Company NameTATE & Lyle Investments Brazil Limited
Company StatusActive
Company Number05399545
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years ago)
Previous NamesAbbastilla Limited and TATE & Lyle Investments (North Africa) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(6 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Andrew De La Rue
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(18 years after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Sarah Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NamePeter James Cheshire
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Limpsfield
Oxted
Surrey
RH8 0AW
Director NameNicholas Charles Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2009)
RoleTrading Manager
Correspondence Address11 Warren Road
Bexleyheath
Kent
DA6 7LU
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameAnna Bond
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months after company formation)
Appointment Duration2 years (resigned 27 September 2007)
RoleCompany Director
Correspondence Address3 Castelnau Gardens
Arundel Terrace
London
SW13 8DU
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed27 September 2007(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Christopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

16.3m at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,341,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (17 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (20 pages)
15 July 2019Appointment of Andrew Henley as a director on 15 July 2019 (2 pages)
15 July 2019Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
11 December 2018Appointment of Mr Christopher Mark Mcleish as a director on 30 November 2018 (2 pages)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
10 October 2018Full accounts made up to 31 March 2018 (18 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 March 2017 (14 pages)
26 September 2017Full accounts made up to 31 March 2017 (14 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (14 pages)
15 December 2016Full accounts made up to 31 March 2016 (14 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16,341,560
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16,341,560
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2.00
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
21 November 2014Company name changed tate & lyle investments (north africa) LIMITED\certificate issued on 21/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
21 November 2014Company name changed tate & lyle investments (north africa) LIMITED\certificate issued on 21/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Statement of company's objects (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
20 November 2009Termination of appointment of Peter Cheshire as a director (1 page)
20 November 2009Termination of appointment of Peter Cheshire as a director (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (4 pages)
2 March 2009Appointment terminated director nicholas morris (1 page)
2 March 2009Appointment terminated director nicholas morris (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 December 2006Secretary's particulars changed (1 page)
10 December 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 20/03/06; full list of members (3 pages)
23 March 2006Return made up to 20/03/06; full list of members (3 pages)
30 November 2005Registered office changed on 30/11/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
30 November 2005Registered office changed on 30/11/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: sugar quay lower thames street london EC3R 6DQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: sugar quay lower thames street london EC3R 6DQ (1 page)
11 October 2005New director appointed (5 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (5 pages)
3 October 2005Memorandum and Articles of Association (15 pages)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
3 October 2005Registered office changed on 03/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
3 October 2005Memorandum and Articles of Association (15 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (6 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New director appointed (6 pages)
3 October 2005New secretary appointed (2 pages)
27 September 2005Company name changed abbastilla LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed abbastilla LIMITED\certificate issued on 27/09/05 (2 pages)
20 March 2005Incorporation (14 pages)
20 March 2005Incorporation (14 pages)