Background WavePink WaveYellow Wave

SWISSPORT HOLDINGS LIMITED (03111971)

SWISSPORT HOLDINGS LIMITED (03111971) is an active UK company. incorporated on 10 October 1995. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWISSPORT HOLDINGS LIMITED has been registered for 30 years. Current directors include COX, Karen, HARROP, Simon Martin.

Company Number
03111971
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
Swissport House Hampton Court, Runcorn, WA7 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Karen, HARROP, Simon Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSPORT HOLDINGS LIMITED

SWISSPORT HOLDINGS LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWISSPORT HOLDINGS LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03111971

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SERVISAIR HOLDINGS LIMITED
From: 4 June 2007To: 11 January 2018
PENAUILLE SERVISAIR HOLDINGS LIMITED
From: 1 February 2006To: 4 June 2007
SERVISAIR HOLDINGS LIMITED
From: 21 November 1995To: 1 February 2006
INTERCEDE 1147 LIMITED
From: 10 October 1995To: 21 November 1995
Contact
Address

Swissport House Hampton Court Manor Park Runcorn, WA7 1TT,

Previous Addresses

Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT
From: 10 October 1995To: 9 July 2015
Timeline

24 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Oct 09
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Feb 2021

COX, Karen

Active
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023

HARROP, Simon Martin

Active
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 01 Dec 2023

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Secretary
Appointed 08 May 2003
Resigned 04 Nov 2005

MORGAN, John Charles

Resigned
42 Bishopton Drive, MacclesfieldSK11 8TR
Secretary
Appointed 17 Nov 1995
Resigned 16 Dec 1999

POPAT, Nirmisha

Resigned
Hampton Court, RuncornWA7 1TT
Secretary
Appointed 04 Nov 2005
Resigned 11 Dec 2010

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Dec 1999
Resigned 08 May 2003

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 11 Dec 2010
Resigned 01 Feb 2021

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 10 Oct 1995
Resigned 17 Nov 1995

AOUFIR, Abderrahmane El

Resigned
Hampton Court, RuncornWA7 1TT
Born February 1961
Director
Appointed 30 Sept 2006
Resigned 30 Dec 2013

ATLAN, Therese

Resigned
25 Avenue Des Cygnes, Brunoy 91
Born February 1951
Director
Appointed 23 Dec 1999
Resigned 28 May 2004

BEHAR, Michel

Resigned
Atlantic House, ManchesterM22 5PR
Born March 1956
Director
Appointed 17 Oct 2005
Resigned 09 Nov 2006

BERMINGHAM, David Patrick

Resigned
Hampton Court, RuncornWA7 1TT
Born August 1962
Director
Appointed 30 Dec 2013
Resigned 05 Mar 2014

COATES, Jeremy William

Resigned
62 The Grove, BedfordMK40 3JN
Born August 1952
Director
Appointed 26 Oct 1998
Resigned 16 Dec 1999

CRANMER, Charles David

Resigned
Woodgate 24a The Hill Top, AltrinchamWA15 0NN
Born November 1952
Director
Appointed 17 Nov 1995
Resigned 15 May 1998

GASKELL, Jason

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1971
Director
Appointed 01 Nov 2020
Resigned 26 Feb 2021

HEATON, Charles

Resigned
14 Littlecote Gardens, WarringtonWA4 5DL
Born March 1963
Director
Appointed 16 Dec 1999
Resigned 07 Jan 2000

HOLT, Jason Christopher

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 29 Jun 2020

JONES, Laura

Resigned
Hampton Court, RuncornWA7 1TT
Born March 1976
Director
Appointed 14 Sept 2005
Resigned 30 Sept 2009

KAY, Benjamin Joseph Holme

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 24 Jan 2018
Resigned 17 Jul 2020

LACAN, Karine

Resigned
12 Rue Pierre, Bordeaux
Born February 1973
Director
Appointed 01 Nov 2006
Resigned 15 Mar 2007

MCELROY, Liam James

Resigned
Manor Park, RuncornWA7 1TT
Born July 1964
Director
Appointed 29 Jun 2020
Resigned 20 Aug 2021

MEMMOTT, Robert William

Resigned
Oak Lodge 29 Stonyhurst Crescent, WarringtonWA3 4DN
Born January 1973
Director
Appointed 07 Oct 2002
Resigned 16 Sept 2005

MERCIER, Bernard

Resigned
2 Swiss Cottage, Alderley EdgeSK9 7DP
Born January 1958
Director
Appointed 08 May 2003
Resigned 15 Sept 2004

MORGAN, John Charles

Resigned
42 Bishopton Drive, MacclesfieldSK11 8TR
Born April 1943
Director
Appointed 17 Nov 1995
Resigned 16 Dec 1999

NAYLOR, Michael Thomas

Resigned
5 Neyland Close, BoltonBL1 5FD
Born March 1962
Director
Appointed 04 Jan 2000
Resigned 24 May 2002

PAILLET, Pierre-Henri

Resigned
10 Rue Joseph Bara, ParisFOREIGN
Born November 1953
Director
Appointed 16 Dec 1999
Resigned 20 Sept 2001

PROW, Pauline Margaret

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1962
Director
Appointed 20 Aug 2021
Resigned 01 Dec 2023

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 10 Oct 1995
Resigned 17 Nov 1995

STEWART, Joseph Michael

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1959
Director
Appointed 30 Sept 2006
Resigned 23 Jan 2018

SYRETT, Jane

Resigned
18 Northolme Road, LondonN5 2UZ
Born November 1962
Director
Appointed 17 Nov 1995
Resigned 17 Nov 1995

VAN BRUYGOM, Richard Andrew

Resigned
Oakhouse, WilmslowSK9 1QY
Born May 1960
Director
Appointed 15 Sept 2004
Resigned 16 Sept 2005

WATT, Thomas

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1958
Director
Appointed 05 Mar 2014
Resigned 01 Jun 2017

WILLIS, John Sinclair

Resigned
Warren House, PrestburySK10 4BU
Born July 1942
Director
Appointed 17 Nov 1995
Resigned 08 May 2003

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 10 Oct 1995
Resigned 17 Nov 1995

Persons with significant control

1

Hampton Court, RuncornWA7 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Administrative Restoration Company
5 April 2024
RT01RT01
Gazette Dissolved Compulsory
7 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Miscellaneous
6 January 2015
MISCMISC
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
14 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Miscellaneous
24 July 2006
MISCMISC
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363aAnnual Return
Legacy
16 June 2004
288cChange of Particulars
Legacy
3 June 2004
353353
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
24 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363aAnnual Return
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288cChange of Particulars
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Miscellaneous
16 September 2002
MISCMISC
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363aAnnual Return
Legacy
29 May 2002
288cChange of Particulars
Legacy
8 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2001
AUDAUD
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363aAnnual Return
Legacy
3 July 2001
353353
Legacy
21 June 2001
288cChange of Particulars
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
353353
Legacy
23 December 1999
363aAnnual Return
Legacy
13 December 1999
353353
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
2 November 1998
363aAnnual Return
Legacy
31 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
23 October 1996
363aAnnual Return
Statement Of Affairs
23 June 1996
SASA
Legacy
23 June 1996
88(2)O88(2)O
Legacy
3 June 1996
88(2)P88(2)P
Legacy
20 May 1996
288288
Statement Of Affairs
18 January 1996
SASA
Legacy
18 January 1996
88(2)O88(2)O
Legacy
10 January 1996
88(2)P88(2)P
Resolution
27 December 1995
RESOLUTIONSResolutions
Resolution
27 December 1995
RESOLUTIONSResolutions
Legacy
29 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
224224
Memorandum Articles
21 November 1995
MEM/ARTSMEM/ARTS
Resolution
21 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 1995
NEWINCIncorporation