Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENTOKIL INITIAL (1993) LIMITED
Company Information for

RENTOKIL INITIAL (1993) LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
02864290
Private Limited Company
Active

Company Overview

About Rentokil Initial (1993) Ltd
RENTOKIL INITIAL (1993) LIMITED was founded on 1993-10-15 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Initial (1993) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RENTOKIL INITIAL (1993) LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in RH6
 
Previous Names
BET UK LIMITED26/06/2012
Filing Information
Company Number 02864290
Company ID Number 02864290
Date formed 1993-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-06 13:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL INITIAL (1993) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENTOKIL INITIAL (1993) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-08
DARAGH PATRICK FELTRIM FAGAN
Director 2014-07-23
JONATHAN ELLIS HAUCK
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
ALEXANDRA LAAN
Company Secretary 2011-02-01 2016-04-29
STUART MICHAEL INGALL TOMBS
Director 2011-05-13 2015-02-02
GRAYSTON CENTRAL SERVICES LIMITED
Director 2004-03-18 2014-07-23
PAUL GRIFFITHS
Director 1993-10-15 2014-07-23
GARETH TREVOR BROWN
Director 2006-09-05 2013-03-22
MARTIN LEE NICHOLAS
Director 2011-01-01 2011-05-13
PLANT NOMINEES LIMITED
Company Secretary 1996-08-09 2011-02-01
DAVID JOHN MCCONNACHIE
Director 2008-01-01 2011-01-01
COLIN JAMES TYLER
Director 2005-10-11 2008-01-01
ROBERT WARD JONES
Director 2005-10-11 2006-08-31
ROGER CHRISTOPHER PAYNE
Director 2000-04-20 2005-09-09
CHRISTOPHER THOMAS PEARCE
Director 1996-06-17 2000-11-17
GRAHAM POMROY
Director 1993-10-15 1997-02-28
LAURA MAY DANE
Company Secretary 1993-10-15 1996-08-09
IAN DONALD WINTON ROBERTSON
Director 1993-10-27 1996-07-09
KEITH FREDERICK PAYNE
Director 1994-06-20 1996-05-20
LUTHER JOHNSON CLARK
Director 1994-06-20 1996-05-16
JOHN MURRAY ALLAN
Director 1994-06-20 1994-09-28
ROBERT DAVID MACKENZIE
Director 1993-10-27 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA LAUNDRIES LIMITED Director 2017-04-04 CURRENT 1980-05-28 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL LIMITED Director 2014-07-23 CURRENT 1926-12-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS LIMITED Director 2015-02-16 CURRENT 1997-11-28 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS HOLDINGS LIMITED Director 2015-02-16 CURRENT 2000-01-27 Active
JONATHAN ELLIS HAUCK INITIAL IFF LTD Director 2015-02-02 CURRENT 1965-03-03 Dissolved 2016-01-19
JONATHAN ELLIS HAUCK BET FINANCE LIMITED Director 2015-02-02 CURRENT 1982-10-21 Dissolved 2016-03-15
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2015-02-02 CURRENT 2004-10-25 Dissolved 2016-10-11
JONATHAN ELLIS HAUCK RENTOKIL INITIAL AMERICAS LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2015-02-02 CURRENT 2003-02-05 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS LIMITED Director 2015-02-02 CURRENT 1994-12-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FINANCE LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active - Proposal to Strike off
JONATHAN ELLIS HAUCK RENTOKIL INITIAL BRAZIL LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2015-02-02 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK B.V. RENTOKIL FUNDING Director 2015-02-02 CURRENT 2005-01-01 Active
JONATHAN ELLIS HAUCK RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 1959-06-10 Active
JONATHAN ELLIS HAUCK RENTOKIL PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 1980-10-31 Active
JONATHAN ELLIS HAUCK PLANT NOMINEES LTD Director 2015-02-02 CURRENT 1972-03-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2015-02-02 CURRENT 1986-02-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1896) LIMITED Director 2015-02-02 CURRENT 1896-10-26 Active
JONATHAN ELLIS HAUCK RENTOKIL LIMITED Director 2015-02-02 CURRENT 1926-12-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL 1927 PLC Director 2015-02-02 CURRENT 1927-10-01 Active
JONATHAN ELLIS HAUCK GRAYSTON CENTRAL SERVICES LIMITED Director 2015-02-02 CURRENT 1967-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04DIRECTOR APPOINTED MR MICHAEL ELLIS
2024-09-04APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2024-09-04DIRECTOR APPOINTED MS BENTE SALT
2024-09-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN TERRENCE FILBY
2024-09-04Director's details changed for Ms Bente Salt on 2024-08-31
2024-08-31Amended audit exemption subsidiary accounts made up to 2023-12-31
2024-06-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-14Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-14Audit exemption subsidiary accounts made up to 2023-12-31
2024-05-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-05-29Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-03Amended audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20CH01Director's details changed for Rachel Eleanor Canham on 2022-07-18
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2022-04-07AP01DIRECTOR APPOINTED RACHEL ELEANOR CANHAM
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Rentokil Initial (1896) Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2020-12-18CH01Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Christopher Brian Terrence Filby on 2020-12-17
2020-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY HAUGHEY
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-07RP04AP01Second filing of director appointment of Patricia Mary Haughey
2019-10-09CH01Director's details changed for Patricia Mary Haughey on 2019-09-30
2019-10-07AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS HAUCK
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;EUR 110000000;GBP 89631607
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-08
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-08
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2016-04-29TM02Termination of appointment of Alexandra Laan on 2016-04-29
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LAAN on 2015-07-29
2015-07-29CH01Director's details changed for Mr Jonathan Ellis Hauck on 2015-07-29
2015-07-02MISCSection 519 companies act 2006
2015-06-16MISCSection 519
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;EUR 110000000;GBP 89631607
2015-06-03AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-07MISCSection 519
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL INGALL TOMBS
2015-02-16AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2015-01-26AUDAUDITOR'S RESIGNATION
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED
2014-07-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;EUR 110000000;GBP 89631607
2014-04-28AR0121/04/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28SH20STATEMENT BY DIRECTORS
2013-08-28SH1928/08/13 STATEMENT OF CAPITAL GBP 89631607 28/08/13 STATEMENT OF CAPITAL EUR 110000000
2013-08-28CAP-SSSOLVENCY STATEMENT DATED 27/02/12
2013-08-28RES13CANCEL SHARE PREM A/C 27/02/2012
2013-04-25AR0121/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26RES15CHANGE OF NAME 28/05/2012
2012-06-26CERTNMCOMPANY NAME CHANGED BET UK LIMITED CERTIFICATE ISSUED ON 26/06/12
2012-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-19RES15CHANGE OF NAME 28/05/2012
2012-04-23AR0121/04/12 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AP01DIRECTOR APPOINTED STUART MICHAEL INGALL TOMBS
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS
2011-04-26AR0121/04/11 FULL LIST
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED
2011-02-07AP03SECRETARY APPOINTED ALEXANDRA LAAN
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2011-01-24AP01DIRECTOR APPOINTED MARTIN LEE NICHOLAS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCCONNACHIE / 01/10/2009
2010-06-08AR0121/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2009-09-08AUDAUDITOR'S RESIGNATION
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: LEGAL DEPT RENTOKIL LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2006-05-12363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RENTOKIL INITIAL (1993) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENTOKIL INITIAL (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENTOKIL INITIAL (1993) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RENTOKIL INITIAL (1993) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL INITIAL (1993) LIMITED
Trademarks
We have not found any records of RENTOKIL INITIAL (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTOKIL INITIAL (1993) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RENTOKIL INITIAL (1993) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INITIAL (1993) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENTOKIL INITIAL (1993) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENTOKIL INITIAL (1993) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.