RECKITT COLMAN CHISWICK (OTC) LIMITED

RECKITT COLMAN CHISWICK (OTC) LIMITED

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

    Company NameRECKITT COLMAN CHISWICK (OTC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00593046
    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 RECKITT COLMAN CHISWICK (OTC) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is RECKITT COLMAN CHISWICK (OTC) LIMITED located?

    Registered Office Address
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RECKITT COLMAN CHISWICK (OTC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RECKITT COLMAN CHISWICK (OTC) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for RECKITT COLMAN CHISWICK (OTC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Gareth Robert Williams as a director on Jul 21, 2025

    2 pagesAP01

    Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025

    1 pagesTM02

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 05, 2021

    • Capital: GBP 9,234,473,748.16
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on May 06, 2021

    • Capital: GBP 2.031
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of RECKITT COLMAN CHISWICK (OTC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333365660001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor277919780001
    PICKSTONE, Stephen Christopher Andrew
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritishFinance Director319976290001
    WILLIAMS, Gareth Robert
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishTax Professional277947570001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270851370001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    193700400001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    BritishChartered Secretary3685210002
    SALTMARSH, Philip David
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    Secretary
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    BritishCompany Secretary12739510001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    BritishCompany Secretary767650001
    ANDERSEN, Henning Lang
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Financial Planning171037300001
    CHANDLER, Allan Illingworth
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    95 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    BritishAccountant73841170001
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Fiscal Services178833710001
    COBB, Anthony Farley
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    Director
    Woodstock
    Mays Green Harpsden
    RG9 4AL Henley On Thames
    Oxfordshire
    EnglandBritishCorporate Development Manager123594430001
    DAVIES, Candida Jane
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishSvp Corporate Controller171034990001
    DAWAR, Manish
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomIndianAccountant139802400002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishDirector75847720002
    DOBBIE, Iain George
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    Director
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    BritishGroup Director26557600001
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishTax Director66138060002
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishGroup Tax Director205672130001
    HOLDRUP, Richard Edmund Francis
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    Director
    9 Chinnocks Wharf
    42 Narrow Street
    E14 8DJ London
    BritishAccountant70283490001
    JONES, Jonathan Hugh
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    Director
    28 Colebrooke Avenue
    Ealing
    W13 8JY London
    BritishSolicitor31720440001
    KEELEY, Martin Spencer
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    Director
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    United KingdomBritishAccountant136190480001
    KNEE, Peter Creasey
    2 Queens Gate
    SW7 5EH London
    Director
    2 Queens Gate
    SW7 5EH London
    BritishGroup Director35541900001
    MARTEL, Timothy John
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSvp Corporate Controller270646150001
    MAYDON, Peter John
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    Director
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    United KingdomBritishGroup Director5988360001
    MORDAN, William Richard
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomAmericanSvp Legal And General Counsel155492700001
    NEVILLE, Simon Andrew
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    Director
    103-105 Bath Road
    Slough
    SL1 3UH Berkshire
    United KingdomBritishGroup Treasury Director118361370006
    PEACH, Alasdair James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director249111940001
    SALTMARSH, Philip David
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    Director
    106 Broadwood Avenue
    HA4 7XT Ruislip
    Middlesex
    BritishChartered Accountant12739510001
    ST LAWRENCE, John
    Divots Black Pond Lane
    Farnham Royal
    SL2 3EG Slough
    Berkshire
    Director
    Divots Black Pond Lane
    Farnham Royal
    SL2 3EG Slough
    Berkshire
    BritishChief Executive9420340001
    TIMMIS, Jonathan
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritishFinance Director241371800005
    TOOHEY, Jonathan Keith
    4 Dale Gardens
    GU47 8LA Sandhurst
    Berkshire
    Director
    4 Dale Gardens
    GU47 8LA Sandhurst
    Berkshire
    EnglandIrishAccountant88158890001
    TURRELL, Michael Frederick
    Meadow Vale Lodge
    Stokesheath Road
    KT22 0PS Oxshott
    Surrey
    Director
    Meadow Vale Lodge
    Stokesheath Road
    KT22 0PS Oxshott
    Surrey
    BritishGroup Director29534640002
    WILSON, Mark Raymond
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    Director
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    BritishAccountant88998930001

    Who are the persons with significant control of RECKITT COLMAN CHISWICK (OTC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reckitt Benckiser Investments Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04821049
    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