This company is commonly known as Reckitt Benckiser Holdings (overseas) Limited. The company was founded 21 years ago and was given the registration number 04617051. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 04617051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 16 December 2020 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 14 February 2024 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 13 December 2002 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 11 March 2003 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 26 November 2010 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 11 March 2003 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 11 March 2003 | Active |
Kenmore, Devenish Road, Sunningdale, SL5 9PF | Director | 30 January 2009 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 01 October 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 July 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 16 March 2018 | Active |
4 Dale Gardens, Sandhurst, GU47 8LA | Director | 11 March 2003 | Active |
37 Balmoral Gardens, Windsor, SL4 3SG | Director | 09 April 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 13 December 2002 | Active |
Reckitt & Colman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Appoint person secretary company with name date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.