TATE & LYLE INVESTMENTS LIMITED

TATE & LYLE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTATE & LYLE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00300771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TATE & LYLE INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TATE & LYLE INVESTMENTS LIMITED located?

    Registered Office Address
    5 Marble Arch
    W1H 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TATE & LYLE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED MOLASSES (HOLDINGS) LIMITEDDec 31, 1976Dec 31, 1976
    UNITED MOLASSES COMPANY LIMITED May 15, 1935May 15, 1935

    What are the latest accounts for TATE & LYLE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TATE & LYLE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for TATE & LYLE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 01, 2023

    • Capital: GBP 52,057,637
    • Capital: USD 140,000
    4 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 17, 2025

    • Capital: GBP 52,000,002
    • Capital: USD 140,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 52,395,002
    • Capital: USD 140,000
    4 pagesSH01

    Appointment of Mrs Rebecca Jayne Wright as a secretary on Jul 12, 2024

    2 pagesAP03

    Termination of appointment of Phoebe Stamford-Moroz as a secretary on Jul 12, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on May 21, 2024

    • Capital: GBP 52,395,002
    • Capital: USD 90,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Appointment of Ms Sarah Rolls as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Andrew Henley as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Andrew De La Rue as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Who are the officers of TATE & LYLE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Rebecca Jayne
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Secretary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    325279360001
    ADAMS, Rowan Daniel Justin
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish44470780002
    BEARDSELL, Lindsay Claire
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritish229677490001
    DE LA RUE, Andrew
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish307610200001
    ROLLS, Sarah
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish314529180001
    ADAMS, Rowan Daniel Justin
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    Secretary
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    British44470780002
    DOWN, Geoffrey David
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    Secretary
    5 Kersey Drive
    CR2 8SX South Croydon
    Surrey
    British229010002
    GILBERT, Lucie Sarah
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    British72020760002
    HUNTER, John Richard
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    Secretary
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    British47631990002
    STAMFORD-MOROZ, Phoebe
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Secretary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    British234366510003
    THAM, Jaime
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    220331320001
    CREED, David Ronald
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    Director
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    British69723350001
    DERODRA, Mehul Andrew
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomBritish163737690002
    GIBBER, Robert Avery, Mr.
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomBritish97428740001
    GIFFORD, Simon
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    Director
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    British4344380001
    HENLEY, Andrew
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritish309943110001
    HICKS, William Beverley
    Sugar Quay
    Lower Thames Street
    EC3R 6DQ London
    Director
    Sugar Quay
    Lower Thames Street
    EC3R 6DQ London
    United KingdomBritish132456870002
    HUNTER, John Richard
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    Director
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    EnglandBritish47631990002
    HURST, Adam Howard
    9 The Ridgeway
    Golders Green
    NW11 8TD London
    Director
    9 The Ridgeway
    Golders Green
    NW11 8TD London
    EnglandBritish75631000003
    LEWIS, Paul Scott
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    Director
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    British3666710001
    LODGE, Timothy Ralph Henry
    SO24
    Director
    SO24
    United KingdomBritish76831560001
    MCLEISH, Chris
    29 Admiral Way
    HP4 1TE Berkhamsted
    Hertfordshire
    Director
    29 Admiral Way
    HP4 1TE Berkhamsted
    Hertfordshire
    British94339070001
    MCLEISH, Christopher Mark
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomBritish183333240001
    METCALF, James Harry
    Tile House
    Bessels Green Road
    TN13 2PS Sevenoaks
    Kent
    Director
    Tile House
    Bessels Green Road
    TN13 2PS Sevenoaks
    Kent
    British78206990001
    MIRSKY, Paul Joel
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    Director
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    Canadian33652580001
    NIGHTINGALE, Nicholas John
    31 Shakespeare Tower
    EC2Y 8DR London
    Director
    31 Shakespeare Tower
    EC2Y 8DR London
    British18675590001
    STRATHDEE, Stuart
    32 Half Moon Lane
    Herne Hill
    SE24 9HU London
    Director
    32 Half Moon Lane
    Herne Hill
    SE24 9HU London
    United KingdomBritish25254240002
    WALKER, John Hugh William
    The Firs
    Elmdon
    CB11 4LT Saffron Walden
    Essex
    Director
    The Firs
    Elmdon
    CB11 4LT Saffron Walden
    Essex
    British26734670001
    WILLIAMS, Anthony Charles Wallace
    Plaxtol
    TN15 0QX Nr. Sevenoaks
    Old Soar Manor
    Kent
    United Kingdom
    Director
    Plaxtol
    TN15 0QX Nr. Sevenoaks
    Old Soar Manor
    Kent
    United Kingdom
    EnglandBritish163865040001

    Who are the persons with significant control of TATE & LYLE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Apr 06, 2016
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00076535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0