Get an alert when SWISSPORT GB LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-06 (in 1mo)

Last made up 2025-05-23

Watchouts

None on the register

Cash

£41K

+1,950% vs 2023

Net assets

£79M

+199.1% vs 2023

Employees

7,109

+14.7% vs 2023

Profit before tax

£40M

+276.5% vs 2023

Name history

Renamed 6 times since incorporation

  1. SWISSPORT GB LIMITED 2015-12-08 → present
  2. SERVISAIR UK LIMITED 2007-06-06 → 2015-12-08
  3. PENAUILLE SERVISAIR UK LIMITED 2006-02-01 → 2007-06-06
  4. SERVISAIR (UK) LIMITED 1995-08-31 → 2006-02-01
  5. SERVISAIR (GATWICK) LIMITED 1987-09-30 → 1995-08-31
  6. SERVISAIR EQUIPMENT LIMITED 1976-12-31 → 1987-09-30
  7. AIRWORK (OVERSEAS) LIMITED 1952-07-07 → 1976-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £300,800,000£348,651,000
Operating profit £12,982,000£42,985,000
Profit before tax £10,591,000£39,876,000
Net profit £17,586,000£57,921,000
Cash £2,000£41,000
Total assets less current liabilities -£24,149,000£134,740,000
Net assets -£80,116,000£79,407,000
Equity -£80,116,000£79,407,000
Average employees 6,2007,109
Wages £174,704,000£204,125,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 4.3%12.3%
Net margin 5.8%16.6%
Return on capital employed -53.8%31.9%
Gearing (liabilities / total assets) 150.5%68.8%
Current ratio 0.51x1.32x
Interest cover 3.68x10.45x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis. In assessing the going concern assumptions, the Directors have assessed the forecast outturns and assessed identified downside risks and mitigating actions for a period to 30 June 2026... Based upon the above, the Directors have concluded with reasonable expectation that the Company has adequate resources and support available to continue in operational existence for period from the issuance date of these financial statements to 30 June 2026. Thus, the Company Directors consider it appropriate to continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. SWISSPORT GB LIMITED · parent
    1. Shamrock Logistics Limited 100% · England and Wales · Dormant
    2. Shamrock Logistics Limited Ireland 100% · Ireland · Distribution agent
    3. Trading Spaces Limited 100% · Ireland · Dormant
    4. Flightcare Multiservices UK Limited 100% · England and Wales · Cleaning and catering
    5. Swissport Stansted Limited 100% · England and Wales · Aircraft handling agent
    6. Swissport Fuelling Services UK Limited 100% · England and Wales · Aircraft refueller
    7. Swissport Fuelling Limited 100% · England and Wales · Aircraft refueller
    8. Swissport Jersey Limited 100% · England and Wales · Aircraft handling agent
    9. Swissport Pension Trustee Limited 100% · England and Wales · Dormant
    10. Flightshare Multiservices Ireland Limited 100% · Ireland · Dormant
    11. International Airline Handling (Cork) Limited 100% · Ireland · Dormant
    12. International Airline Handling (Dublin) Limited 100% · Ireland · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 46 resigned

Name Role Appointed Born Nationality
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01
COX, Karen Director 2023-04-21 Jan 1974 British
HARROP, Simon Martin Director 2022-01-11 Nov 1981 British
HAYHOE, Luke John Francis Director 2023-02-20 Apr 1981 British
Show 46 resigned officers
Name Role Appointed Resigned
JONES, Graham Rhys Secretary 2001-03-01 2005-11-04
MORGAN, John Charles Secretary 1994-02-01 1999-12-23
POPAT, Nirmisha Secretary 2005-11-04 2010-12-11
RITCHIE, Alistair Secretary 2007-04-30 2010-12-24
TAYLOR, Michael John Secretary 1994-02-01
A B & C SECRETARIAL LIMITED Corporate Secretary 1999-12-23 2001-03-01
EVERSECRETARY LIMITED Corporate Secretary 2010-12-11 2021-02-01
AOUFIR, Abderrahmane El Director 2006-09-12 2013-12-30
ATLAN, Therese Director 1999-12-23 2004-05-28
BEHAR, Michel Director 2005-11-04 2006-11-09
BERMINGHAM, David Patrick Director 2013-12-30 2014-03-05
COATES, Jeremy William Director 1998-08-12 1999-12-23
CRANMER, Charles David Director 1994-01-27 1998-05-15
DERICHEBOURG, Daniel Director 2007-06-01 2013-12-30
FLETCHER, Alan Director 2010-02-01 2013-11-07
FOSTER, Philip Joseph Director 2015-03-18 2016-10-13
GASKELL, Jason Director 2012-11-01 2021-02-26
GOESEKE, Christian, Dr Director 2016-07-28 2017-09-23
GOMEZ-REINO, Alvaro Director 2013-12-30 2016-07-28
GUERIN, Jacques Director 2005-09-14 2006-09-12
HARDING, Darren Director 2008-02-29 2019-08-30
HOLT, Jason Christopher Director 2019-04-01 2020-06-29
JONES, Laura Director 2008-02-29 2009-09-30
KADDOURI, Nadia Director 2019-08-01 2022-01-11
KAY, Benjamin Joseph Holme Director 2017-09-23 2020-07-17
KERSHAW, David Francis Director 2007-04-15 2007-08-24
LACAN, Karine Director 2006-11-01 2007-03-15
MACMILLAN, Ian Clive Director 1999-12-23 2002-06-30
MCELROY, Liam James Director 2020-06-29 2021-08-20
MEMMOTT, Robert William Director 2002-10-07 2005-09-16
MERCIER, Bernard Director 2003-05-08 2004-11-30
MORGAN, Gary Ian Director 2005-09-14 2008-04-18
MORGAN, John Charles Director 1994-01-27 1999-12-23
NAYLOR, Michael Thomas Director 2000-01-04 2002-05-24
PAILLET, Pierre-Henri Director 1999-12-23 2001-09-20
PURDOM, Keith Director 1999-12-07 2002-06-30
REGIS, Bernard Director 2007-06-01 2013-12-30
ROBERTS, Graham Stanley Director 1998-05-15 1999-04-27
THURSTON, Robin David Director 1994-01-13
VAN BRUYGOM, Richard Andrew Director 2003-06-02 2005-09-16
WALLACE, Christopher Norman Director 2021-08-20 2023-02-20
WATT, Thomas Director 2014-03-05 2017-06-01
WATT, Thomas Director 2008-02-29 2008-02-29
WILLIS, John Sinclair Director 2003-05-08
WINSTANLEY, Jude Director 2021-03-01 2023-04-21
WIRTH, Luzius Director 2017-06-01 2019-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Swissport Group Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 303 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-21 MA Memorandum articles
  • 2025-05-21 RESOLUTIONS Resolution
  • 2025-02-07 RESOLUTIONS Resolution
  • 2024-10-16 CC04 Statement of companys objects
Date Type Category Description
2025-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-06-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-21 MA incorporation Memorandum articles
2025-05-21 RESOLUTIONS resolution Resolution
2025-02-10 RP04SH01 capital Second filing capital allotment shares PDF
2025-02-07 RESOLUTIONS resolution Resolution
2025-02-06 SH01 capital Capital allotment shares
2024-10-16 CC04 change-of-constitution Statement of companys objects
2024-09-03 AA accounts Accounts with accounts type full
2024-08-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-06 AA accounts Accounts with accounts type full
2024-01-09 AA accounts Accounts with accounts type full
2023-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-25 AP01 officers Appoint person director company with name date PDF
2023-04-25 TM01 officers Termination director company with name termination date PDF
2023-03-14 AP01 officers Appoint person director company with name date PDF
2023-03-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page