RECKITT BENCKISER (USA) LIMITED
Overview
| Company Name | RECKITT BENCKISER (USA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05515458 |
| 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 (USA) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is RECKITT BENCKISER (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 (USA) LIMITED?
| 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 RECKITT BENCKISER (USA) LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for RECKITT BENCKISER (USA) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Mansell on Aug 15, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||
Appointment of Gareth Robert Williams as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr James Mansell as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Statement of capital on Apr 25, 2025
| 3 pages | SH19 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||
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 | ||||||
Confirmation statement made on Aug 01, 2024 with updates | 5 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||
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 | ||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
legacy | 1 pages | SH20 | ||||||
Statement of capital on Aug 19, 2020
| 5 pages | SH19 | ||||||
| ||||||||
Who are the officers of RECKITT BENCKISER (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 | 333359720001 | |||||||
| HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 277919780001 | |||||
| MANSELL, James Douglas Colin | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 337791230002 | |||||
| WILLIAMS, Gareth Robert | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 277947570001 | |||||
| HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270860670001 | |||||||
| LOGAN, Christine Anne-Marie | Secretary | 103-105 Bath Road Slough SL1 3UH Berkshire | 193552540001 | |||||||
| 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 | 171037300001 | |||||
| CLEMENTS, Patrick Norris, Dr | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 178833710001 | |||||
| DAVIES, Candida Jane | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 171034990001 | |||||
| DAWAR, Manish | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | Indian | 139802400002 | |||||
| DAY, Colin Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | England | British | 75847720002 | |||||
| EDWARDS, Simon Jeremy | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 66138060002 | |||||
| GREENSMITH, Richard Mark | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 205672130001 | |||||
| KEELEY, Martin Spencer | Director | Devenish Road SL5 9PF Sunningdale Kenmore Berkshire | United Kingdom | British | 136190480001 | |||||
| MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 270646150001 | |||||
| MORDAN, William Richard | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | American | 155492700001 | |||||
| NEVILLE, Simon Andrew | Director | 103-105 Bath Road Slough SL1 3UH Berkshire | United Kingdom | British | 118361370001 | |||||
| PEACH, Alasdair James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 249111940001 | |||||
| PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 319976290001 | |||||
| TIMMIS, Jonathan | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 241371800005 | |||||
| WILSON, Mark Raymond | Director | 37 Balmoral Gardens SL4 3SG Windsor Berkshire | British | 88998930001 |
Who are the persons with significant control of RECKITT BENCKISER (USA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reckitt Benckiser Investments Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | 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