Background WavePink WaveYellow Wave

SWISSPORTALD LIMITED (09285703)

SWISSPORTALD LIMITED (09285703) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. SWISSPORTALD LIMITED has been registered for 11 years. Current directors include BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr. and 3 others.

Company Number
09285703
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr., MCGLOTHAN, Errol Daniel, MURA, Viktor, TIERNEY, Paul Joseph
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSPORTALD LIMITED

SWISSPORTALD LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. SWISSPORTALD LIMITED was registered 11 years ago.(SIC: 52230)

Status

active

Active since 11 years ago

Company No

09285703

LTD Company

Age

11 Years

Incorporated 29 October 2014

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 5 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 17 May 2024To: 20 June 2024
Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom
From: 29 October 2014To: 17 May 2024
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 19
Director Joined
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 10 Jun 2020

CHIROL, Julien Francois Andre

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born September 1974
Director
Appointed 12 Feb 2026

DATTANI, Pritesh, Mr.

Active
110 Butterfield Green, LutonLU2 8DL
Born April 1975
Director
Appointed 17 Jul 2024

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 30 Sept 2020

MURA, Viktor

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born March 1985
Director
Appointed 12 Jan 2026

TIERNEY, Paul Joseph

Active
More London Riverside, LondonSE1 2AQ
Born January 1965
Director
Appointed 26 Jan 2024

ASHTON-ROBERTS, Giles

Resigned
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born May 1976
Director
Appointed 31 Mar 2025
Resigned 12 Feb 2026

COX, Karen

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023
Resigned 11 Mar 2024

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 29 Oct 2014
Resigned 26 Jan 2024

FOSTER, Philip Joseph

Resigned
Hampton Court, RuncornWA7 1TT
Born April 1966
Director
Appointed 29 Oct 2014
Resigned 13 Oct 2016

HARROP, Simon Martin

Resigned
Hampton Court, RuncornWA7 1TT
Born November 1981
Director
Appointed 11 Jan 2022
Resigned 11 Mar 2024

HOLT, Jason Christopher

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

JEVANS, Sharon Louise

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1987
Director
Appointed 30 Sept 2020
Resigned 11 Jan 2022

KAY, Benjamin Joseph Holme

Resigned
Hampton Court, RuncornWA7 1TT
Born January 1974
Director
Appointed 31 Oct 2017
Resigned 17 Jul 2020

KNUDSEN, Nils Pries

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1960
Director
Appointed 31 May 2017
Resigned 31 Oct 2017

MCELROY, Liam James

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

PINCHES, Stephen John

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1957
Director
Appointed 29 Oct 2014
Resigned 10 Jun 2020

RAYNER, Christopher

Resigned
Flughofstrasse, Zurich
Born February 1965
Director
Appointed 11 Mar 2024
Resigned 12 Jan 2026

WATT, Thomas

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1958
Director
Appointed 29 Oct 2014
Resigned 31 May 2017

WESTON, Shaun Nicholas

Resigned
Hampton Court, Manor Park, CheshireWA7 1TT
Born March 1969
Director
Appointed 30 Sept 2020
Resigned 15 Aug 2024

WINSTANLEY, Jude

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1970
Director
Appointed 20 Aug 2021
Resigned 21 Apr 2023

WIRTH, Luzius

Resigned
Swissport International Ltd, 8152 Glattbrugg
Born April 1974
Director
Appointed 01 Aug 2016
Resigned 01 Apr 2019

WORRELL, Roger Arthur

Resigned
Butterfield Innovation Centre And Business Base, LutonLU2 8DL
Born September 1963
Director
Appointed 11 Mar 2024
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
LondonEC3A 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Hampton Court, RuncornWA7 1TT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
15 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2021
RESOLUTIONSResolutions
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
13 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Resolution
13 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Incorporation Company
29 October 2014
NEWINCIncorporation