RECKITT BENCKISER INVESTMENTS LIMITED

RECKITT BENCKISER INVESTMENTS LIMITED

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

    Company NameRECKITT BENCKISER INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04821049
    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 BENCKISER INVESTMENTS LIMITED?

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

    Where is RECKITT BENCKISER INVESTMENTS LIMITED located?

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

    What are the latest accounts for RECKITT BENCKISER INVESTMENTS LIMITED?

    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 RECKITT BENCKISER INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for RECKITT BENCKISER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Douglas Colin Mansell as a director on Nov 13, 2025

    2 pagesAP01

    Confirmation statement made on Sep 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

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    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

    Termination of appointment of Christopher James Bealer as a director on Jan 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Change of details for Reckitt Benckiser Plc as a person with significant control on Aug 14, 2020

    2 pagesPSC05

    Appointment of Christopher James Bealer as a director on Mar 28, 2024

    2 pagesAP01

    Director's details changed for Raman Dosanjh on Feb 13, 2024

    2 pagesCH01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Appointment of Thomas Richard Etienne Greene as a director on Apr 15, 2021

    2 pagesAP01

    Appointment of James Edward Hodges as a director on Dec 16, 2020

    2 pagesAP01

    Appointment of Raman Dosanjh as a director on Dec 16, 2020

    2 pagesAP01

    Termination of appointment of Alasdair James Peach as a director on Dec 16, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Who are the officers of RECKITT BENCKISER INVESTMENTS 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
    333362160001
    DOSANJH, Raman
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish277896320002
    GREENE, Thomas Richard Etienne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish282390790001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish277919780001
    MANSELL, James Douglas Colin
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish337791230002
    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 KingdomBritish277947570001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270851460001
    LOGAN, Christine Anne-Marie
    103-105 Bath Road
    Slough
    SL1 3UH
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH
    193677440001
    RICHARDSON, Elizabeth Anne
    103-105 Bath Road
    Slough
    SL1 3UH
    Secretary
    103-105 Bath Road
    Slough
    SL1 3UH
    British3685210002
    THE BEECHWOOD SECRETARIAT LIMITED
    120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    Secretary
    120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    90800190001
    ANDERSEN, Henning Lang
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish171037300001
    BEALER, Christopher James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish,American284922430002
    CLEMENTS, Patrick Norris, Dr
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish178833710001
    DAVIES, Candida Jane
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish171034990001
    DAWAR, Manish
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomIndian139802400002
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritish75847720002
    EDWARDS, Simon Jeremy
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish66138060002
    GREENSMITH, Richard Mark
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish205672130001
    KEELEY, Martin Spencer
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    Director
    Devenish Road
    SL5 9PF Sunningdale
    Kenmore
    Berkshire
    United KingdomBritish136190480001
    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 KingdomBritish270646150001
    MORDAN, William Richard
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomAmerican155492700001
    NEVILLE, Simon Andrew
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    United KingdomBritish118361370006
    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 KingdomBritish249111940001
    SKINNER, Linda
    120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    Director
    120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    British90800180001
    SKINNER, Neil Morland
    Beechwood 120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    Director
    Beechwood 120 Harestock Road
    SO22 6NY Winchester
    Hampshire
    British19321290001
    TIMMIS, Jonathan
    103-105 Bath Road
    Slough
    SL1 3UH
    Director
    103-105 Bath Road
    Slough
    SL1 3UH
    EnglandBritish241371800005
    WILSON, Mark Raymond
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    Director
    37 Balmoral Gardens
    SL4 3SG Windsor
    Berkshire
    British88998930001

    Who are the persons with significant control of RECKITT BENCKISER INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reckitt Benckiser 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00527217
    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