RENTOKIL INITIAL 1927 PLC

RENTOKIL INITIAL 1927 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENTOKIL INITIAL 1927 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00224814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENTOKIL INITIAL 1927 PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is RENTOKIL INITIAL 1927 PLC located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENTOKIL INITIAL 1927 PLC?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL INITIAL PLCOct 02, 1996Oct 02, 1996
    RENTOKIL GROUP P L COct 01, 1927Oct 01, 1927

    What are the latest accounts for RENTOKIL INITIAL 1927 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENTOKIL INITIAL 1927 PLC?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for RENTOKIL INITIAL 1927 PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ankit J Koomar as a director on Aug 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Bente Salt as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Ms Sarah Jane Sergeant as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Stuart Michael Ingall-Tombs as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Mr Michael Ellis on Aug 19, 2024

    2 pagesCH01

    Appointment of Mr Michael Ellis as a director on Aug 19, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 19, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Jul 03, 2023 with updates

    9 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 16, 2022

    • Capital: AUD 120,000,000
    • Capital: CAD 18,000,000
    • Capital: CLP 18,000,000,000
    • Capital: DKK 100,000,000
    • Capital: EUR 150,000,000
    • Capital: GBP 18,104,290.98
    • Capital: IDR 300,000,000,000
    • Capital: ILS 50,000,000
    • Capital: NOK 150,000,000
    • Capital: NZD 15,000,000
    • Capital: USD 530,000,000
    8 pagesSH01

    Confirmation statement made on Aug 10, 2022 with updates

    8 pagesCS01

    Director's details changed for Rachel Eleanor Canham on Jul 18, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 11, 2022

    • Capital: AUD 120,000,000
    • Capital: CAD 18,000,000
    • Capital: CLP 18,000,000,000
    • Capital: DKK 100,000,000
    • Capital: EUR 150,000,000
    • Capital: GBP 18,104,290.98
    • Capital: IDR 300,000,000,000
    • Capital: NOK 150,000,000
    • Capital: NZD 15,000,000
    • Capital: USD 530,000,000
    7 pagesSH01

    Who are the officers of RENTOKIL INITIAL 1927 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321550760001
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishLawyer294382690002
    KOOMAR, Ankit J
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director339426740001
    SALT, Bente
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishDirector201902470001
    SERGEANT, Sarah Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director250097760001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    207697800001
    GRIFFITHS, Paul
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    British11329830003
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    BritishCorporate Secretary89963780002
    LASOTA, Piotr Tomasz
    Stocton Close
    GU1 1HR Guildford
    14
    England And Wales
    United Kingdom
    Secretary
    Stocton Close
    GU1 1HR Guildford
    14
    England And Wales
    United Kingdom
    208324750001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    211845180001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Secretary
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001
    BROWN, Edward Forrest
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    Director
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    EnglandBritishExecutive Director112799410001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritishSolicitor15885460002
    CHRISTENSEN, Ebbe Jorgen Broe
    1 The Dovecote
    Blockley
    GL56 9RJ Moreton In Marsh
    Gloucestershire
    Director
    1 The Dovecote
    Blockley
    GL56 9RJ Moreton In Marsh
    Gloucestershire
    DanishCompany Director28503810001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishSolicitor189709530001
    FLYNN, Douglas Ronald
    100 Alleyn Road
    SE21 8AH London
    Director
    100 Alleyn Road
    SE21 8AH London
    AustralianChief Executive68122700002
    FROSHAUG, Jan Oscar
    Vestagerve 11
    FOREIGN Copenhagen Dk 1148
    Denmark
    Director
    Vestagerve 11
    FOREIGN Copenhagen Dk 1148
    Denmark
    NorwegianBusinessman64648230001
    GRIFFITHS, Paul
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishChartered Secretary11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director178768280001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    BritishCompany Director25941180002
    HAUCK, Jonathan Ellis
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishAccountant129931020001
    HAUGHEY, Patricia Mary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCompany Director208079560001
    HEWBRIGG, David Kenneth
    26 Little Charter Street
    SW1X 7AP London
    Director
    26 Little Charter Street
    SW1X 7AP London
    BritishCompany Director1627640001
    HEYWOOD, David George
    Logie Cedar Road
    GU22 0JH Woking
    Surrey
    Director
    Logie Cedar Road
    GU22 0JH Woking
    Surrey
    BritishCompany Director6298840001
    INGALL TOMBS, Stuart Michael
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    Director
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2 City Place
    West Sussex
    England
    United KingdomBritishAccountant160635600001
    INGALL-TOMBS, Stuart Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishAccountant273129080001
    KING, Henry Edward St Leger
    29 Cheyne Row
    Chelsea
    SW3 London
    Director
    29 Cheyne Row
    Chelsea
    SW3 London
    BritishSolicitor10020010001
    KOCH-NIELSEN, Robert
    Viggo Rothes Vej 39
    Charlottenlund
    Denmark
    Director
    Viggo Rothes Vej 39
    Charlottenlund
    Denmark
    DanishAdvocate36443430002
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishCompany Director141460300001
    MACFARLANE, Andrew Elliott
    Church Hill
    GU5 0UD Shamley Green
    Fieldhead House
    Surrey
    Director
    Church Hill
    GU5 0UD Shamley Green
    Fieldhead House
    Surrey
    BritishDirector78359310004
    MASON, Paul
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    BritishCompany Director117547810001
    MCCONNACHIE, David John
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    United KingdomBritishDirector Corporate Accounting76153900001
    MCGOWAN, Brian Dennis
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    Director
    Beamhurst Hall
    Beamhurst
    ST14 5EA Uttoxeter
    Staffordshire
    EnglandBritishDirector6775610001
    MURRAY, Michael Edward
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    IrishCompany Director120363790003

    Who are the persons with significant control of RENTOKIL INITIAL 1927 PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3002736
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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