostrasse 55
8152 Glattbrugg
Switzerland
Director NameMr Nils Pries Knudsen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed31 May 2017(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceSwitzerland
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
Appointed31 October 2017(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2020)
RoleFinance 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(4 years, 5 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(5 years, 8 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
Director NameSharon Louise Jevans
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2022)
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(6 years, 9 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
Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameKaren Cox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 March 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

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

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 Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

19 December 2014Delivered on: 31 December 2014
Persons entitled:
Airport Lounge Development Limited (As Security Trustee)
Servisair UK Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
10 November 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
10 November 2020Appointment of Sharon Louise Jevans as a director on 30 September 2020 (2 pages)
10 November 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
10 November 2020Appointment of Shaun Nicholas Weston as a director on 30 September 2020 (2 pages)
10 November 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
10 November 2020Termination of appointment of Stephen John Pinches as a director on 10 June 2020 (1 page)
10 November 2020Appointment of Errol Daniel Mcglothan as a director on 30 September 2020 (2 pages)
10 November 2020Appointment of Ms Mignon Louise Buckingham as a director on 10 June 2020 (2 pages)
30 December 2019Full accounts made up to 31 December 2018 (29 pages)
14 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
20 May 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
17 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 December 2018Notification of Airport Lounge Development Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2018Change of details for Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Nils Pries Knudsen as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Nils Pries Knudsen as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Benjamin Joseph Holme Kay as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Benjamin Joseph Holme Kay as a director on 31 October 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Appointment of Mr Nils Pries Knudsen as a director on 31 May 2017 (2 pages)
19 June 2017Appointment of Mr Nils Pries Knudsen as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Thomas Watt as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Thomas Watt as a director on 31 May 2017 (1 page)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
24 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
30 September 2016Appointment of Mr Luzius Wirth as a director on 1 August 2016 (2 pages)
30 September 2016Appointment of Mr Luzius Wirth as a director on 1 August 2016 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(7 pages)
3 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(7 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
13 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1.00
(4 pages)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1.00
(4 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
31 December 2014Registration of charge 092857030001, created on 19 December 2014 (32 pages)
31 December 2014Registration of charge 092857030001, created on 19 December 2014 (32 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP .51
(17 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP .51
(17 pages)