Background WavePink WaveYellow Wave

TATE & LYLE HOLDINGS AMERICAS LIMITED (06390829)

TATE & LYLE HOLDINGS AMERICAS LIMITED (06390829) is an active UK company. incorporated on 4 October 2007. 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 HOLDINGS AMERICAS LIMITED has been registered for 18 years. Current directors include ADAMS, Rowan Daniel Justin, AU-YEUNG, Marianna, BEARDSELL, Lindsay Claire and 2 others.

Company Number
06390829
Status
active
Type
ltd
Incorporated
4 October 2007
Age
18 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, AU-YEUNG, Marianna, 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 HOLDINGS AMERICAS LIMITED

TATE & LYLE HOLDINGS AMERICAS LIMITED is an active company incorporated on 4 October 2007 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 HOLDINGS AMERICAS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06390829

LTD Company

Age

18 Years

Incorporated 4 October 2007

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
Tate & Lyle Ltd Sugar Quay, Lower Thames Street London EC3R 6DQ
From: 4 October 2007To: 16 February 2012
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Apr 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 13
Director Joined
Jan 14
Capital Update
Nov 14
Capital Update
Sept 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WRIGHT, Rebecca Jayne

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 12 Jul 2024

ADAMS, Rowan Daniel Justin

Active
Marble Arch, LondonW1H 7EJ
Born September 1967
Director
Appointed 04 Oct 2007

AU-YEUNG, Marianna

Active
Marble Arch, LondonW1H 7EJ
Born July 1978
Director
Appointed 30 Sept 2020

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 04 Oct 2007
Resigned 25 Jun 2008

GILBERT, Lucie Sarah

Resigned
Kingsway, LondonWC2B 6AT
Secretary
Appointed 25 Jun 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

CANNINGS, Barry John

Resigned
Kingsway, LondonWC2B 6AT
Born December 1956
Director
Appointed 28 Mar 2008
Resigned 30 Sept 2020

DERODRA, Mehul Andrew

Resigned
Kingsway, LondonWC2B 6AT
Born November 1966
Director
Appointed 30 Sept 2011
Resigned 01 Nov 2013

GIBBER, Robert Avery, Mr.

Resigned
Kingsway, LondonWC2B 6AT
Born October 1962
Director
Appointed 04 Oct 2007
Resigned 31 Oct 2018

HENLEY, Andrew

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

HICKS, William Beverley

Resigned
Tate & Lyle Ltd, LondonEC3R 6DQ
Born November 1962
Director
Appointed 25 Jul 2008
Resigned 30 Sept 2011

MCLEISH, Christopher Mark

Resigned
Kingsway, LondonWC2B 6AT
Born July 1970
Director
Appointed 13 Jan 2014
Resigned 15 Jul 2019

NICHOLAS, John Edward

Resigned
Over Roads 2 Grove Road, BeaconsfieldHP9 1UP
Born August 1956
Director
Appointed 04 Oct 2007
Resigned 28 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
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 01 Oct 2018

Tlhus, Inc.

Ceased
North Orange Street, Wilmington19801

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
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

116

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
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
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
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 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
13 October 2022
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 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 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
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination 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
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
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 Updates
11 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Legacy
14 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 September 2018
SH19Statement of Capital
Legacy
14 September 2018
CAP-SSCAP-SS
Resolution
14 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Legacy
12 November 2014
SH20SH20
Legacy
12 November 2014
SH19Statement of Capital
Legacy
12 November 2014
CAP-SSCAP-SS
Resolution
12 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Statement Of Companys Objects
11 September 2013
CC04CC04
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
13 October 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
88(2)R88(2)R
Legacy
7 December 2007
88(2)R88(2)R
Legacy
30 November 2007
88(2)R88(2)R
Legacy
16 November 2007
123Notice of Increase in Nominal Capital
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Incorporation Company
4 October 2007
NEWINCIncorporation