ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Register to unlock more data on OkredoRegister

ARAMARK WORKPLACE SOLUTIONS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949907

Incorporation date

18/07/1994

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 18/07/1994)
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 Veris Uk Limited as a person with significant control on 2025-10-14
dot icon30/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon08/07/2025
Full accounts made up to 2024-09-27
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 icon18/03/2025
Change of details for Veris Uk Limited as a person with significant control on 2025-03-06
dot icon09/08/2024
Termination of appointment of Andrew Macleod Thomson as a director on 2024-08-01
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
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 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 icon22/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon20/05/2023
Full accounts made up to 2022-09-30
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 icon25/08/2022
Amended full accounts made up to 2021-10-01
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon01/07/2022
Full accounts made up to 2021-10-01
dot icon13/12/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre. Farnborough on 2021-12-13
dot icon07/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon05/08/2021
Full accounts made up to 2020-10-02
dot icon11/05/2021
Auditor's resignation
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 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 icon18/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN on 2021-01-18
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, Hampshire, Farnborough GU14 6XN on 2021-01-14
dot icon10/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 2021-01-10
dot icon07/10/2020
Registered office address changed from 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 icon07/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon10/06/2020
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 icon23/12/2019
Resolutions
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-16
dot icon26/08/2019
Termination of appointment of Monica Andrea Aravena Baez as a director on 2019-08-26
dot icon06/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-28
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 icon07/06/2019
Termination of appointment of Matthew William Carroll 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 icon07/05/2019
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
Termination of appointment of Paul Joseph Sizer as a director on 2019-01-22
dot icon23/01/2019
Appointment of Ms Monica Andrea Aravena Baez as a director on 2019-01-22
dot icon23/01/2019
Appointment of Mr Neil Shroeder as a director on 2019-01-22
dot icon30/10/2018
Full accounts made up to 2017-09-29
dot icon06/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon06/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon06/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon02/01/2018
Termination of appointment of Donal O’Brien as a director on 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon22/06/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of Aidan Patrick Bell as a director on 2017-03-31
dot icon19/09/2016
Appointment of Ms Mary-Ann Deasy as a secretary on 2016-09-19
dot icon19/09/2016
Termination of appointment of Emer Carey as a secretary on 2016-09-18
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/07/2016
Full accounts made up to 2015-10-02
dot icon15/10/2015
Auditor's resignation
dot icon06/10/2015
Auditor's resignation
dot icon09/09/2015
Full accounts made up to 2014-10-03
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Andrew William Main as a director on 2015-02-06
dot icon09/02/2015
Termination of appointment of Desmond Mark Christopher Doyle as a director on 2015-02-06
dot icon09/02/2015
Appointment of Mr Frank Gleeson as a director on 2015-02-06
dot icon09/02/2015
Appointment of Mr Thomas Mulryan as a director on 2015-02-06
dot icon09/02/2015
Appointment of Mr Donal O’Brien as a director on 2015-02-06
dot icon05/02/2015
Termination of appointment of Mary-Ann Deasy as a secretary on 2015-02-05
dot icon05/02/2015
Appointment of Ms Emer Carey as a secretary on 2015-02-05
dot icon31/08/2014
Full accounts made up to 2013-09-30
dot icon07/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/08/2014
Registered office address changed from 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 2014-08-07
dot icon13/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-09-30
dot icon12/10/2012
Appointment of Mrs Mary-Ann Deasy as a secretary
dot icon12/10/2012
Termination of appointment of Emer Carey as a secretary
dot icon05/10/2012
Appointment of Mr Desmond Mark Christopher Doyle as a director
dot icon05/10/2012
Appointment of Mr Andrew William Main as a director
dot icon02/10/2012
Termination of appointment of Joan O'shaughnessy as a director
dot icon02/10/2012
Termination of appointment of Patrick Cronin as a director
dot icon02/10/2012
Termination of appointment of Donal O'brien as a director
dot icon26/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon26/07/2012
Director's details changed for Joan O'shaughnessy on 2012-07-26
dot icon09/07/2012
Full accounts made up to 2011-09-30
dot icon25/08/2011
Full accounts made up to 2010-09-30
dot icon16/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon03/06/2011
Termination of appointment of James Weygandt as a secretary
dot icon02/06/2011
Appointment of Miss Emer Carey as a secretary
dot icon20/05/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon25/03/2011
Appointment of Mr Aidan Patrick Bell as a director
dot icon14/01/2011
Termination of appointment of Martin Mcmahon as a director
dot icon25/11/2010
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England on 2010-11-25
dot icon16/11/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Mr James Weygandt on 2010-11-15
dot icon20/10/2010
Full accounts made up to 2009-10-31
dot icon20/10/2010
Previous accounting period shortened from 2009-12-31 to 2009-10-31
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon11/12/2009
Appointment of Mr James Weygandt as a secretary
dot icon16/11/2009
Registered office address changed from Principle House 121-123 Fleet Road Fleet Hampshire GU51 3PD United Kingdom on 2009-11-16
dot icon16/11/2009
Termination of appointment of Dale Vaughan as a director
dot icon16/11/2009
Termination of appointment of David Matthews as a director
dot icon16/11/2009
Termination of appointment of Bernard Farrell as a director
dot icon16/11/2009
Termination of appointment of William Astle as a director
dot icon16/11/2009
Termination of appointment of David Matthews as a secretary
dot icon16/11/2009
Appointment of Joan O'shaughnessy as a director
dot icon16/11/2009
Appointment of Donal O'brien as a director
dot icon16/11/2009
Appointment of Patrick Cronin as a director
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 18/07/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 3RD floor, pinnacle house 23-26 saint dunstans hill london EC3R 8HN
dot icon08/10/2008
Director appointed mr dale roy vaughan
dot icon08/10/2008
Director appointed mr william john astle
dot icon08/10/2008
Appointment terminated director rodney thomas
dot icon08/10/2008
Appointment terminated director carolyn martin
dot icon08/10/2008
Appointment terminated secretary paul martin
dot icon18/01/2008
New director appointed
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
New director appointed
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Director resigned
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Declaration of assistance for shares acquisition
dot icon20/12/2007
Declaration of assistance for shares acquisition
dot icon20/12/2007
Declaration of assistance for shares acquisition
dot icon20/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Registered office changed on 19/12/07 from: sherwood house 41,queens road farnborough hampshire GU14 6JP
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 18/07/07; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 18/07/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
Return made up to 18/07/05; no change of members
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 18/07/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 18/07/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 18/07/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon14/06/2002
Nc inc already adjusted 11/04/01
dot icon14/06/2002
Resolutions
dot icon01/06/2002
Director resigned
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon07/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Return made up to 18/07/01; full list of members
dot icon11/07/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 18/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 18/07/99; no change of members
dot icon02/12/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 18/07/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1996-12-31
dot icon10/02/1998
Ad 03/12/97--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon10/12/1997
Resolutions
dot icon10/12/1997
£ nc 1000000/1099000 23/06/97
dot icon14/08/1997
Return made up to 18/07/97; no change of members
dot icon22/07/1997
Resolutions
dot icon22/07/1997
£ nc 1000/1000000 23/06/97
dot icon10/07/1996
Return made up to 18/07/96; change of members
dot icon07/07/1996
Accounts for a small company made up to 1995-12-31
dot icon17/05/1996
Accounts for a small company made up to 1995-07-31
dot icon19/10/1995
Accounting reference date shortened from 31/07 to 31/12
dot icon03/08/1995
Return made up to 18/07/95; full list of members
dot icon15/05/1995
Director resigned
dot icon20/04/1995
New director appointed
dot icon05/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Registered office changed on 09/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shroeder, Neil
Director
21/01/2019 - 30/05/2019
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/07/1994 - 01/08/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/07/1994 - 01/08/1994
43699
Matthews, David Graham
Director
31/08/2001 - 29/10/2009
14
Main, Andrew William
Director
27/09/2012 - 05/02/2015
40

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 WORKPLACE SOLUTIONS (UK) LTD.

ARAMARK WORKPLACE SOLUTIONS (UK) LTD. is an(a) Active company incorporated on 18/07/1994 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 WORKPLACE SOLUTIONS (UK) LTD.?

toggle

ARAMARK WORKPLACE SOLUTIONS (UK) LTD. is currently Active. It was registered on 18/07/1994 .

Where is ARAMARK WORKPLACE SOLUTIONS (UK) LTD. located?

toggle

ARAMARK WORKPLACE SOLUTIONS (UK) LTD. is registered at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB.

What does ARAMARK WORKPLACE SOLUTIONS (UK) LTD. do?

toggle

ARAMARK WORKPLACE SOLUTIONS (UK) LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ARAMARK WORKPLACE SOLUTIONS (UK) LTD.?

toggle

The latest filing was on 23/10/2025: 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.