Advanced company searchLink opens in new window

SWISSPORT GROUP UK LIMITED

Company number 00924991

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
04 Jan 2018 TM01 Termination of appointment of Christian Goeseke as a director on 23 September 2017
04 Jan 2018 AP01 Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 MR01 Registration of charge 009249910012, created on 11 August 2017
19 Jun 2017 AA Full accounts made up to 31 December 2015
04 Jun 2017 TM01 Termination of appointment of Thomas Watt as a director on 1 June 2017
04 Jun 2017 AP01 Appointment of Luzius Wirth as a director on 1 June 2017
01 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
25 May 2017 AA Full accounts made up to 31 December 2014
24 Aug 2016 AP01 Appointment of Dr Christian Goeseke as a director on 28 July 2016
23 Aug 2016 TM01 Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016
08 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,062,865.25
16 Feb 2016 MR01 Registration of charge 009249910011, created on 10 February 2016
11 Feb 2016 MR04 Satisfaction of charge 009249910010 in full
22 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
09 Jul 2015 AD01 Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015
09 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,062,865.25
09 Jul 2015 TM01 Termination of appointment of Richard Paul Priestley as a director on 1 October 2014
06 Jan 2015 MISC Aud res
02 Oct 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,062,865.25
10 Apr 2014 AP01 Appointment of Mr Thomas Watt as a director
10 Apr 2014 TM01 Termination of appointment of David Bermingham as a director