UKBizDB.co.uk

RENTOKIL INSURANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rentokil Insurance Limited. The company was founded 63 years ago and was given the registration number 00677856. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RENTOKIL INSURANCE LIMITED
Company Number:00677856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1960
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary10 July 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 October 2009Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director12 March 2013Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 October 2020Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director05 August 2020Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 April 2014Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director24 August 2007Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary29 December 2006Active
11 Manor Fields, Horsham, RH13 6SA

Secretary-Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary09 December 2021Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary09 July 2008Active
Fairway, 7 Barons Hurst, Epsom, KT18 7DU

Secretary21 April 1993Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary23 June 2021Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director16 January 2007Active
8, Moor Lane Carleton, Pontefract, WF8 3RX

Director08 January 1996Active
32 Hermitage Road, Kenley, CR8 5EB

Director12 July 2002Active
3 Rough Field, East Grinstead, RH19 2RU

Director21 December 2001Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director07 January 2000Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director12 September 2012Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director12 September 2012Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director12 September 2012Active
435 Woodham Lane, Woodham, Addlestone, KT15 3QE

Director01 July 2000Active
Lodden Vale House School Road, Hurst, Reading, RG10 0DR

Director-Active
The Oaklands, Honiley Road Beausale, Warwick, CV35 7NX

Director03 September 2007Active
Foxwood, Buxted Wood Lane, Buxted, TN22 4QE

Director11 July 1997Active
30, Hove Street, Hove, BN3 2DH

Director01 December 2008Active
Longview Goldsmiths Avenue, Crowborough, TN6 1RJ

Director-Active
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL

Director31 December 1992Active
Tree House Yopps Green, Plaxtol, Sevenoaks, TN15 0PY

Director02 May 1992Active
Felcourt, East Grinstead, RH19 2JY

Director-Active
Springers, Manorfields, Horsham, RH13 6SG

Director01 December 2007Active
5 Denmans Close, Lindfield, RH16 2JX

Director14 November 2000Active
Quarry Dean, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director-Active
15a Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ

Director01 January 1996Active
87 Carlisle Road, Eastbourne, BN20 7EN

Director22 March 1999Active

People with Significant Control

Rentokil Initial 1927 Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-09Officers

Appoint person secretary company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-17Auditors

Auditors resignation company.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.