Company NameSwissportald Holdings Limited
Company StatusActive
Company Number13384461
CategoryPrivate Limited Company
Incorporation Date10 May 2021(2 years, 11 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 May 2021(same day as company formation)
RoleCompany Director
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
Appointed10 May 2021(same day as company formation)
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
Appointed10 May 2021(same day as company formation)
RoleVp Swissport Lounges Emea
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(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameChristopher Rayner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address54 Flughofstrasse
Opfikon
Zurich
8152
Switzerland
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Butterfield Innovation Centre And Business Bas
Luton
Bedfordshire
LU2 8DL
Director NameSharon Louise Jevans
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed10 May 2021(same day as company formation)
RoleCeo / Director
Country of ResidenceUnited Kingdom
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
Appointed10 May 2021(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(3 months, 1 week 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(8 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(1 year, 11 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

25 June 2021Delivered on: 7 July 2021
Persons entitled: Swissport GB Limited as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 7 July 2021
Persons entitled: Swissport GB Limited as Security Trustee

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 29 June 2021
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 29 June 2021
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding