SPS UK&I LIMITED
Other business support service activities n.e.c.
SPS UK&I LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
70 Gracechurch Street London EC3V 0HR England
Full company profile for SPS UK&I LIMITED (04482213), an active company based in London, England. Incorporated 10 Jul 2002. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£9.69M
Net Assets
£19.50M
Total Liabilities
£55.49M
Turnover
£167.09M
Employees
1641
Debt Ratio
74%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gary Harrold | Director | British | United Kingdom | 28 Sept 2012 | Active |
| Simon Jonathan Oliver | Director | British | England | 6 Mar 2023 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mr Andreas Schulte
Swiss
- Right To Appoint And Remove Directors As Firm
- Significant Influence Or Control As Firm
Swiss Confederation, Represented By The Swiss Federal Department Of Finance
Ceased 1 Apr 2022
Die Schweizerische Post Ag
Ceased 10 Jul 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Green Building, Kirkstall Road, Leeds (LS4 2BT) LEEDS | Leasehold | - | 19 Nov 2024 |
Support Centre, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon WILTSHIRE | Leasehold | - | 14 Dec 2023 |
Unit 8, Network Park Industrial Estate, Duddeston Mill Road, Saltley, Birmingham (B8 1AU) BIRMINGHAM | Leasehold | - | 26 Aug 2022 |
Unit 13-16, The Circle, Queen Elizabeth Street, London (SE1 2JE) SOUTHWARK | Leasehold | - | 11 Aug 2022 |
Unit 10, Segro Park Canning Town, 160 Bidder Street, London (E16 4ES) NEWHAM | Leasehold | - | 30 Nov 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Oct 2025 | Confirmation Statement | Confirmation statement made on 1 Oct 2025 with no updates | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 16 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Oct 2024 | Confirmation Statement | Confirmation statement made on 1 Oct 2024 with no updates | |
| 5 Oct 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Confirmation statement made on 1 Oct 2025 with no updates
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 1 Oct 2024 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Confirmation statement made on 1 Oct 2025 with no updates
6 months ago on 14 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 26 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 16 Jun 2025
Confirmation statement made on 1 Oct 2024 with no updates
1 years ago on 11 Oct 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 5 Oct 2024
