Background WavePink WaveYellow Wave

SPS UK&I LIMITED (04482213)

SPS UK&I LIMITED (04482213) is an active UK company. incorporated on 10 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPS UK&I LIMITED has been registered for 23 years. Current directors include HARROLD, Gary, OLIVER, Simon Jonathan, VOLLMER, Jorg.

Company Number
04482213
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARROLD, Gary, OLIVER, Simon Jonathan, VOLLMER, Jorg
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS UK&I LIMITED

SPS UK&I LIMITED is an active company incorporated on 10 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPS UK&I LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04482213

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SWISS POST SOLUTIONS LTD
From: 4 July 2009To: 2 November 2022
MAILSOURCE UK LIMITED
From: 29 September 2006To: 4 July 2009
SWISS POST UK HOLDING LIMITED
From: 9 August 2002To: 29 September 2006
CONTINENTAL SHELF 238 LIMITED
From: 10 July 2002To: 9 August 2002
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England
From: 17 November 2022To: 16 June 2025
Parkshot House 5 Kew Road Richmond TW9 2PR England
From: 1 August 2018To: 17 November 2022
Richmond Place Petersham Road Richmond Surrey TW10 6TP
From: 10 July 2002To: 1 August 2018
Timeline

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Feb 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Owner Exit
Dec 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Director Left
Feb 23
Director Joined
Mar 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PRASHAR, Pranav Kumar

Active
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 22 Feb 2023

HARROLD, Gary

Active
Gracechurch Street, LondonEC3V 0HR
Born May 1972
Director
Appointed 28 Sept 2012

OLIVER, Simon Jonathan

Active
Gracechurch Street, LondonEC3V 0HR
Born December 1989
Director
Appointed 06 Mar 2023

VOLLMER, Jorg

Active
Gracechurch Street, LondonEC3V 0HR
Born January 1967
Director
Appointed 01 Jan 2015

CATER, Adam

Resigned
26 The Quadrant, RichmondTW9 1DL
Secretary
Appointed 19 Jun 2006
Resigned 22 Feb 2023

REGAN, Brendan Patrick Edward

Resigned
20 St Marys Grove, RichmondTW9 1UY
Secretary
Appointed 01 Jun 2004
Resigned 19 Jun 2006

WING, Lisa Lorraine

Resigned
57 Braeburn Way, Kings HillME19 4EA
Secretary
Appointed 31 Oct 2002
Resigned 01 Jun 2004

WUNDERLI, Juerg Walter

Resigned
Dorfstrasse, 8259 Rheinklingen
Secretary
Appointed 09 Aug 2002
Resigned 31 Oct 2002

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 09 Aug 2002

BAER, Damian

Resigned
Lindenstrasse 2, Aristau
Born February 1964
Director
Appointed 01 Sept 2006
Resigned 01 Jan 2008

BECKER, Markus Jacob

Resigned
Warrington Crescent, LondonW9 1ED
Born April 1969
Director
Appointed 31 Dec 2008
Resigned 28 Sept 2012

BERCHTOLD, Armin

Resigned
Rigistrasse 27a, Hugenberg
Born October 1965
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2008

DONOVAN, Kelly Ann

Resigned
13 Duchess Court, WeybridgeKT13 9HN
Born November 1958
Director
Appointed 01 Sept 2006
Resigned 01 Jan 2008

KING, Jonathan

Resigned
Duchess Court, WeybridgeKT13 9HN
Born March 1970
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2014

LAWSON, Andrew Neal

Resigned
26 The Quadrant, RichmondTW9 1DL
Born February 1947
Director
Appointed 01 Apr 2022
Resigned 09 Feb 2023

MARTHALER, Frank

Resigned
Petersham Road, RichmondTW10 6TP
Born September 1964
Director
Appointed 28 Sept 2012
Resigned 30 Jun 2014

MARTHALER, Frank Eduard

Resigned
Sennhofstrasse 11, 8125 Zollikerberg
Born September 1964
Director
Appointed 09 Aug 2002
Resigned 31 Aug 2006

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 10 Jul 2002
Resigned 09 Aug 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Andreas Schulte

Active
Gracechurch Street, LondonEC3V 0HR
Born March 1966

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Apr 2022
Wankdorfallee, Bern

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Ceased 10 Jul 2016

Swiss Confederation, Represented By The Swiss Federal Department Of Finance

Ceased
Bundesgasse 3, Bern3003

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
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Legacy
24 November 2012
MG01MG01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
6 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 August 2010
AUDAUD
Miscellaneous
16 July 2010
MISCMISC
Auditors Resignation Limited Company
12 July 2010
AA03AA03
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2009
288cChange of Particulars
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Legacy
29 October 2008
287Change of Registered Office
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
19 December 2005
88(2)R88(2)R
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Legacy
7 December 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
244244
Legacy
22 March 2004
123Notice of Increase in Nominal Capital
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
1 September 2003
363sAnnual Return (shuttle)
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
23 August 2002
287Change of Registered Office
Certificate Change Of Name Company
9 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation