Company NameTATE & Lyle Investments America Limited
Company StatusActive
Company Number10384878
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMarianna Au-Yeung
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(4 years after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 8 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(6 years, 6 months after company formation)
Appointment Duration1 year
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(7 years after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameBarry John Cannings
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Christopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameJaime Tham
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(2 years, 9 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

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

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

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
12 October 2020Full accounts made up to 31 March 2020 (19 pages)
30 September 2020Appointment of Marianna Au-Yeung as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Barry John Cannings as a director on 30 September 2020 (1 page)
20 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,192,637
  • USD 6,607
(4 pages)
14 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
15 October 2019Full accounts made up to 31 March 2019 (22 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)
4 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,192,637
  • USD 6,154
(4 pages)
11 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
11 October 2018Full accounts made up to 31 March 2018 (21 pages)
18 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 1,192,637
  • USD 5,735
(4 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (6 pages)
5 October 2017Notification of Tate & Lyle Investments Limited as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Tate & Lyle Investments Limited as a person with significant control on 20 September 2016 (2 pages)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,192,637
  • USD 5,160
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,192,637
  • USD 5,160
(4 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,192,637
  • USD 5,000
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,192,637
  • USD 5,000
(4 pages)
10 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,192,637
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,192,637
(3 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
27 September 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)