ARAMARK JAPAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARAMARK JAPAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10389513

Incorporation date

22/09/2016

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 22/09/2016)
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 England 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 icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon18/03/2025
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 2025-03-18
dot icon17/03/2025
Full accounts made up to 2024-09-27
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
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 icon09/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon05/09/2023
Termination of appointment of Thomas Neville as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mr. Carl Johnson as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mrs. Helen Louise Milligan-Smith as a director on 2023-09-01
dot icon20/05/2023
Full accounts made up to 2022-09-30
dot icon04/05/2023
Statement by Directors
dot icon04/05/2023
Resolutions
dot icon25/04/2023
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 icon10/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon10/01/2023
Appointment of Mr. Thomas Neville as a director on 2022-12-31
dot icon21/11/2022
Second filing of Confirmation Statement dated 2020-09-24
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/07/2022
Full accounts made up to 2021-10-01
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
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 icon24/03/2021
Full accounts made up to 2020-10-02
dot icon19/01/2021
Registered office address changed from Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-19
dot icon18/01/2021
Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-18
dot icon18/01/2021
Appointment of Mr Andrew Macleod Thomson 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, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 2021-01-14
dot icon12/01/2021
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN on 2021-01-12
dot icon21/12/2020
Director's details changed for Mr Rajat Chawla on 2020-12-18
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 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
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 icon17/03/2020
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 icon15/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon03/07/2019
Full accounts made up to 2018-09-28
dot icon11/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon11/06/2019
Termination of appointment of John Clive Cooper as a director on 2019-05-31
dot icon11/06/2019
Termination of appointment of Paul Joseph Sizer as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Rajat Chawla as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Lawrence Reza Shirazian 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 icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon03/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
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 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 icon23/02/2018
Second filing of Confirmation Statement dated 04/10/2017
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon04/10/2017
04/10/17 Statement of Capital gbp 100
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/07/2017
Appointment of Mr John Clive Cooper as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Quenten Charles Wentworth as a director on 2017-06-30
dot icon12/07/2017
Appointment of Mr Adrian Mark Goldacre as a director on 2017-06-30
dot icon12/07/2017
Appointment of Mr Thomas Joseph Mulryan as a director on 2017-06-30
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon31/10/2016
Appointment of Ms Mary-Ann Deasy as a secretary on 2016-10-20
dot icon28/10/2016
Resolutions
dot icon22/09/2016
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
24/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sizer, Paul Joseph
Director
01/08/2018 - 31/05/2019
14
Johnson, Carl
Director
01/09/2023 - Present
16
Neville, Thomas
Director
31/12/2022 - 01/09/2023
7
Macleod Thomson, Andrew
Director
15/01/2021 - 01/08/2024
-
Miah, Shakamal
Secretary
01/05/2019 - Present
-

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 JAPAN HOLDINGS LIMITED

ARAMARK JAPAN HOLDINGS LIMITED is an(a) Active company incorporated on 22/09/2016 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. There are currently 3 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 JAPAN HOLDINGS LIMITED?

toggle

ARAMARK JAPAN HOLDINGS LIMITED is currently Active. It was registered on 22/09/2016 .

Where is ARAMARK JAPAN HOLDINGS LIMITED located?

toggle

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

What does ARAMARK JAPAN HOLDINGS LIMITED do?

toggle

ARAMARK JAPAN HOLDINGS 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 JAPAN HOLDINGS LIMITED?

toggle

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