ARAMARK INVESTMENTS LIMITED
Overview
| Company Name | ARAMARK INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02808311 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARAMARK INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARAMARK INVESTMENTS LIMITED located?
| Registered Office Address | The Lighthouse 368 Gray's Inn Road WC1X 8BB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARAMARK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARA UK INVESTMENTS LIMITED | Jun 23, 1993 | Jun 23, 1993 |
| SOVCO 508 LIMITED | Apr 13, 1993 | Apr 13, 1993 |
What are the latest accounts for ARAMARK INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 03, 2025 |
What is the status of the latest confirmation statement for ARAMARK INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ARAMARK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 03, 2025 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on Oct 23, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom to The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB on Oct 23, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 27, 2024 | 29 pages | AA | ||||||||||||||
Director's details changed for Mrs Helen Louise Milligan-Smith on Mar 27, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Johnson on Mar 27, 2025 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||||||
Registered office address changed from The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW England to Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW on Mar 07, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW on Mar 06, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Joanne Nicholson as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Melanie Anne Hayes as a director on Sep 27, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs. Joanne Nicholson as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Macleod Thomson as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs. Helen Louise Milligan-Smith on May 02, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 29, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr. Carl Johnson as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Andrew Macleod Thomson as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Neville as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Frank Michael Gleeson as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Who are the officers of ARAMARK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIAH, Shakamal | Secretary | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | 258217180001 | |||||||
| HAYES, Melanie Anne | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | United Kingdom | British | 327800720001 | |||||
| JOHNSON, Carl | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | England | British | 313131750001 | |||||
| MILLIGAN-SMITH, Helen Louise | Director | 368 Gray's Inn Road WC1X 8BB London The Lighthouse England | United Kingdom | British | 202089740003 | |||||
| BOSTON, Nicholas Ian | Secretary | Chestnuts Mark Way GU7 2BW Godalming Surrey | British | 158913350001 | ||||||
| BROCK, Amanda Currie | Secretary | 262 Ferme Park Road Crouch End N8 9BL London | British | 250122310001 | ||||||
| CAMPBELL, Gordon Forrester | Secretary | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
| DEASY, Mary-Ann | Secretary | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | British | 127820280001 | ||||||
| DOUGLAS, Irene Crawford | Secretary | 25 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | 72046160002 | ||||||
| SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||
| ARAVENA BAEZ, Monica Andrea | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | Ireland | Chilean | 252900880001 | |||||
| BOSTON, Nicholas Ian | Director | Millbank Tower (28th Floor) 21-24 Millbank SW1P 4QP London | England | British | 158913350001 | |||||
| CAMPBELL, Gordon Forrester | Director | The Paddocks,Milestone Avenue Charvil RG10 9TN Reading Berkshire | British | 6394940001 | ||||||
| CARROLL, Matthew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 181019980001 | |||||
| CHAWLA, Rajat | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | United Kingdom | British | 253762080001 | |||||
| COOPER, John Clive | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | England | British | 221752150001 | |||||
| DOYLE, Desmond Mark Christopher | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | England | British | 266121440001 | |||||
| GERRARD, David Andrew | Director | 99 Holywell Road LU6 2PD Studham Bedfordshire | British | 82934050002 | ||||||
| GLEESON, Frank Michael | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | Ireland | Irish | 244606270001 | |||||
| GOLDACRE, Adrian Mark | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 221712170001 | |||||
| HAMPTON, Paul | Director | The Rookery Church Street NN6 9BZ Brixworth Northamptonshire | British | 103699000001 | ||||||
| MAIN, Andrew William | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire England | United Kingdom | British | 103998070002 | |||||
| MCCALL, William Stuart | Director | Birchwood House Ashfield Lane East Hanney OX12 0HN Wantage Oxfordshire | British | 6394930001 | ||||||
| MONK, Edward James | Director | 2 John Hunt Close Thatcham RG13 4FX Newbury Berkshire | British | 36292110001 | ||||||
| MULRYAN, Thomas Joseph | Director | c/o Aramark Malahide Road Dublin 17 Northern Cross Ireland | Ireland | Irish | 226400020001 | |||||
| NEVILLE, Thomas, Mr. | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | Ireland | Irish | 304011850001 | |||||
| NICHOLSON, Joanne | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | United Kingdom | British | 326073760001 | |||||
| O'BRIEN, Donal | Director | Northern Cross Malahide Road D17 Hr92, Dublin Aramark Ireland | Ireland | Irish | 226741550001 | |||||
| SHIRAZIAN, Lawrence | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | England | British | 252865520003 | |||||
| SIZER, Paul Joseph | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | United States | American | 238475440001 | |||||
| STEPHENSON-SMITH, Jane Elizabeth | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | England | British | 254544590001 | |||||
| THOMSON, Andrew Macleod | Director | Farnborough Aerospace Centre GU14 6XN Farnborough Ascent 4 Hampshire United Kingdom | Scotland | British | 57528780002 | |||||
| TONER, William James | Director | Ridgewood Crawley Drive GU15 2AA Camberley Surrey | British | 70271530001 | ||||||
| VENT, Richard | Director | 322 South Lawrence Avenue Philadelphia Pa 19106 FOREIGN Usa | American | 35790000001 | ||||||
| WENTWORTH, Quenten Charles | Director | c/o Aramark Limited 250 Fowler Avenue Farnborough Business Park GU14 7JP Farnborough 2nd Floor Hampshire | United Kingdom | American | 201773600001 |
Who are the persons with significant control of ARAMARK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Aramark | Apr 06, 2016 | Market Street Philadelphia, Pa 19107 1101 United States | No | ||||
| |||||||
Natures of Control
| |||||||
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