RENTOKIL INITIAL 1927 PLC
Overview
Company Name | RENTOKIL INITIAL 1927 PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00224814 |
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 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 Address | No |
What were the previous names of RENTOKIL INITIAL 1927 PLC?
Company Name | From | Until |
---|---|---|
RENTOKIL INITIAL PLC | Oct 02, 1996 | Oct 02, 1996 |
RENTOKIL GROUP P L C | Oct 01, 1927 | Oct 01, 1927 |
What are the latest accounts for RENTOKIL INITIAL 1927 PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENTOKIL INITIAL 1927 PLC?
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 1927 PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ankit J Koomar as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||||||
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 Ms Bente Salt as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Sarah Jane Sergeant as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Michael Ingall-Tombs as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Michael Ellis on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Michael Ellis as a director on Aug 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 19, 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 | 47 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 updates | 9 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2022
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Rachel Eleanor Canham on Jul 18, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||||||
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 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2022
| 7 pages | SH01 | ||||||||||||||
Who are the officers of RENTOKIL INITIAL 1927 PLC?
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 | 321550760001 | |||||||
CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Lawyer | 294382690002 | ||||
KOOMAR, Ankit J | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Director | 339426740001 | ||||
SALT, Bente | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Director | 201902470001 | ||||
SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Company Director | 250097760001 | ||||
FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697800001 | |||||||
GRIFFITHS, Paul | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 11329830003 | ||||||
LAAN, Alexandra Jane | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | Corporate Secretary | 89963780002 | |||||
LASOTA, Piotr Tomasz | Secretary | Stocton Close GU1 1HR Guildford 14 England And Wales United Kingdom | 208324750001 | |||||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845180001 | |||||||
WARD JONES, Robert | Secretary | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||
BROWN, Edward Forrest | Director | Cophall Farmhouse Fairwarp TN22 3DT Uckfield East Sussex | England | British | Executive Director | 112799410001 | ||||
BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | Solicitor | 15885460002 | ||||
CHRISTENSEN, Ebbe Jorgen Broe | Director | 1 The Dovecote Blockley GL56 9RJ Moreton In Marsh Gloucestershire | Danish | Company Director | 28503810001 | |||||
ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 326346850001 | ||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Solicitor | 189709530001 | ||||
FLYNN, Douglas Ronald | Director | 100 Alleyn Road SE21 8AH London | Australian | Chief Executive | 68122700002 | |||||
FROSHAUG, Jan Oscar | Director | Vestagerve 11 FOREIGN Copenhagen Dk 1148 Denmark | Norwegian | Businessman | 64648230001 | |||||
GRIFFITHS, Paul | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | Chartered Secretary | 11329830003 | ||||
HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 178768280001 | ||||
HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | Company Director | 25941180002 | |||||
HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Accountant | 129931020001 | ||||
HAUGHEY, Patricia Mary | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Company Director | 208079560001 | ||||
HEWBRIGG, David Kenneth | Director | 26 Little Charter Street SW1X 7AP London | British | Company Director | 1627640001 | |||||
HEYWOOD, David George | Director | Logie Cedar Road GU22 0JH Woking Surrey | British | Company Director | 6298840001 | |||||
INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | Accountant | 160635600001 | ||||
INGALL-TOMBS, Stuart Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Accountant | 273129080001 | ||||
KING, Henry Edward St Leger | Director | 29 Cheyne Row Chelsea SW3 London | British | Solicitor | 10020010001 | |||||
KOCH-NIELSEN, Robert | Director | Viggo Rothes Vej 39 Charlottenlund Denmark | Danish | Advocate | 36443430002 | |||||
LONG, Peter James | Director | 5 Broadwater Down TN2 5NJ Tunbridge Wells Kent | United Kingdom | British | Company Director | 141460300001 | ||||
MACFARLANE, Andrew Elliott | Director | Church Hill GU5 0UD Shamley Green Fieldhead House Surrey | British | Director | 78359310004 | |||||
MASON, Paul | Director | Darwin Bank Whiddon Croft, Menston LS29 6QQ Ilkley West Yorkshire | British | Company Director | 117547810001 | |||||
MCCONNACHIE, David John | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | Director Corporate Accounting | 76153900001 | ||||
MCGOWAN, Brian Dennis | Director | Beamhurst Hall Beamhurst ST14 5EA Uttoxeter Staffordshire | England | British | Director | 6775610001 | ||||
MURRAY, Michael Edward | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Irish | Company Director | 120363790003 |
Who are the persons with significant control of RENTOKIL INITIAL 1927 PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial Holdings Limited | 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