Background WavePink WaveYellow Wave

ARAMARK JAPAN HOLDINGS LIMITED (10389513)

ARAMARK JAPAN HOLDINGS LIMITED (10389513) is an active UK company. incorporated on 22 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARAMARK JAPAN HOLDINGS LIMITED has been registered for 9 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise.

Company Number
10389513
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAMARK JAPAN HOLDINGS LIMITED

ARAMARK JAPAN HOLDINGS LIMITED is an active company incorporated on 22 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARAMARK JAPAN HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10389513

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

The Lighthouse, 368 Gray’S Inn Road London WC1X 8BB England
From: 23 October 2025To: 23 October 2025
Office 202, Floor 2 the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 18 March 2025To: 23 October 2025
The Lighthouse Office 202, Floor 2 1 Kings Cross Bridge London N1 9NW England
From: 6 March 2025To: 18 March 2025
Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom
From: 19 January 2021To: 6 March 2025
Ascent 4, Farnborough Aerospace Centre Farnborough Hampshire GU14 6XN United Kingdom
From: 18 January 2021To: 19 January 2021
Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom
From: 14 January 2021To: 18 January 2021
Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom
From: 12 January 2021To: 14 January 2021
Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW
From: 15 October 2020To: 12 January 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
From: 7 October 2020To: 15 October 2020
2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP United Kingdom
From: 22 September 2016To: 7 October 2020
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Oct 17
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Apr 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

JOHNSON, Carl

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born September 1984
Director
Appointed 01 Sept 2023

MILLIGAN-SMITH, Helen Louise

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born October 1980
Director
Appointed 01 Sept 2023

DEASY, Mary-Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 20 Oct 2016
Resigned 01 May 2019

CARROLL, Matthew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born December 1976
Director
Appointed 01 Aug 2018
Resigned 31 May 2019

CHAWLA, Rajat

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born January 1980
Director
Appointed 31 May 2019
Resigned 31 Dec 2022

COOPER, John Clive

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born April 1966
Director
Appointed 30 Jun 2017
Resigned 31 May 2019

GOLDACRE, Adrian Mark

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born August 1963
Director
Appointed 30 Jun 2017
Resigned 26 Jun 2018

MACLEOD THOMSON, Andrew

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born April 1970
Director
Appointed 15 Jan 2021
Resigned 01 Aug 2024

MULRYAN, Thomas Joseph

Resigned
Northern Cross, Dublin 17
Born January 1977
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2018

NEVILLE, Thomas, Mr.

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1973
Director
Appointed 31 Dec 2022
Resigned 01 Sept 2023

SHIRAZIAN, Lawrence

Resigned
Farnborough, Hampshire,, FarnboroughGU14 6XN
Born January 1974
Director
Appointed 31 May 2019
Resigned 15 Jan 2021

SIZER, Paul Joseph

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born October 1981
Director
Appointed 01 Aug 2018
Resigned 31 May 2019

WENTWORTH, Quenten Charles

Resigned
2nd Floor, 250 Fowler Avenue, FarnboroughGU14 7JP
Born November 1963
Director
Appointed 22 Sept 2016
Resigned 30 Jun 2017

Persons with significant control

1

Aramark

Active
1101 Market Street, Philadelphia19107

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Resolution
4 May 2023
RESOLUTIONSResolutions
Legacy
4 May 2023
SH20SH20
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 April 2023
SH19Statement of Capital
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Auditors Resignation Company
11 May 2021
AUDAUD
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Legacy
23 February 2018
RP04CS01RP04CS01
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Legacy
4 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Resolution
28 October 2016
RESOLUTIONSResolutions
Incorporation Company
22 September 2016
NEWINCIncorporation