Advanced company searchLink opens in new window

SWISSPORT GB LIMITED

Company number 00509585

Filter by category

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)
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
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 27,010,100
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
  • GBP 10,100
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
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
08 Dec 2015 CERTNM Company name changed servisair uk LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
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
  • GBP 10,100
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