Background WavePink WaveYellow Wave

TATE & LYLE INVESTMENTS AMERICA LIMITED (10384878)

TATE & LYLE INVESTMENTS AMERICA LIMITED (10384878) is an active UK company. incorporated on 20 September 2016. 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 AMERICA LIMITED has been registered for 9 years. Current directors include AU-YEUNG, Marianna, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew and 1 others.

Company Number
10384878
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 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
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 INVESTMENTS AMERICA LIMITED

TATE & LYLE INVESTMENTS AMERICA LIMITED is an active company incorporated on 20 September 2016 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 AMERICA LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10384878

LTD Company

Age

9 Years

Incorporated 20 September 2016

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 United Kingdom
From: 20 September 2016To: 10 January 2022
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Mar 21
Funding Round
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
Oct 23
Funding Round
Apr 24
Capital Update
Mar 25
Share Issue
Apr 25
Funding Round
Oct 25
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WRIGHT, Rebecca Jayne

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

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

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 20 Sept 2016
Resigned 03 Aug 2021

CANNINGS, Barry John

Resigned
Kingsway, LondonWC2B 6AT
Born December 1956
Director
Appointed 20 Sept 2016
Resigned 30 Sept 2020

GIBBER, Robert Avery, Mr.

Resigned
Kingsway, LondonWC2B 6AT
Born October 1962
Director
Appointed 20 Sept 2016
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 20 Sept 2016
Resigned 15 Jul 2019

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 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

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
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With 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
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With 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
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
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 Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 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 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
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
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With 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
Resolution
20 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
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
11 October 2018
AAAnnual Accounts
Resolution
18 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation