UKBizDB.co.uk

RENTOKIL OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Rentokil Overseas Holdings Limited. The company was founded 65 years ago and was given the registration number 00630059. 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 74990 - Non-trading company.

Company Information

Name:RENTOKIL OVERSEAS HOLDINGS LIMITED
Company Number:00630059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

Secretary08 August 2016Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director04 April 2022Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director30 September 2019Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 September 2020Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary29 April 2016Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary05 September 2006Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Secretary01 February 2011Active
Merryn, 33 Roedean Crescent, London, SW15 5JX

Secretary-Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director05 September 2006Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director23 July 2014Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director09 September 2005Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director02 February 2015Active
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB

Director30 September 2019Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director13 May 2011Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 January 2008Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 January 2011Active
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL

Director17 November 2000Active
Tree House Yopps Green, Plaxtol, Sevenoaks, TN15 0PY

Director25 May 1992Active
Quarry Dean, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director-Active
7 Green Park, Prestwood, HP16 0PZ

Director09 September 2005Active
Merryn, 33 Roedean Crescent, London, SW15 5JX

Director-Active

People with Significant Control

Rentokil Initial Uk Limited
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-01Accounts

Legacy.

Download
2022-08-01Other

Legacy.

Download
2022-08-01Other

Legacy.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-07-22Other

Legacy.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person secretary 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

Copyright © 2024. All rights reserved.