RECKITT BENCKISER HOLDINGS (USA) LIMITED
Overview
Company Name | RECKITT BENCKISER HOLDINGS (USA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04906543 |
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 RECKITT BENCKISER HOLDINGS (USA) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RECKITT BENCKISER HOLDINGS (USA) LIMITED located?
Registered Office Address | 103-105 Bath Road Slough SL1 3UH Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RECKITT BENCKISER HOLDINGS (USA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RECKITT BENCKISER HOLDINGS (USA) LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for RECKITT BENCKISER HOLDINGS (USA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 26, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Reckitt Benckiser Investments Limited as a person with significant control on Aug 27, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Reckitt Benckiser (Usa) Limited as a person with significant control on Aug 27, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of James Edward Hodges as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair James Peach as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of RECKITT BENCKISER HOLDINGS (USA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333362090001 | |||||||
GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Group Tax Director | 205672130001 | ||||
HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Solicitor | 277919780001 | ||||
PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | Finance Director | 319976290001 | ||||
HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270851440001 | |||||||
LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193677420001 | |||||||
RICHARDSON, Elizabeth Anne | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | British | 3685210002 | ||||||
ANDERSEN, Henning Lang | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Financial Planning | 171037300001 | ||||
CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
DAVIES, Candida Jane | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Svp Corporate Controller | 171034990001 | ||||
DAWAR, Manish | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Indian | Accountant | 139802400002 | ||||
DAY, Colin Richard | Director | The Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | British | Director | 75847720002 | ||||
EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Tax Director | 66138060002 | ||||
KEELEY, Martin Spencer | Director | Devenish Road SL5 9PF Sunningdale Kenmore Berkshire | United Kingdom | British | Accountant | 136190480001 | ||||
MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Svp Corporate Controller | 270646150001 | ||||
MORDAN, William Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | Svp Legal And General Counsel | 155492700001 | ||||
NEVILLE, Simon Andrew | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | Group Treasury Director | 118361370006 | ||||
PEACH, Alasdair James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Finance Director | 249111940001 | ||||
TIMMIS, Jonathan | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | Svp Corporate Controller | 241371800005 | ||||
WILSON, Mark Raymond | Director | 37 Balmoral Gardens SL4 3SG Windsor Berkshire | British | Accountant | 88998930001 |
Who are the persons with significant control of RECKITT BENCKISER HOLDINGS (USA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reckitt Benckiser Investments Limited | Aug 27, 2020 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Reckitt Benckiser (Usa) Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | Yes | ||||||||||
| |||||||||||||
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