RENTOKIL INITIAL UK LTD

RENTOKIL INITIAL UK LTD

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

    Company NameRENTOKIL INITIAL UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00301044
    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 UK LTD?

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

    Where is RENTOKIL INITIAL UK LTD 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 UK LTD?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL LIMITEDMay 23, 1935May 23, 1935

    What are the latest accounts for RENTOKIL INITIAL UK LTD?

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

    What is the status of the latest confirmation statement for RENTOKIL INITIAL UK LTD?

    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 UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Director's details changed for Ms Grace Elizabeth Harris on Sep 12, 2022

    2 pagesCH01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    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

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Change of details for Rentokil Initial (1896) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    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 02, 2021

    1 pagesAD01

    Director's details changed for Ms Grace Elizabeth Harris on Feb 12, 2021

    2 pagesCH01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Who are the officers of RENTOKIL INITIAL UK LTD?

    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
    321550800001
    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 KingdomBritish294382690002
    HARRIS, Grace Elizabeth
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish272925460002
    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 KingdomBritish250097760001
    WOOD, Phillip Paul
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish258781520001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    British15885460002
    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
    207697950001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    British89963780002
    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
    211845600001
    BATEMAN, Peter Leonard Goodchild
    Poynings The Limes
    Felbridge
    East Grinstead
    West Sussex
    Director
    Poynings The Limes
    Felbridge
    East Grinstead
    West Sussex
    British13221500001
    BROWN, Edward Forrest
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    Director
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    EnglandBritish112799410001
    BROWN, Edward Forrest
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    Director
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    EnglandBritish112799410001
    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
    UkBritish15885460002
    CHANDLER, Henry James Lindsay
    Hinton Lodge
    Brackley Avenue Hartley Wintney
    RG27 8QX Hook
    Hampshire
    Director
    Hinton Lodge
    Brackley Avenue Hartley Wintney
    RG27 8QX Hook
    Hampshire
    EnglandBritish8176510002
    DUARTE, Jose Antonio Ferreira
    15 Turner Court
    RH19 3EU East Grinstead
    West Sussex
    Director
    15 Turner Court
    RH19 3EU East Grinstead
    West Sussex
    Portuguese77493780001
    ELLIS, Martin Douglas
    Mulberry House
    Eridge Road
    TN4 8HR Tunbridge Wells
    Kent
    Director
    Mulberry House
    Eridge Road
    TN4 8HR Tunbridge Wells
    Kent
    British77230300001
    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 KingdomBritish326346850001
    EVANS, William John
    63 Maypole Road
    Ashurst Wood
    RH19 3RB East Grinstead
    West Sussex
    Director
    63 Maypole Road
    Ashurst Wood
    RH19 3RB East Grinstead
    West Sussex
    British11492260001
    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
    EnglandBritish189709530001
    FOOTE, Graham Bremner
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    Director
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    British11487200001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    British27937700003
    GILLESPIE, Mark
    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 KingdomBritish118150880001
    GODFREY, Mark John
    The Chalet
    Harwich Road Great Oakley
    CO12 5AD Harwich
    Essex
    Director
    The Chalet
    Harwich Road Great Oakley
    CO12 5AD Harwich
    Essex
    EnglandEnglish70217860003
    GRIFFITHS, Paul
    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
    EnglandBritish11329830003
    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 KingdomBritish178768280001
    HOBART, Andrew Hampden
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    Director
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    EnglandBritish157864050001
    HOLMES, Michael H
    Lodden Vale House School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    Director
    Lodden Vale House School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    British10916530001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    British72333480002
    HOWSE, Nigel Robert
    Lupin Lodge
    Arundel Road
    TN1 1TB Tunbridge Wells
    Kent
    Director
    Lupin Lodge
    Arundel Road
    TN1 1TB Tunbridge Wells
    Kent
    British27845500002
    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 KingdomBritish160635600001
    KEITH, Gordon
    Foxwood
    Buxted Wood Lane
    TN22 4QE Buxted
    East Sussex
    Director
    Foxwood
    Buxted Wood Lane
    TN22 4QE Buxted
    East Sussex
    British37587160001
    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 KingdomBritish76153900001
    MORGAN, Michael Robert
    Longview Goldsmiths Avenue
    TN6 1RJ Crowborough
    Sussex
    Director
    Longview Goldsmiths Avenue
    TN6 1RJ Crowborough
    Sussex
    British11492280001
    NICHOLAS, Martin Lee
    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
    AustraliaBritish157175240001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001

    Who are the persons with significant control of RENTOKIL INITIAL UK LTD?

    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 Number49855
    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