RENTOKIL INITIAL (1896) LIMITED
Overview
| Company Name | RENTOKIL INITIAL (1896) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00049855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENTOKIL INITIAL (1896) LIMITED?
- Activities of households as employers of domestic personnel (97000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RENTOKIL INITIAL (1896) LIMITED located?
| Registered Office Address | Compass House Manor Royal RH10 9PY Crawley West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENTOKIL INITIAL (1896) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BET LIMITED | May 24, 2002 | May 24, 2002 |
| BET PUBLIC LIMITED COMPANY | Sep 06, 1985 | Sep 06, 1985 |
| BRITISH ELECTRIC TRACTION COMPANY P L C(THE) | Oct 26, 1896 | Oct 26, 1896 |
What are the latest accounts for RENTOKIL INITIAL (1896) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENTOKIL INITIAL (1896) LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for RENTOKIL INITIAL (1896) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 31 pages | AA | ||
legacy | 242 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Bente Salt as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Ellis as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Rachel Eleanor Canham on Jul 18, 2022 | 2 pages | CH01 | ||
Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Rentokil Initial 1927 Plc as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021 | 1 pages | AD01 | ||
Who are the officers of RENTOKIL INITIAL (1896) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321550810001 | |||||||
| CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 294382690002 | |||||
| SALT, Bente | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 201902470001 | |||||
| SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 250097760001 | |||||
| FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697810001 | |||||||
| GRIFFITHS, Paul | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 11329830003 | ||||||
| LAAN, Alexandra Jane | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 89963780002 | ||||||
| PARRY, John Reginald | Secretary | Whin House BR7 5PP Chislehurst Kent | British | 460850001 | ||||||
| STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845450001 | |||||||
| ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | 64484180001 | ||||||
| ALTING, Jacobus Antonius | Director | Schuttershofstraat 6 2000 Antwerpen Netherlands | Dutch | 48764030001 | ||||||
| BEVAN, Timothy Hugh, Sir | Director | Tyes Place Staplefield RH17 6EW Haywards Heath Sussex | British | 14456750001 | ||||||
| BOULTON, William | Director | 7c St Martins Avenue KT18 5HT Epsom Surrey | British | 5994880001 | ||||||
| BROWN, Edward Forrest | Director | Cophall Farmhouse Fairwarp TN22 3DT Uckfield East Sussex | England | British | 112799410001 | |||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||
| CHANDLER, Henry James Lindsay | Director | Hinton Lodge Brackley Avenue Hartley Wintney RG27 8QX Hook Hampshire | England | British | 8176510002 | |||||
| CHATAWAY, Christopher, Rt Hon | Director | 27 Randolph Crescent W9 1DP London | British | 33231970002 | ||||||
| CLARK, Luther Johnson | Director | 60 Drayton Gardens SW10 9SB London | American | 53455280002 | ||||||
| DUARTE, Jose Antonio Ferreira | Director | 15 Turner Court RH19 3EU East Grinstead West Sussex | Portuguese | 77493780001 | ||||||
| DUNCAN, George | Director | 30 Walton Street SW3 1RE London | British | 3436300001 | ||||||
| ELLIS, Martin Douglas | Director | Mulberry House Eridge Road TN4 8HR Tunbridge Wells Kent | British | 77230300001 | ||||||
| ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326346850001 | |||||
| EWING, Michael John | Director | 230 Sheen Lane East Sheen SW14 8LB London | British | 16104950002 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||
| FITZALAN HOWARD, Mark, Lord | Director | 13 Campden Hill Square W8 7LB London | British | 46448610001 | ||||||
| FOOTE, Graham Bremner | Director | 27 Crescent Road RH15 8EH Burgess Hill Sussex | British | 11487200001 | ||||||
| GOLD BLYTH, Timothy | Director | Ockham Court Mill Lane Ripley GU23 6QT Woking Surrey | British | 2198830001 | ||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||
| HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 178768280001 | |||||
| HARDING, Christopher George Francis, Sir | Director | 7 Rutland Street SW7 1EJ London | British | 20816520001 | ||||||
| HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | 63042500001 | ||||||
| HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 129931020001 | |||||
| HAUGHEY, Patricia Mary | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 208079560001 | |||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| KETTLE, Graham | Director | Holly Cottage Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 56463190003 |
Who are the persons with significant control of RENTOKIL INITIAL (1896) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rentokil Initial 1927 Plc | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0