ARAMARK DEFENCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARAMARK DEFENCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10633160

Incorporation date

22/02/2017

Size

Full

Contacts

Registered address

Registered address

The Lighthouse, 368 Gray's Inn Road, London WC1X 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon16/02/2026
Full accounts made up to 2025-10-03
dot icon23/10/2025
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 2025-10-23
dot icon23/10/2025
Change of details for Aramark Limited as a person with significant control on 2025-10-14
dot icon23/10/2025
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 2025-10-23
dot icon28/03/2025
Director's details changed for Mrs Helen Louise Milligan-Smith on 2025-03-27
dot icon28/03/2025
Director's details changed for Mrs. Joanne Nicholson on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Carl Johnson on 2025-03-27
dot icon18/03/2025
Change of details for Aramark Limited as a person with significant control on 2025-03-06
dot icon17/03/2025
Full accounts made up to 2024-09-27
dot icon13/08/2024
Appointment of Mrs. Joanne Nicholson as a director on 2024-08-05
dot icon09/08/2024
Termination of appointment of Andrew Macleod Thomson as a director on 2024-08-01
dot icon29/05/2024
Director's details changed for Mrs. Helen Louise Milligan-Smith on 2024-05-02
dot icon29/04/2024
Full accounts made up to 2023-09-29
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon05/09/2023
Termination of appointment of Frank Michael Gleeson as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Thomas Neville as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mr. Andrew Macleod Thomson as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mr. Carl Johnson as a director on 2023-09-01
dot icon20/05/2023
Full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon09/01/2023
Appointment of Mr. Thomas Neville as a director on 2022-12-31
dot icon01/07/2022
Full accounts made up to 2021-10-01
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/05/2021
Auditor's resignation
dot icon11/05/2021
Auditor's resignation
dot icon14/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-14
dot icon08/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Frank Michael Gleeson on 2021-04-01
dot icon07/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon07/04/2021
Change of details for Aramark Limited as a person with significant control on 2020-09-30
dot icon24/03/2021
Full accounts made up to 2020-10-02
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/01/2021
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon18/01/2021
Appointment of Ms Helen Louise Milligan-Smith as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Lawrence Reza Shirazian as a director on 2021-01-15
dot icon21/12/2020
Director's details changed for Mr Rajat Chawla on 2020-12-18
dot icon29/06/2020
Full accounts made up to 2019-09-27
dot icon12/05/2020
Director's details changed for Mr Lawrence Reza Shirazian on 2020-05-02
dot icon09/03/2020
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2020-03-09
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/08/2019
Termination of appointment of Monica Andrea Aravena Baez as a director on 2019-08-26
dot icon05/07/2019
Full accounts made up to 2018-09-28
dot icon11/06/2019
Appointment of Mr Lawrence Reza Shirazian as a director on 2019-05-31
dot icon07/06/2019
Termination of appointment of Neil Shroeder as a director on 2019-05-31
dot icon07/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon07/05/2019
Termination of appointment of Mary-Ann Deasy as a secretary on 2019-05-01
dot icon07/05/2019
Appointment of Mr Shakamal Miah as a secretary on 2019-05-01
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/12/2018
Termination of appointment of John Clive Cooper as a director on 2018-12-17
dot icon27/12/2018
Termination of appointment of Paul Joseph Sizer as a director on 2018-12-17
dot icon27/12/2018
Appointment of Mr Matthew William Carroll as a director on 2018-12-17
dot icon27/12/2018
Appointment of Mr Rajat Chawla as a director on 2018-12-17
dot icon27/12/2018
Appointment of Ms Monica Andrea Aravena Baez as a director on 2018-12-17
dot icon06/08/2018
Termination of appointment of Adrian Mark Goldacre as a director on 2018-06-26
dot icon03/08/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon03/08/2018
Termination of appointment of Thomas Mulryan as a director on 2018-07-31
dot icon01/08/2018
Accounts for a small company made up to 2017-08-31
dot icon21/05/2018
Previous accounting period shortened from 2017-12-31 to 2017-08-31
dot icon23/03/2018
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon23/03/2018
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon28/02/2018
Change of share class name or designation
dot icon23/02/2018
Resolutions
dot icon21/02/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 2018-02-21
dot icon21/02/2018
Resolutions
dot icon20/02/2018
Cessation of Carillion Holdings Limited as a person with significant control on 2018-02-20
dot icon20/02/2018
Change of details for Aramark Limited as a person with significant control on 2018-02-20
dot icon20/02/2018
Appointment of Mrs Mary-Ann Deasy as a secretary on 2018-02-20
dot icon20/02/2018
Appointment of Mr Neil Shroeder as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr John Clive Cooper as a director on 2018-02-20
dot icon20/02/2018
Appointment of Mr Adrian Mark Goldacre as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Philip Ernest Shepley as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Richard Gregg Lumby as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Simon Anthony William Carr as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Westley Maffei as a secretary on 2018-02-20
dot icon04/01/2018
Termination of appointment of Donal O'brien as a director on 2017-12-31
dot icon04/01/2018
Appointment of Paul Joseph Sizer as a director on 2017-12-31
dot icon27/11/2017
Director's details changed for Mr Philip Ernest Shepley on 2017-11-20
dot icon20/10/2017
Appointment of Simon Anthony William Carr as a director on 2017-09-27
dot icon27/09/2017
Termination of appointment of Asa Daniel Parker as a director on 2017-09-27
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon22/03/2017
Appointment of Frank Michael Gleeson as a director on 2017-03-03
dot icon14/03/2017
Termination of appointment of Neil Shroeder as a director on 2017-03-04
dot icon13/03/2017
Change of share class name or designation
dot icon08/03/2017
Resolutions
dot icon03/03/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon03/03/2017
Appointment of Mr Donal O'brien as a director on 2017-02-24
dot icon03/03/2017
Appointment of Mr Thomas Mulryan as a director on 2017-02-24
dot icon03/03/2017
Appointment of Mr Philip Ernest Shepley as a director on 2017-02-24
dot icon03/03/2017
Appointment of Mr Richard Gregg Lumby as a director on 2017-02-24
dot icon22/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
03/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/10/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, John Clive
Director
20/02/2018 - 17/12/2018
28
Goldacre, Adrian Mark
Director
20/02/2018 - 26/06/2018
30
Shepley, Philip Ernest
Director
24/02/2017 - 20/02/2018
40
Maffei, Westley
Secretary
22/02/2017 - 20/02/2018
-
George, Timothy Francis
Secretary
22/02/2017 - 30/06/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAMARK DEFENCE SERVICES LIMITED

ARAMARK DEFENCE SERVICES LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAMARK DEFENCE SERVICES LIMITED?

toggle

ARAMARK DEFENCE SERVICES LIMITED is currently Active. It was registered on 22/02/2017 .

Where is ARAMARK DEFENCE SERVICES LIMITED located?

toggle

ARAMARK DEFENCE SERVICES LIMITED is registered at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB.

What does ARAMARK DEFENCE SERVICES LIMITED do?

toggle

ARAMARK DEFENCE SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ARAMARK DEFENCE SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.