ARAMARK INVESTMENTS LIMITED

ARAMARK INVESTMENTS LIMITED

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

    Company NameARAMARK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02808311
    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 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 AddressNo

    What were the previous names of ARAMARK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARA UK INVESTMENTS LIMITEDJun 23, 1993Jun 23, 1993
    SOVCO 508 LIMITEDApr 13, 1993Apr 13, 1993

    What are the latest accounts for ARAMARK INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToOct 03, 2025

    What is the status of the latest confirmation statement for ARAMARK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for ARAMARK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 03, 2025

    27 pagesAA

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Sep 27, 2024

    29 pagesAA

    Director's details changed for Mrs Helen Louise Milligan-Smith on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Carl Johnson on Mar 27, 2025

    2 pagesCH01

    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 pagesAD02

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Nicholson as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Melanie Anne Hayes as a director on Sep 27, 2024

    2 pagesAP01

    Appointment of Mrs. Joanne Nicholson as a director on Aug 05, 2024

    2 pagesAP01

    Termination of appointment of Andrew Macleod Thomson as a director on Aug 01, 2024

    1 pagesTM01

    Director's details changed for Mrs. Helen Louise Milligan-Smith on May 02, 2024

    2 pagesCH01

    Full accounts made up to Sep 29, 2023

    23 pagesAA

    Confirmation statement made on Dec 11, 2023 with updates

    5 pagesCS01

    Appointment of Mr. Carl Johnson as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr. Andrew Macleod Thomson as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Thomas Neville as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Frank Michael Gleeson as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pagesSH20

    Who are the officers of ARAMARK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIAH, Shakamal
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Secretary
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    258217180001
    HAYES, Melanie Anne
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Director
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    United KingdomBritish327800720001
    JOHNSON, Carl
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Director
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    EnglandBritish313131750001
    MILLIGAN-SMITH, Helen Louise
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    Director
    368 Gray's Inn Road
    WC1X 8BB London
    The Lighthouse
    England
    United KingdomBritish202089740003
    BOSTON, Nicholas Ian
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    Secretary
    Chestnuts
    Mark Way
    GU7 2BW Godalming
    Surrey
    British158913350001
    BROCK, Amanda Currie
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    Secretary
    262 Ferme Park Road
    Crouch End
    N8 9BL London
    British250122310001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Secretary
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    British6394940001
    DEASY, Mary-Ann
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Secretary
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    British127820280001
    DOUGLAS, Irene Crawford
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    Secretary
    25 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    British72046160002
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    ARAVENA BAEZ, Monica Andrea
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    IrelandChilean252900880001
    BOSTON, Nicholas Ian
    Millbank Tower (28th Floor)
    21-24 Millbank
    SW1P 4QP London
    Director
    Millbank Tower (28th Floor)
    21-24 Millbank
    SW1P 4QP London
    EnglandBritish158913350001
    CAMPBELL, Gordon Forrester
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    Director
    The Paddocks,Milestone Avenue
    Charvil
    RG10 9TN Reading
    Berkshire
    British6394940001
    CARROLL, Matthew William
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritish181019980001
    CHAWLA, Rajat
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    United KingdomBritish253762080001
    COOPER, John Clive
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    EnglandBritish221752150001
    DOYLE, Desmond Mark Christopher
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    EnglandBritish266121440001
    GERRARD, David Andrew
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    Director
    99 Holywell Road
    LU6 2PD Studham
    Bedfordshire
    British82934050002
    GLEESON, Frank Michael
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    IrelandIrish244606270001
    GOLDACRE, Adrian Mark
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritish221712170001
    HAMPTON, Paul
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    Director
    The Rookery
    Church Street
    NN6 9BZ Brixworth
    Northamptonshire
    British103699000001
    MAIN, Andrew William
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    England
    United KingdomBritish103998070002
    MCCALL, William Stuart
    Birchwood House Ashfield Lane
    East Hanney
    OX12 0HN Wantage
    Oxfordshire
    Director
    Birchwood House Ashfield Lane
    East Hanney
    OX12 0HN Wantage
    Oxfordshire
    British6394930001
    MONK, Edward James
    2 John Hunt Close
    Thatcham
    RG13 4FX Newbury
    Berkshire
    Director
    2 John Hunt Close
    Thatcham
    RG13 4FX Newbury
    Berkshire
    British36292110001
    MULRYAN, Thomas Joseph
    c/o Aramark
    Malahide Road
    Dublin 17
    Northern Cross
    Ireland
    Director
    c/o Aramark
    Malahide Road
    Dublin 17
    Northern Cross
    Ireland
    IrelandIrish226400020001
    NEVILLE, Thomas, Mr.
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    IrelandIrish304011850001
    NICHOLSON, Joanne
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    United KingdomBritish326073760001
    O'BRIEN, Donal
    Northern Cross
    Malahide Road
    D17 Hr92, Dublin
    Aramark
    Ireland
    Director
    Northern Cross
    Malahide Road
    D17 Hr92, Dublin
    Aramark
    Ireland
    IrelandIrish226741550001
    SHIRAZIAN, Lawrence
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    EnglandBritish252865520003
    SIZER, Paul Joseph
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    United StatesAmerican238475440001
    STEPHENSON-SMITH, Jane Elizabeth
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    EnglandBritish254544590001
    THOMSON, Andrew Macleod
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    Director
    Farnborough Aerospace Centre
    GU14 6XN Farnborough
    Ascent 4
    Hampshire
    United Kingdom
    ScotlandBritish57528780002
    TONER, William James
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    Director
    Ridgewood
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    British70271530001
    VENT, Richard
    322 South Lawrence Avenue
    Philadelphia Pa 19106
    FOREIGN Usa
    Director
    322 South Lawrence Avenue
    Philadelphia Pa 19106
    FOREIGN Usa
    American35790000001
    WENTWORTH, Quenten Charles
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    Director
    c/o Aramark Limited
    250 Fowler Avenue
    Farnborough Business Park
    GU14 7JP Farnborough
    2nd Floor
    Hampshire
    United KingdomAmerican201773600001

    Who are the persons with significant control of ARAMARK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aramark
    Market Street
    Philadelphia, Pa 19107
    1101
    United States
    Apr 06, 2016
    Market Street
    Philadelphia, Pa 19107
    1101
    United States
    No
    Legal FormPublic (U.S. Company)
    Legal AuthorityDelaware, U.S.
    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