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 | 294382690002 | |||||
| KOOMAR, Ankit J | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 339426740001 | |||||
| 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 | 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 | 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 | 112799410001 | |||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||
| CHRISTENSEN, Ebbe Jorgen Broe | Director | 1 The Dovecote Blockley GL56 9RJ Moreton In Marsh Gloucestershire | Danish | 28503810001 | ||||||
| ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326346850001 | |||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||
| FLYNN, Douglas Ronald | Director | 100 Alleyn Road SE21 8AH London | Australian | 68122700002 | ||||||
| FROSHAUG, Jan Oscar | Director | Vestagerve 11 FOREIGN Copenhagen Dk 1148 Denmark | Norwegian | 64648230001 | ||||||
| GRIFFITHS, Paul | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | 11329830003 | |||||
| HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 178768280001 | |||||
| HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | 25941180002 | ||||||
| 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 | |||||
| HEWBRIGG, David Kenneth | Director | 26 Little Charter Street SW1X 7AP London | British | 1627640001 | ||||||
| HEYWOOD, David George | Director | Logie Cedar Road GU22 0JH Woking Surrey | British | 6298840001 | ||||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| INGALL-TOMBS, Stuart Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 273129080001 | |||||
| KING, Henry Edward St Leger | Director | 29 Cheyne Row Chelsea SW3 London | British | 10020010001 | ||||||
| KOCH-NIELSEN, Robert | Director | Viggo Rothes Vej 39 Charlottenlund Denmark | Danish | 36443430002 | ||||||
| LONG, Peter James | Director | 5 Broadwater Down TN2 5NJ Tunbridge Wells Kent | England | British | 141460300001 | |||||
| MACFARLANE, Andrew Elliott | Director | Church Hill GU5 0UD Shamley Green Fieldhead House Surrey | British | 78359310004 | ||||||
| MASON, Paul | Director | Darwin Bank Whiddon Croft, Menston LS29 6QQ Ilkley West Yorkshire | British | 117547810001 | ||||||
| MCCONNACHIE, David John | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 76153900001 | |||||
| MCGOWAN, Brian Dennis | Director | Beamhurst Hall Beamhurst ST14 5EA Uttoxeter Staffordshire | England | British | 6775610001 | |||||
| MURRAY, Michael Edward | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Irish | 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