- Company Overview for SWISSPORT GB LIMITED (00509585)
- Filing history for SWISSPORT GB LIMITED (00509585)
- People for SWISSPORT GB LIMITED (00509585)
- Charges for SWISSPORT GB LIMITED (00509585)
- More for SWISSPORT GB LIMITED (00509585)
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) |
---|---|---|---|
24 May 2018 | PSC05 | Change of details for Servisair Group Limited as a person with significant control on 11 January 2018 | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
04 Jan 2018 | AP01 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Christian Goeseke 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 005095850011, created on 11 August 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Thomas Watt as a director on 1 June 2017 | |
01 Jun 2017 | AP01 | Appointment of Luzius Wirth as a director on 1 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
26 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2016 | TM01 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Alvaro Gomez-Reino as a director on 28 July 2016 | |
24 Aug 2016 | AP01 | Appointment of Dr Christian Goeseke as a director on 28 July 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
|
|
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
24 Feb 2016 | MR04 | Satisfaction of charge 005095850009 in full | |
16 Feb 2016 | MR01 | Registration of charge 005095850010, created on 10 February 2016 | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | CERTNM |
Company name changed servisair uk LIMITED\certificate issued on 08/12/15
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
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 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
24 Mar 2015 | AP01 | Appointment of Philip Foster as a director on 18 March 2015 | |
21 Jan 2015 | AA | Group of companies' accounts made up to 31 December 2013 |