ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aramark Investments Limited

Aramark Investments Limited is an active company incorporated on 13 April 1993 with the registered office located in London, Greater London. Aramark Investments Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02808311
Private limited company
Age
32 years
Incorporated 13 April 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 30 Sep27 Sep 2024 (12 months)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
The Lighthouse
368 Gray's Inn Road
London
WC1X 8BB
England
Address changed on 23 Oct 2025 (7 days ago)
Previous address was Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1984
Director • Managing Director • British • Lives in Scotland • Born in Apr 1970
Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in UK • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aramark Limited
Andrew Macleod Thomson, Carl Johnson, and 2 more are mutual people.
Active
Veris UK Limited
Andrew Macleod Thomson, Carl Johnson, and 2 more are mutual people.
Active
Aramark Defence Services Limited
Helen Louise Milligan-Smith, Andrew Macleod Thomson, and 2 more are mutual people.
Active
Aramark Workplace Solutions (UK) Ltd
Andrew Macleod Thomson, Carl Johnson, and 1 more are mutual people.
Active
Graysons Restaurants Limited
Helen Louise Milligan-Smith and Joanne Nicholson are mutual people.
Active
Graysons Hospitality Limited
Helen Louise Milligan-Smith and Joanne Nicholson are mutual people.
Active
Aramark Japan Holdings Limited
Helen Louise Milligan-Smith and Carl Johnson are mutual people.
Active
One Circle Events Limited
Helen Louise Milligan-Smith and Carl Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Sep 2024
For period 27 Sep27 Sep 2024
Traded for 12 months
Cash in Bank
£3.6M
Increased by £2.66M (+285%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£547.77M
Decreased by £48.55M (-8%)
Total Liabilities
-£186.53M
Decreased by £7.96M (-4%)
Net Assets
£361.25M
Decreased by £40.59M (-10%)
Debt Ratio (%)
34%
Increased by 1.44% (+4%)
Latest Activity
Registered Address Changed
7 Days Ago on 23 Oct 2025
Registered Address Changed
7 Days Ago on 23 Oct 2025
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Mrs Helen Louise Milligan-Smith Details Changed
7 Months Ago on 27 Mar 2025
Mr Carl Johnson Details Changed
7 Months Ago on 27 Mar 2025
Inspection Address Changed
7 Months Ago on 11 Mar 2025
Registered Address Changed
7 Months Ago on 7 Mar 2025
Registered Address Changed
7 Months Ago on 6 Mar 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Melanie Anne Hayes Appointed
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover Aramark Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 23 October 2025
Submitted on 23 Oct 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 23 October 2025
Submitted on 23 Oct 2025
Full accounts made up to 27 September 2024
Submitted on 10 Apr 2025
Director's details changed for Mrs Helen Louise Milligan-Smith on 27 March 2025
Submitted on 28 Mar 2025
Director's details changed for Mr Carl Johnson on 27 March 2025
Submitted on 27 Mar 2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 11 Mar 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 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom to The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW on 6 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 16 Dec 2024
Termination of appointment of Joanne Nicholson as a director on 27 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year