ARAMARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARAMARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808311

Incorporation date

13/04/1993

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 13/04/1993)
dot icon16/02/2026
Full accounts made up to 2025-10-03
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with no updates
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
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 icon10/04/2025
Full accounts made up to 2024-09-27
dot icon28/03/2025
Director's details changed for Mrs Helen Louise Milligan-Smith on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Carl Johnson on 2025-03-27
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon02/10/2024
Termination of appointment of Joanne Nicholson as a director on 2024-09-27
dot icon02/10/2024
Appointment of Melanie Anne Hayes as a director on 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 icon11/12/2023
Confirmation statement made on 2023-12-11 with 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 icon10/06/2023
Full accounts made up to 2022-09-30
dot icon04/05/2023
Statement by Directors
dot icon04/05/2023
Resolutions
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Solvency Statement dated 12/04/23
dot icon20/04/2023
Statement of capital on 2023-04-20
dot icon09/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon09/01/2023
Termination of appointment of John Clive Cooper as a director on 2022-12-31
dot icon09/01/2023
Appointment of Mr. Thomas Neville as a director on 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/06/2022
Full accounts made up to 2021-10-01
dot icon29/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/07/2021
Director's details changed for Mr Rajat Chawla on 2021-05-20
dot icon29/07/2021
Director's details changed for Mr Rajat Chawla on 2021-05-20
dot icon14/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-14
dot icon13/04/2021
Director's details changed for Mr Frank Michael Gleeson on 2021-04-13
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 icon24/03/2021
Full accounts made up to 2020-10-02
dot icon16/02/2021
Appointment of Ms Helen 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 icon14/01/2021
Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-14
dot icon10/01/2021
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 2021-01-10
dot icon21/12/2020
Director's details changed for Mr Rajat Chawla on 2020-12-18
dot icon21/12/2020
Director's details changed for Mr John Clive Cooper on 2020-12-18
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/10/2020
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 2020-10-15
dot icon07/10/2020
Registered office address changed from Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon07/10/2020
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW England to Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon07/10/2020
Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon08/07/2020
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 icon18/03/2020
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 icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon26/08/2019
Termination of appointment of Monica Andrea Aravena Baez as a director on 2019-08-26
dot icon17/07/2019
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 Jane Elizabeth Stephenson-Smith 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 icon23/01/2019
Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director on 2019-01-22
dot icon23/01/2019
Appointment of Mr Rajat Chawla as a director on 2019-01-22
dot icon31/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/11/2018
Appointment of Ms Monica Andrea Aravena Baez as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr Matthew William Carroll as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Paul Joseph Sizer as a director on 2018-11-26
dot icon03/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon01/08/2018
Full accounts made up to 2017-09-29
dot icon28/06/2018
Termination of appointment of Adrian Mark Goldacre as a director on 2018-06-26
dot icon26/03/2018
Appointment of Mr Frank Michael Gleeson as a director on 2018-03-22
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 icon17/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-03-28
dot icon17/01/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-30
dot icon17/01/2018
Second filing of a statement of capital following an allotment of shares on 2016-12-14
dot icon17/01/2018
Second filing of Confirmation Statement dated 18/12/2016
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon29/09/2017
Appointment of Mr Paul Joseph Sizer as a director on 2017-09-29
dot icon12/07/2017
Termination of appointment of Quenten Charles Wentworth as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Donal O'brien as a director on 2017-06-30
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon05/05/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon28/04/2017
Resolutions
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon07/04/2017
Resolutions
dot icon21/03/2017
Appointment of Mr Adrian Mark Goldacre as a director on 2017-03-21
dot icon21/03/2017
Appointment of Mr John Clive Cooper as a director on 2017-03-21
dot icon13/03/2017
Appointment of Mr Donal O'brien as a director on 2017-03-13
dot icon08/03/2017
Appointment of Mr Thomas Joseph Mulryan as a director on 2017-03-08
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon23/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-09-28
dot icon11/01/2017
Resolutions
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon28/10/2016
Resolutions
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Resolutions
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon06/04/2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of Andrew William Main as a director on 2016-03-31
dot icon10/03/2016
Full accounts made up to 2015-10-02
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon13/10/2015
Appointment of Mr Quenten Charles Wentworth as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Roberta Wheeler as a director on 2015-10-02
dot icon26/06/2015
Full accounts made up to 2014-10-03
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/01/2015
Register inspection address has been changed from C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
dot icon07/01/2015
Registered office address changed from 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 2015-01-07
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon26/02/2014
Resolutions
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed from C/O Aramark Limited Innovation Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon13/01/2014
Secretary's details changed for Mary-Ann Deasy on 2013-03-01
dot icon13/01/2014
Register(s) moved to registered office address
dot icon05/07/2013
Full accounts made up to 2012-09-28
dot icon28/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/09/2011
Statement of capital on 2011-09-06
dot icon26/08/2011
Statement by directors
dot icon26/08/2011
Solvency statement dated 19/08/11
dot icon26/08/2011
Resolutions
dot icon05/07/2011
Full accounts made up to 2010-10-01
dot icon23/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/10/2010
Director's details changed for Desmond Doyle on 2010-10-22
dot icon22/10/2010
Register(s) moved to registered inspection location
dot icon22/10/2010
Secretary's details changed for Mary-Ann Deasy on 2010-10-22
dot icon22/10/2010
Register inspection address has been changed
dot icon22/10/2010
Registered office address changed from Millbank Tower (28Th Floor) 21-24 Millbank London SW1P 4QP on 2010-10-22
dot icon21/10/2010
Full accounts made up to 2009-10-02
dot icon16/09/2010
Appointment of Desmond Doyle as a director
dot icon18/05/2010
Resolutions
dot icon26/02/2010
Termination of appointment of Nicholas Boston as a director
dot icon18/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/12/2009
Director's details changed for Roberta Wheeler on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Andrew William Main on 2009-12-23
dot icon23/12/2009
Director's details changed for Nicholas Ian Boston on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Mary-Ann Deasy on 2009-12-23
dot icon19/08/2009
Full accounts made up to 2008-10-03
dot icon11/02/2009
Return made up to 18/12/08; no change of members
dot icon29/07/2008
Full accounts made up to 2007-09-28
dot icon18/06/2008
Return made up to 31/03/08; no change of members
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
Secretary resigned
dot icon03/01/2008
Return made up to 18/12/07; full list of members
dot icon14/09/2007
Return made up to 31/03/07; no change of members
dot icon02/08/2007
Full accounts made up to 2006-09-29
dot icon10/03/2007
Group of companies' accounts made up to 2005-09-30
dot icon04/07/2006
Group of companies' accounts made up to 2004-10-01
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon10/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon13/07/2005
Delivery ext'd 3 mth 01/10/04
dot icon22/06/2005
New secretary appointed
dot icon16/05/2005
Group of companies' accounts made up to 2003-10-03
dot icon10/05/2005
Secretary resigned
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon19/04/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon04/05/2004
Delivery ext'd 3 mth 03/10/03
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon23/03/2004
Group of companies' accounts made up to 2002-09-27
dot icon26/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon24/02/2003
Return made up to 31/03/02; full list of members
dot icon17/02/2003
Group of companies' accounts made up to 2001-09-28
dot icon12/11/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon05/08/2002
Delivery ext'd 3 mth 28/09/01
dot icon30/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon24/12/2001
Group of companies' accounts made up to 2000-09-29
dot icon09/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: aramark house honey end lane tilehurst reading RG30 4QL
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon07/07/2000
Full group accounts made up to 1999-10-01
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon31/01/2000
Full group accounts made up to 1998-10-02
dot icon03/06/1999
Delivery ext'd 3 mth 02/10/98
dot icon18/05/1999
Return made up to 31/03/99; no change of members
dot icon28/10/1998
Full group accounts made up to 1997-10-03
dot icon31/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon15/06/1998
Return made up to 31/03/98; no change of members
dot icon26/05/1998
Ad 29/09/93--------- £ si 16000000@1
dot icon28/07/1997
Full group accounts made up to 1996-09-27
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon06/08/1996
Full group accounts made up to 1995-09-29
dot icon30/04/1996
Return made up to 31/03/96; no change of members
dot icon02/08/1995
Return made up to 13/04/95; no change of members
dot icon02/08/1995
Director resigned
dot icon16/05/1995
Full group accounts made up to 1994-09-30
dot icon24/01/1995
Delivery of annual acc. Ext. By 3 mths to 30/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Certificate of change of name
dot icon04/05/1994
Return made up to 13/04/94; full list of members
dot icon16/01/1994
Accounting reference date notified as 30/09
dot icon18/10/1993
Ad 29/09/93--------- £ si 12080541@1=12080541 £ ic 1/12080542
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Resolutions
dot icon18/10/1993
£ nc 16000100/30000000 29/09/93
dot icon29/09/1993
£ nc 100/16000100 27/08/93
dot icon27/09/1993
New director appointed
dot icon09/08/1993
New director appointed
dot icon29/07/1993
Registered office changed on 29/07/93 from: po box 8 sovereign house south parade leeds LS1 1HQ
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/07/1993
Resolutions
dot icon23/06/1993
Certificate of change of name
dot icon13/04/1993
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
11/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toner, William James
Director
06/05/2000 - 01/03/2005
71
Main, Andrew William
Director
01/03/2005 - 31/03/2016
40
Carroll, Matthew William
Director
26/11/2018 - 31/05/2019
29
Boston, Nicholas Ian
Director
12/07/2004 - 05/02/2010
57
Goldacre, Adrian Mark
Director
21/03/2017 - 26/06/2018
30

Persons with Significant Control

1
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 INVESTMENTS LIMITED

ARAMARK INVESTMENTS LIMITED is an(a) Active company incorporated on 13/04/1993 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 INVESTMENTS LIMITED?

toggle

ARAMARK INVESTMENTS LIMITED is currently Active. It was registered on 13/04/1993 .

Where is ARAMARK INVESTMENTS LIMITED located?

toggle

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

What does ARAMARK INVESTMENTS LIMITED do?

toggle

ARAMARK INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARAMARK INVESTMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Full accounts made up to 2025-10-03.