Background WavePink WaveYellow Wave

TATE & LYLE GROUP SERVICES LIMITED (00343970)

TATE & LYLE GROUP SERVICES LIMITED (00343970) is an active UK company. incorporated on 2 September 1938. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TATE & LYLE GROUP SERVICES LIMITED has been registered for 87 years. Current directors include ADAMS, Rowan Daniel Justin, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew and 1 others.

Company Number
00343970
Status
active
Type
ltd
Incorporated
2 September 1938
Age
87 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Rowan Daniel Justin, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew, ROLLS, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATE & LYLE GROUP SERVICES LIMITED

TATE & LYLE GROUP SERVICES LIMITED is an active company incorporated on 2 September 1938 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TATE & LYLE GROUP SERVICES LIMITED was registered 87 years ago.(SIC: 64209)

Status

active

Active since 87 years ago

Company No

00343970

LTD Company

Age

87 Years

Incorporated 2 September 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

, 1 Kingsway, London, WC2B 6AT
From: 16 February 2012To: 10 January 2022
, Sugar Quay, Lower Thames Street, London, EC3R 6DQ
From: 2 September 1938To: 16 February 2012
Timeline

9 key events • 1938 - 2023

Funding Officers Ownership
Company Founded
Sept 38
Director Joined
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ADAMS, Rowan Daniel Justin

Active
Marble Arch, LondonW1H 7EJ
Born September 1967
Director
Appointed 17 Jan 2001

BEARDSELL, Lindsay Claire

Active
Marble Arch, LondonW1H 7EJ
Born October 1976
Director
Appointed 31 Oct 2018

DE LA RUE, Andrew

Active
Marble Arch, LondonW1H 7EJ
Born February 1977
Director
Appointed 01 Apr 2023

ROLLS, Sarah

Active
Marble Arch, LondonW1H 7EJ
Born July 1974
Director
Appointed 05 Oct 2023

ADAMS, Rowan Daniel Justin

Resigned
3 Walpole Gardens, TwickenhamTW2 5SL
Secretary
Appointed 17 Jan 2001
Resigned 25 Jul 2008

DOWN, Geoffrey David

Resigned
5 Kersey Drive, South CroydonCR2 8SX
Secretary
Appointed N/A
Resigned 21 May 1999

GILBERT, Lucie Sarah

Resigned
Kingsway, LondonWC2B 6AT
Secretary
Appointed 25 Jul 2008
Resigned 05 Dec 2016

HUNTER, John Richard

Resigned
High Planes 187a Worlds End Lane, OrpingtonBR6 6AT
Secretary
Appointed 21 May 1999
Resigned 17 Jan 2001

STAMFORD-MOROZ, Phoebe

Resigned
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 03 Aug 2021
Resigned 12 Jul 2024

THAM, Jaime

Resigned
Kingsway, LondonWC2B 6AT
Secretary
Appointed 06 Dec 2016
Resigned 03 Aug 2021

DOWN, Geoffrey David

Resigned
5 Kersey Drive, South CroydonCR2 8SX
Born April 1946
Director
Appointed 30 Sept 1992
Resigned 21 May 1999

DUGAN, Humphrey John Aurelius

Resigned
Goodwyn House 12 High Street, SloughSL3 9EQ
Born August 1932
Director
Appointed N/A
Resigned 30 Sept 1992

GIBBER, Robert Avery, Mr.

Resigned
Kingsway, LondonWC2B 6AT
Born October 1962
Director
Appointed 22 Jul 1998
Resigned 31 Oct 2018

GIFFORD, Simon

Resigned
The Down House, OxtedRH8 0AG
Born October 1946
Director
Appointed 13 Sept 1993
Resigned 19 Jul 2006

HENLEY, Andrew

Resigned
Marble Arch, LondonW1H 7EJ
Born January 1984
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2023

HUNTER, John Richard

Resigned
High Planes 187a Worlds End Lane, OrpingtonBR6 6AT
Born March 1942
Director
Appointed 08 Jan 1997
Resigned 17 Jan 2001

MCLEISH, Christopher Mark

Resigned
Kingsway, LondonWC2B 6AT
Born July 1970
Director
Appointed 09 Dec 2016
Resigned 15 Jul 2019

NIGHTINGALE, Nicholas John

Resigned
31 Shakespeare Tower, LondonEC2Y 8DR
Born August 1942
Director
Appointed N/A
Resigned 13 Sept 1993

WRIGHT, Andrew John

Resigned
10 Heatherdale Close, Kingston Upon ThamesKT2 7SU
Born March 1947
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Resolution
5 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
2 November 2012
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
24 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 October 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
18 September 2009
SH20SH20
Legacy
18 September 2009
CAP-SSCAP-SS
Legacy
18 September 2009
CAP-MDSCCAP-MDSC
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
22 October 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
288cChange of Particulars
Legacy
1 September 1999
288cChange of Particulars
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363aAnnual Return
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
6 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
24 April 1996
363aAnnual Return
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
28 March 1995
363x363x
Legacy
29 March 1994
363x363x
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
28 September 1993
288288
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
363x363x
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
8 July 1992
288288
Legacy
6 April 1992
363x363x
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
2 October 1989
288288
Legacy
26 July 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
7 September 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Memorandum Articles
31 January 1973
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1938
NEWINCIncorporation