RENTOKIL INITIAL UK LTD
Overview
| Company Name | RENTOKIL INITIAL UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00301044 |
| 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 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 Address | No |
What were the previous names of RENTOKIL INITIAL UK LTD?
| Company Name | From | Until |
|---|---|---|
| RENTOKIL LIMITED | May 23, 1935 | May 23, 1935 |
What are the latest accounts for RENTOKIL INITIAL UK LTD?
| 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 UK LTD?
| 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 UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
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 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Director's details changed for Ms Grace Elizabeth Harris on Sep 12, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 10, 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 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Change of details for Rentokil Initial (1896) Limited 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 02, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Grace Elizabeth Harris on Feb 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Who are the officers of RENTOKIL INITIAL UK LTD?
| 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 | 321550800001 | |||||||
| CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 294382690002 | |||||
| HARRIS, Grace Elizabeth | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 272925460002 | |||||
| SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 250097760001 | |||||
| WOOD, Phillip Paul | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 258781520001 | |||||
| BROWN, Gareth Trevor | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 15885460002 | ||||||
| FAGAN, Daragh Patrick Feltrim | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 207697950001 | |||||||
| LAAN, Alexandra Jane | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 89963780002 | ||||||
| STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 211845600001 | |||||||
| BATEMAN, Peter Leonard Goodchild | Director | Poynings The Limes Felbridge East Grinstead West Sussex | British | 13221500001 | ||||||
| BROWN, Edward Forrest | Director | Cophall Farmhouse Fairwarp TN22 3DT Uckfield East Sussex | England | British | 112799410001 | |||||
| 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 | |||||
| DUARTE, Jose Antonio Ferreira | Director | 15 Turner Court RH19 3EU East Grinstead West Sussex | Portuguese | 77493780001 | ||||||
| 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 | |||||
| EVANS, William John | Director | 63 Maypole Road Ashurst Wood RH19 3RB East Grinstead West Sussex | British | 11492260001 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||
| FOOTE, Graham Bremner | Director | 27 Crescent Road RH15 8EH Burgess Hill Sussex | British | 11487200001 | ||||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||
| GILLESPIE, Mark | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 118150880001 | |||||
| GODFREY, Mark John | Director | The Chalet Harwich Road Great Oakley CO12 5AD Harwich Essex | England | English | 70217860003 | |||||
| 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 | |||||
| HOBART, Andrew Hampden | Director | The Manor House RG30 3TG Burghfield Berkshire | England | British | 157864050001 | |||||
| HOLMES, Michael H | Director | Lodden Vale House School Road Hurst RG10 0DR Reading Berkshire | British | 10916530001 | ||||||
| HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | 72333480002 | ||||||
| HOWSE, Nigel Robert | Director | Lupin Lodge Arundel Road TN1 1TB Tunbridge Wells Kent | British | 27845500002 | ||||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| KEITH, Gordon | Director | Foxwood Buxted Wood Lane TN22 4QE Buxted East Sussex | British | 37587160001 | ||||||
| MCCONNACHIE, David John | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 76153900001 | |||||
| MORGAN, Michael Robert | Director | Longview Goldsmiths Avenue TN6 1RJ Crowborough Sussex | British | 11492280001 | ||||||
| NICHOLAS, Martin Lee | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Australia | British | 157175240001 | |||||
| PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | 113809200001 |
Who are the persons with significant control of RENTOKIL INITIAL UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rentokil Initial (1896) 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