Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
Company Information for

SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

Parkshot House 5 Kew Road, Richmond Upon Thames, London, TW9 2PR,
Company Registration Number
07807297
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Swiss Post Solutions Business Services Uk Ltd
SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED was founded on 2011-10-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Swiss Post Solutions Business Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
 
Legal Registered Office
Parkshot House 5 Kew Road
Richmond Upon Thames
London
TW9 2PR
Other companies in BS16
 
Previous Names
MITIE BUSINESS SERVICES UK LIMITED12/10/2021
Filing Information
Company Number 07807297
Company ID Number 07807297
Date formed 2011-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/09/2022
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-01-18 07:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-12
RICHARD JOHN BLUMBERGER
Director 2017-11-30
PETER JOHN GODDARD DICKINSON
Director 2017-11-30
JAMES HENRY JOHN GILDING
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DAWN BARNET
Director 2011-12-15 2017-11-30
JOHN SPENCER SHERIDAN
Director 2014-12-22 2017-10-06
ROBERT DAVID FORSYTH
Director 2014-12-22 2017-04-27
MARTYN ALEXANDER FREEMAN
Director 2014-12-22 2017-04-19
RICHARD FRIEND ALLAN
Director 2012-06-18 2013-09-20
TIMOTHY GRAHAM FRANCE
Director 2011-12-15 2013-05-01
ADELE LOUISE CROWLEY
Director 2011-10-12 2011-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITIE COMPANY SECRETARIAL SERVICES LIMITED CARE & CUSTODY (HEALTH) LIMITED Company Secretary 2016-01-31 CURRENT 2006-07-20 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE8 AFRICA LIMITED Company Secretary 2014-11-26 CURRENT 2013-10-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED SOURCE EIGHT LIMITED Company Secretary 2014-11-26 CURRENT 2003-12-30 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED PROCIUS LIMITED Company Secretary 2014-10-15 CURRENT 2003-04-11 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED FORMCOMPLETE LIMITED Company Secretary 2013-08-13 CURRENT 2010-12-01 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED UK CRBS LIMITED Company Secretary 2013-08-13 CURRENT 1998-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE LOCAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-04-02 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-07-02 CURRENT 2013-03-22 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED THE MITIE FOUNDATION Company Secretary 2013-02-25 CURRENT 2012-06-15 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE WORK WISE LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX RISK MANAGEMENT LIMITED Company Secretary 2012-01-09 CURRENT 2003-12-18 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX HOLDINGS LIMITED Company Secretary 2012-01-09 CURRENT 2004-03-09 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX LIMITED Company Secretary 2012-01-09 CURRENT 2000-02-10 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED UTILYX BROKING LIMITED Company Secretary 2012-01-09 CURRENT 2004-05-14 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE JUSTICE LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE COMPLIANCE LTD Company Secretary 2011-11-30 CURRENT 2002-08-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED DIRECT ENQUIRIES HOLDINGS LIMITED Company Secretary 2011-11-30 CURRENT 2005-11-21 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE EVENTS & LEISURE SERVICES LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Dissolved 2017-03-21
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE INVESTMENTS LIMITED Company Secretary 2011-05-27 CURRENT 2011-05-27 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TREASURY MANAGEMENT LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE NI LIMITED Company Secretary 2010-06-24 CURRENT 2005-10-27 Active
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Company Secretary 2010-03-11 CURRENT 2009-12-03 Liquidation
MITIE COMPANY SECRETARIAL SERVICES LIMITED CASTELLAIN LIMITED Company Secretary 2009-12-02 CURRENT 1992-08-03 Dissolved 2014-09-09
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED ENVIRONMENTAL PROPERTY SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 1999-05-13 Dissolved 2016-07-05
MITIE COMPANY SECRETARIAL SERVICES LIMITED EPS GROUP LIMITED Company Secretary 2009-12-02 CURRENT 1974-01-28 Dissolved 2016-07-05
RICHARD JOHN BLUMBERGER JABEZ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2004-05-17 Active
RICHARD JOHN BLUMBERGER ROBERT PRETTIE & CO LIMITED Director 2018-05-25 CURRENT 1969-02-20 Active
RICHARD JOHN BLUMBERGER MPM HOUSING LIMITED Director 2018-05-25 CURRENT 1998-03-16 Active
RICHARD JOHN BLUMBERGER WEALTHY THOUGHTS LIMITED Director 2018-05-25 CURRENT 1999-09-10 Active
RICHARD JOHN BLUMBERGER MITIE COMPANY SECRETARIAL SERVICES LIMITED Director 2018-02-23 CURRENT 2004-09-10 Active
RICHARD JOHN BLUMBERGER MITIE T S 2 LIMITED Director 2018-02-23 CURRENT 2008-05-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
RICHARD JOHN BLUMBERGER MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.1) LIMITED Director 2017-12-04 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
RICHARD JOHN BLUMBERGER MITIE JUSTICE LIMITED Director 2017-11-30 CURRENT 2011-12-01 Liquidation
RICHARD JOHN BLUMBERGER CREATIVEVENTS LIMITED Director 2017-11-27 CURRENT 1997-05-06 Active
RICHARD JOHN BLUMBERGER SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2017-10-05 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD JOHN BLUMBERGER VERGO PEST MANAGEMENT LTD Director 2017-09-29 CURRENT 1996-03-15 Active
RICHARD JOHN BLUMBERGER MITIE LANDSCAPES LIMITED Director 2017-09-29 CURRENT 1978-08-11 Active
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
RICHARD JOHN BLUMBERGER MITIE ROOFING LIMITED Director 2017-09-28 CURRENT 1968-08-22 Active
RICHARD JOHN BLUMBERGER MITIE PROPERTY SERVICES (UK) LIMITED Director 2017-09-28 CURRENT 1994-06-03 Active
RICHARD JOHN BLUMBERGER UTILYX LIMITED Director 2017-09-28 CURRENT 2000-02-10 Active
RICHARD JOHN BLUMBERGER MITIE CLIENT SERVICES LIMITED Director 2017-09-26 CURRENT 2007-08-01 Liquidation
RICHARD JOHN BLUMBERGER SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT PROJECTS LIMITED Director 2017-04-19 CURRENT 2009-05-08 Liquidation
RICHARD JOHN BLUMBERGER UTILYX HEALTHCARE ENERGY SERVICES LIMITED Director 2017-04-19 CURRENT 2009-05-08 Active
RICHARD JOHN BLUMBERGER MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
RICHARD JOHN BLUMBERGER MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
RICHARD JOHN BLUMBERGER MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
RICHARD JOHN BLUMBERGER MITIE SERVICES (RETAIL) LIMITED Director 2017-04-19 CURRENT 2003-02-03 Liquidation
RICHARD JOHN BLUMBERGER PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
RICHARD JOHN BLUMBERGER MITIE TRANSPORT SERVICES LIMITED Director 2017-04-19 CURRENT 2004-02-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Active
RICHARD JOHN BLUMBERGER MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER UTILYX ASSET MANAGEMENT LIMITED Director 2017-04-19 CURRENT 2007-11-22 Liquidation
RICHARD JOHN BLUMBERGER MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE EVENTS & LEISURE SERVICES LIMITED Director 2017-04-19 CURRENT 2011-11-04 Liquidation
RICHARD JOHN BLUMBERGER MITIE WORK WISE LIMITED Director 2017-04-19 CURRENT 2012-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE NI LIMITED Director 2017-04-19 CURRENT 2005-10-27 Active
RICHARD JOHN BLUMBERGER MITIE MANAGED SERVICES LIMITED Director 2017-04-19 CURRENT 1997-06-30 Liquidation
RICHARD JOHN BLUMBERGER MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
RICHARD JOHN BLUMBERGER MITIE DORMANT (NO.2) LIMITED Director 2017-04-19 CURRENT 2002-03-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
RICHARD JOHN BLUMBERGER MITIE RESOURCES LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
RICHARD JOHN BLUMBERGER MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
RICHARD JOHN BLUMBERGER PARKERSELL LIMITED Director 2017-04-19 CURRENT 1951-09-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (BRISTOL) LIMITED Director 2017-04-19 CURRENT 1971-04-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (WALES) LIMITED Director 2017-04-19 CURRENT 1978-11-29 Liquidation
RICHARD JOHN BLUMBERGER MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
RICHARD JOHN BLUMBERGER COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE SECURITY (LONDON) LIMITED Director 2017-04-19 CURRENT 1986-04-16 Liquidation
RICHARD JOHN BLUMBERGER MITIE AVIATION SECURITY LIMITED Director 2017-04-19 CURRENT 1986-05-20 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES LIMITED Director 2017-04-19 CURRENT 1986-08-26 Liquidation
RICHARD JOHN BLUMBERGER MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED Director 2017-04-19 CURRENT 1988-12-01 Liquidation
RICHARD JOHN BLUMBERGER MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
RICHARD JOHN BLUMBERGER MITIE SCOTGATE LIMITED Director 2017-04-19 CURRENT 1993-04-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE LIMITED Director 2017-04-19 CURRENT 1994-06-13 Active
RICHARD JOHN BLUMBERGER GATHER & GATHER LIMITED Director 2017-04-19 CURRENT 1998-08-05 Active
RICHARD JOHN BLUMBERGER UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
RICHARD JOHN BLUMBERGER MITIE ENGINEERING LIMITED Director 2017-04-19 CURRENT 2004-03-18 Liquidation
RICHARD JOHN BLUMBERGER UTILYX BROKING LIMITED Director 2017-04-19 CURRENT 2004-05-14 Liquidation
RICHARD JOHN BLUMBERGER MITIE DOCUMENT SOLUTIONS LIMITED Director 2017-04-19 CURRENT 2004-09-10 Liquidation
RICHARD JOHN BLUMBERGER DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
RICHARD JOHN BLUMBERGER MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-03-22 Active
RICHARD JOHN BLUMBERGER COFELY UK HOLDING LIMITED Director 2014-12-15 CURRENT 2011-11-14 Dissolved 2016-02-16
PETER JOHN GODDARD DICKINSON MITIE PROPERTY SERVICES (UK) LIMITED Director 2018-04-23 CURRENT 1994-06-03 Active
PETER JOHN GODDARD DICKINSON SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2018-04-17 CURRENT 1999-06-11 Active - Proposal to Strike off
PETER JOHN GODDARD DICKINSON MITIE EVENTS & LEISURE SERVICES LIMITED Director 2018-04-04 CURRENT 2011-11-04 Liquidation
PETER JOHN GODDARD DICKINSON MITIE WASTE & ENVIRONMENTAL SERVICES LIMITED Director 2018-04-04 CURRENT 2013-03-22 Active
PETER JOHN GODDARD DICKINSON MITIE CARE AND CUSTODY LIMITED Director 2018-02-27 CURRENT 2009-07-29 Active
PETER JOHN GODDARD DICKINSON MITIE TREASURY MANAGEMENT LIMITED Director 2018-02-23 CURRENT 2010-08-19 Active
PETER JOHN GODDARD DICKINSON MITIE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2006-08-17 Liquidation
PETER JOHN GODDARD DICKINSON MITIE INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2011-05-27 Liquidation
PETER JOHN GODDARD DICKINSON MITIE WORK WISE LIMITED Director 2017-12-01 CURRENT 2012-09-14 Liquidation
PETER JOHN GODDARD DICKINSON MITIE LANDSCAPES LIMITED Director 2017-12-01 CURRENT 1978-08-11 Active
PETER JOHN GODDARD DICKINSON UTILYX HOLDINGS LIMITED Director 2017-11-30 CURRENT 2004-03-09 Liquidation
PETER JOHN GODDARD DICKINSON MITIE AVIATION SECURITY LIMITED Director 2017-10-05 CURRENT 1986-05-20 Active
PETER JOHN GODDARD DICKINSON MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED Director 2017-09-28 CURRENT 1967-05-24 Active
PETER JOHN GODDARD DICKINSON GATHER & GATHER LIMITED Director 2017-09-26 CURRENT 1998-08-05 Active
PETER JOHN GODDARD DICKINSON SOURCE EIGHT LIMITED Director 2017-06-27 CURRENT 2003-12-30 Active
PETER JOHN GODDARD DICKINSON MITIE CLEANING & ENVIRONMENTAL SERVICES LIMITED Director 2017-04-19 CURRENT 1961-03-14 Active
PETER JOHN GODDARD DICKINSON MITIE PFI LIMITED Director 2017-04-19 CURRENT 2000-03-10 Active
PETER JOHN GODDARD DICKINSON MITIE INTERNATIONAL LIMITED Director 2017-04-19 CURRENT 2000-07-12 Liquidation
PETER JOHN GODDARD DICKINSON PROCIUS LIMITED Director 2017-04-19 CURRENT 2003-04-11 Active
PETER JOHN GODDARD DICKINSON MITIE CLEANING SERVICES LIMITED Director 2017-04-19 CURRENT 2004-03-18 Active
PETER JOHN GODDARD DICKINSON MITIE SECURITY HOLDINGS LIMITED Director 2017-04-19 CURRENT 2006-08-17 Liquidation
PETER JOHN GODDARD DICKINSON MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2017-04-19 CURRENT 2009-12-03 Liquidation
PETER JOHN GODDARD DICKINSON MITIE INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 2002-03-05 Liquidation
PETER JOHN GODDARD DICKINSON MITIE COMPLIANCE LTD Director 2017-04-19 CURRENT 2002-08-27 Liquidation
PETER JOHN GODDARD DICKINSON MITIE LOCAL SERVICES LIMITED Director 2017-04-19 CURRENT 2013-04-02 Liquidation
PETER JOHN GODDARD DICKINSON MITIE BUILT ENVIRONMENT LIMITED Director 2017-04-19 CURRENT 1970-02-16 Active
PETER JOHN GODDARD DICKINSON MITIE SECURITY LIMITED Director 2017-04-19 CURRENT 1971-06-03 Active
PETER JOHN GODDARD DICKINSON MITIE SHARED SERVICES LIMITED Director 2017-04-19 CURRENT 1981-11-16 Active
PETER JOHN GODDARD DICKINSON COLE MOTORS LIMITED Director 2017-04-19 CURRENT 1980-12-16 Liquidation
PETER JOHN GODDARD DICKINSON MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED Director 2017-04-19 CURRENT 1990-12-03 Liquidation
PETER JOHN GODDARD DICKINSON UK CRBS LIMITED Director 2017-04-19 CURRENT 1998-10-27 Active
PETER JOHN GODDARD DICKINSON DIRECT ENQUIRIES HOLDINGS LIMITED Director 2017-04-19 CURRENT 2005-11-21 Liquidation
JAMES HENRY JOHN GILDING SWISS POST SOLUTIONS BUSINESS SERVICES LIMITED Director 2015-04-27 CURRENT 1999-06-11 Active - Proposal to Strike off
JAMES HENRY JOHN GILDING MITIE DOCUMENT SOLUTIONS LIMITED Director 2015-04-27 CURRENT 2004-09-10 Liquidation
JAMES HENRY JOHN GILDING MITIE SECURITY (SOUTH WEST) LIMITED Director 2004-09-14 CURRENT 2004-03-18 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-20DS01Application to strike the company off the register
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS SCHULTE
2022-04-21PSC07CESSATION OF SWISS POST SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-08Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-08Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-19AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-10AP03Appointment of Mr Adam Cater as company secretary on 2021-11-10
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-12CERTNMCompany name changed mitie business services uk LIMITED\certificate issued on 12/10/21
2021-10-12PSC07CESSATION OF MITIE TREASURY MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GODDARD DICKINSON
2021-10-12AP01DIRECTOR APPOINTED JOERG VOLLMER
2021-10-12PSC02Notification of Swiss Post Solutions Ltd as a person with significant control on 2021-09-30
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
2021-10-12TM02Termination of appointment of Mitie Company Secretarial Services Limited on 2021-09-30
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY JOHN GILDING
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Mr James Henry John Gilding on 2017-07-01
2020-02-27CH01Director's details changed for Simon Charles Kirkpatrick on 2020-01-30
2020-01-31AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDLE
2019-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-04-03RES12Resolution of varying share rights or name
2019-01-24AP01DIRECTOR APPOINTED MATTHEW IDLE
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2019-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-05-10PSC05Change of details for Mitie Treasury Management Limited as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-16CH01Director's details changed for Mr James Henry John Gilding on 2018-03-14
2018-02-28CH01Director's details changed for Mr Peter John Goddard Dickinson on 2018-02-12
2018-02-27CH01Director's details changed for Mr Richard John Blumberger on 2018-02-12
2018-02-15CH04SECRETARY'S DETAILS CHNAGED FOR MITIE COMPANY SECRETARIAL SERVICES LIMITED on 2018-02-12
2017-12-05AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAWN BARNET
2017-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER SHERIDAN
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-30PSC07CESSATION OF MITIE GROUP PLC AS A PSC
2017-10-30PSC02Notification of Mitie Treasury Management Limited as a person with significant control on 2017-10-18
2017-10-30PSC05Change of details for Mitie Group Plc as a person with significant control on 2017-10-18
2017-10-30PSC07CESSATION OF MITIE INVESTMENTS LIMITED AS A PSC
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID FORSYTH
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ALEXANDER FREEMAN
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 218833.5
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 218833.5
2015-12-15AR0112/10/15 FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15AP01DIRECTOR APPOINTED MR JAMES HENRY JOHN GILDING
2014-12-22AP01DIRECTOR APPOINTED MR ROBERT DAVID FORSYTH
2014-12-22AP01DIRECTOR APPOINTED JOHN SPENCER SHERIDAN
2014-12-22AP01DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 218833.5
2014-10-16AR0112/10/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCE
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAWN BARNET / 20/01/2014
2014-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT, THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH
2013-10-15AR0112/10/13 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26MEM/ARTSARTICLES OF ASSOCIATION
2013-04-03SH0114/03/13 STATEMENT OF CAPITAL GBP 218833.5
2012-10-26AR0112/10/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED RICHARD FRIEND ALLAN
2012-01-16RES01ADOPT ARTICLES 15/12/2011
2012-01-16RES12VARYING SHARE RIGHTS AND NAMES
2012-01-13AP01DIRECTOR APPOINTED TIMOTHY GRAHAM FRANCE
2012-01-13AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADELE CROWLEY
2012-01-12AP01DIRECTOR APPOINTED LORRAINE DAWN BARNET
2012-01-12SH0115/12/11 STATEMENT OF CAPITAL GBP 218663.5
2012-01-11SH0115/12/11 STATEMENT OF CAPITAL GBP 216751
2011-10-20AD02SAIL ADDRESS CREATED
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED
Trademarks
We have not found any records of SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-12-02 GBP £517 Misc.Transport Costs
Braintree District Council 2015-07-01 GBP £517 Misc.Transport Costs
Braintree District Council 2015-05-13 GBP £517 Misc.Transport Costs
Braintree District Council 2015-04-15 GBP £517 Misc.Transport Costs
Braintree District Council 2015-02-25 GBP £517 Misc.Transport Costs
Braintree District Council 2014-12-19 GBP £517 Misc.Transport Costs
Braintree District Council 2014-10-29 GBP £517 Misc.Transport Costs
Braintree District Council 2014-10-22 GBP £517 Misc.Transport Costs
Braintree District Council 2014-07-15 GBP £517 Misc.Transport Costs
Braintree District Council 2014-07-04 GBP £517 Misc.Transport Costs
Braintree District Council 2014-06-18 GBP £517 Misc.Transport Costs
Braintree District Council 2014-05-28 GBP £517 Misc.Transport Costs
Braintree District Council 2014-02-19 GBP £517 Misc.Transport Costs
Braintree District Council 2014-01-22 GBP £517 Misc.Transport Costs
Braintree District Council 2013-12-18 GBP £517 Misc.Transport Costs
Braintree District Council 2013-11-27 GBP £517 Misc.Transport Costs
Braintree District Council 2013-11-08 GBP £517 Misc.Transport Costs
Braintree District Council 2013-11-08 GBP £517 Misc.Transport Costs
Braintree District Council 2013-08-14 GBP £1,033 Misc.Transport Costs
Braintree District Council 2013-07-12 GBP £1,033 Misc.Transport Costs
Braintree District Council 2013-07-03 GBP £517 Misc.Transport Costs
Braintree District Council 2013-02-20 GBP £1,033 Messenger Service Payment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWISS POST SOLUTIONS BUSINESS SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.