Background WavePink WaveYellow Wave

TATE & LYLE INVESTMENTS BRAZIL LIMITED (05399545)

TATE & LYLE INVESTMENTS BRAZIL LIMITED (05399545) is an active UK company. incorporated on 20 March 2005. 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 INVESTMENTS BRAZIL LIMITED has been registered for 21 years. Current directors include ADAMS, Rowan Daniel Justin, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew and 1 others.

Company Number
05399545
Status
active
Type
ltd
Incorporated
20 March 2005
Age
21 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 INVESTMENTS BRAZIL LIMITED

TATE & LYLE INVESTMENTS BRAZIL LIMITED is an active company incorporated on 20 March 2005 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 INVESTMENTS BRAZIL LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05399545

LTD Company

Age

21 Years

Incorporated 20 March 2005

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 7 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

Previous Company Names

TATE & LYLE INVESTMENTS (NORTH AFRICA) LIMITED
From: 27 September 2005To: 21 November 2014
ABBASTILLA LIMITED
From: 20 March 2005To: 27 September 2005
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: 20 March 2005To: 16 February 2012
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 09
Funding Round
Apr 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ADAMS, Rowan Daniel Justin

Active
Marble Arch, LondonW1H 7EJ
Born September 1967
Director
Appointed 23 Sept 2005

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 27 Sept 2007
Resigned 25 Jul 2008

BOND, Anna

Resigned
3 Castelnau Gardens, LondonSW13 8DU
Secretary
Appointed 23 Sept 2005
Resigned 27 Sept 2007

GILBERT, Lucie Sarah

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

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

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 20 Mar 2005
Resigned 23 Sept 2005

CHESHIRE, Peter James

Resigned
18 Park Road, OxtedRH8 0AW
Born March 1946
Director
Appointed 23 Sept 2005
Resigned 31 Mar 2009

GIBBER, Robert Avery, Mr.

Resigned
Kingsway, LondonWC2B 6AT
Born October 1962
Director
Appointed 23 Sept 2005
Resigned 31 Oct 2018

HENLEY, Andrew

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

MCLEISH, Christopher Mark

Resigned
Kingsway, LondonWC2B 6AT
Born July 1970
Director
Appointed 30 Nov 2018
Resigned 15 Jul 2019

MORRIS, Nicholas Charles

Resigned
11 Warren Road, BexleyheathDA6 7LU
Born June 1960
Director
Appointed 23 Sept 2005
Resigned 30 Jan 2009

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 20 Mar 2005
Resigned 23 Sept 2005

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

107

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 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
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary 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 Director Company With Change Date
25 January 2022
CH01Change of Director 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 Full
2 October 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 Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
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
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 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
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
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
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
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
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
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
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
10 December 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2005
NEWINCIncorporation