ARAMARK TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ARAMARK TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01529563

Incorporation date

21/11/1980

Size

Dormant

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 21/11/1980)
dot icon27/02/2026
Termination of appointment of James J Tarangelo as a director on 2026-02-25
dot icon27/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/01/2026
Accounts for a dormant company 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
Change of details for Aramark Limited as a person with significant control on 2025-10-14
dot icon15/04/2025
Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN United Kingdom to Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW on 2025-04-15
dot icon21/03/2025
Accounts for a dormant company made up to 2024-09-27
dot icon18/03/2025
Change of details for Aramark Limited as a person with significant control on 2025-03-06
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-09-29
dot icon11/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/07/2023
Appointment of Mrs. Joanne Hooper as a director on 2023-07-20
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon14/12/2022
Termination of appointment of John Douglas Reeves as a director on 2022-07-14
dot icon04/04/2022
Accounts for a dormant company made up to 2021-10-01
dot icon09/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/12/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Farnborough Hampshire GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN on 2021-12-13
dot icon08/04/2021
Change of details for Aramark Limited as a person with significant control on 2020-09-30
dot icon07/04/2021
Change of details for Aramark Limited as a person with significant control on 2020-09-30
dot icon11/03/2021
Accounts for a dormant company made up to 2020-10-02
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon14/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, 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 Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 2021-01-10
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 C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-09-27
dot icon04/07/2019
Accounts for a dormant company made up to 2018-09-28
dot icon19/06/2019
Appointment of Mr Charles Frederick Harford-Cross as a director on 2019-06-06
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 icon01/05/2019
Appointment of Mrs Anne Elizabeth Dewison as a director on 2019-03-01
dot icon22/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/06/2018
Appointment of Mr Adrian Mark Goldacre as a director on 2018-06-27
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon03/01/2018
Termination of appointment of David Malcolm Fawcett as a director on 2018-01-01
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon10/02/2017
Appointment of Mr James J Tarangelo as a director on 2017-02-09
dot icon31/01/2017
Termination of appointment of Christian Bennard Hendrik Maria Dirx as a director on 2017-01-31
dot icon05/05/2016
Accounts for a dormant company made up to 2015-10-02
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Termination of appointment of Milton James Mccann as a director on 2015-12-18
dot icon24/07/2015
Appointment of Mr Christian Bennard Hendrik Maria Dirx as a director on 2015-06-22
dot icon26/06/2015
Accounts for a dormant company made up to 2014-10-03
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Sue Johnson as a director on 2014-06-01
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-27
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/04/2014
Register inspection address has been changed from Aramark Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England
dot icon14/04/2014
Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom on 2014-04-14
dot icon03/09/2013
Appointment of Mr Matthew William Carroll as a director
dot icon03/09/2013
Director's details changed for Milton Mccann on 2013-09-01
dot icon04/07/2013
Appointment of Mrs Sue Johnson as a director
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon22/05/2013
Termination of appointment of Christopher Hastings as a director
dot icon30/04/2013
Termination of appointment of Simon Holburn as a director
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon11/04/2013
Register(s) moved to registered office address
dot icon11/04/2013
Secretary's details changed for Mary Ann Deasy on 2013-02-28
dot icon28/01/2013
Termination of appointment of Karen Wallace as a director
dot icon03/08/2012
Full accounts made up to 2011-09-30
dot icon26/06/2012
Appointment of Simon James Fortescue Holburn as a director
dot icon26/06/2012
Appointment of Christopher John Hastings as a director
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of company's objects
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-10-01
dot icon09/11/2010
Termination of appointment of Graham Drew as a director
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Secretary's details changed for Mary Ann Deasy on 2010-10-22
dot icon25/10/2010
Registered office address changed from Millbank Tower (28Th Floor) 21-24 Millbank London SW1P 4QP on 2010-10-25
dot icon25/10/2010
Register inspection address has been changed
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-02
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mary Ann Deasy on 2010-03-31
dot icon28/04/2010
Director's details changed for Mr John Douglas Reeves on 2010-03-31
dot icon28/04/2010
Director's details changed for Milton Mccann on 2010-03-31
dot icon28/04/2010
Director's details changed for Graham John Drew on 2010-03-31
dot icon28/04/2010
Secretary's details changed for Mary Ann Deasy on 2010-04-28
dot icon11/03/2010
Director's details changed for Karen Ann Wallace on 2010-03-11
dot icon01/08/2009
Total exemption full accounts made up to 2008-10-03
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Resolutions
dot icon31/01/2009
Resolutions
dot icon02/11/2008
Director appointed john douglas reeves
dot icon14/07/2008
Appointment terminated director catherine bell
dot icon30/06/2008
Director appointed milton mccann
dot icon02/06/2008
Return made up to 31/03/08; no change of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-09-28
dot icon14/12/2007
Director resigned
dot icon14/09/2007
Return made up to 31/03/07; no change of members
dot icon05/07/2007
New director appointed
dot icon25/06/2007
Total exemption full accounts made up to 2006-09-29
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon10/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon20/07/2005
Total exemption full accounts made up to 2004-10-01
dot icon23/06/2005
New secretary appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Secretary resigned
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon10/03/2005
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon20/07/2004
Accounts for a dormant company made up to 2003-09-29
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon08/08/2003
Accounts for a dormant company made up to 2002-09-29
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon12/11/2002
Director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-29
dot icon30/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon07/05/2002
Return made up to 31/03/02; full list of members
dot icon28/07/2001
Accounts for a dormant company made up to 2000-09-29
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 houuse honey end lane tilehurst reading berkshire RG30 4QL
dot icon17/01/2001
New director appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon03/05/2000
Accounts for a dormant company made up to 1999-10-01
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon18/05/1999
Accounts for a dormant company made up to 1998-10-02
dot icon18/05/1999
Return made up to 31/03/99; full list of members
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon18/04/1998
Accounts for a dormant company made up to 1997-10-03
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon09/04/1997
Accounts for a dormant company made up to 1996-09-27
dot icon09/04/1997
Return made up to 31/03/97; no change of members
dot icon11/10/1996
New director appointed
dot icon30/04/1996
Accounts for a dormant company made up to 1995-09-29
dot icon30/04/1996
Return made up to 31/03/96; full list of members
dot icon02/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon02/08/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Certificate of change of name
dot icon17/10/1994
Certificate of change of name
dot icon13/05/1994
New director appointed
dot icon13/05/1994
Accounts for a dormant company made up to 1993-10-01
dot icon13/05/1994
Resolutions
dot icon05/05/1994
Return made up to 31/03/94; no change of members
dot icon27/05/1993
Full accounts made up to 1992-09-27
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Resolutions
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon15/04/1993
Director resigned
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Return made up to 31/03/93; full list of members
dot icon28/10/1992
Director resigned;new director appointed
dot icon21/05/1992
Full accounts made up to 1991-09-27
dot icon05/05/1992
Return made up to 31/03/92; no change of members
dot icon28/08/1991
Miscellaneous
dot icon10/04/1991
Full accounts made up to 1990-09-28
dot icon10/04/1991
Return made up to 31/03/91; no change of members
dot icon13/06/1990
Full accounts made up to 1989-09-30
dot icon13/06/1990
Return made up to 17/05/90; full list of members
dot icon21/06/1989
Full accounts made up to 1988-09-30
dot icon14/06/1989
Return made up to 05/04/89; full list of members
dot icon08/12/1988
New director appointed
dot icon24/05/1988
Return made up to 29/02/88; full list of members
dot icon24/05/1988
Full accounts made up to 1987-10-02
dot icon19/10/1987
Director resigned
dot icon30/07/1987
Director resigned
dot icon30/07/1987
Full accounts made up to 1986-10-03
dot icon30/07/1987
Return made up to 10/03/87; full list of members
dot icon20/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1985-09-27
dot icon29/08/1986
Return made up to 31/07/86; full list of members
dot icon28/06/1986
Director resigned;new director appointed
dot icon21/11/1984
Miscellaneous
dot icon05/03/1984
Certificate of change of name
dot icon16/02/1984
Memorandum and Articles of Association
dot icon21/11/1980
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
19/02/2027
dot iconLast change occurred
03/10/2025

Accounts

dot iconAccounts
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Graham John
Director
11/06/2007 - 31/10/2010
2
Barker, Nigel Anthony
Director
12/03/2007 - 10/12/2007
35
Carroll, Matthew William
Director
01/09/2013 - 31/05/2019
29
Gerrard, David Andrew
Director
01/07/2002 - 12/07/2004
161
Boston, Nicholas Ian
Director
12/07/2004 - 12/03/2007
57

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 TRUSTEES LIMITED

ARAMARK TRUSTEES LIMITED is an(a) Active company incorporated on 21/11/1980 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. There are currently 5 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 TRUSTEES LIMITED?

toggle

ARAMARK TRUSTEES LIMITED is currently Active. It was registered on 21/11/1980 .

Where is ARAMARK TRUSTEES LIMITED located?

toggle

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

What does ARAMARK TRUSTEES LIMITED do?

toggle

ARAMARK TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ARAMARK TRUSTEES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of James J Tarangelo as a director on 2026-02-25.