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

RENTOKIL INITIAL PENSION TRUSTEE LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00636343
Private Limited Company
Active

Company Overview

About Rentokil Initial Pension Trustee Ltd
RENTOKIL INITIAL PENSION TRUSTEE LIMITED was founded on 1959-09-03 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Initial Pension Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RENTOKIL INITIAL PENSION TRUSTEE LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Filing Information
Company Number 00636343
Company ID Number 00636343
Date formed 1959-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL INITIAL PENSION TRUSTEE 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 PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
DEBRA ANNE HAYES
Company Secretary 2008-09-30
GARETH TREVOR BROWN
Director 2017-11-29
RICHARD EDWARD CARLISLE
Director 2007-08-20
WILLIAM JAMES GOLDSMITH
Director 2016-09-29
PAUL GRIFFITHS
Director 2015-02-12
PATRICIA MARY HAUGHEY
Director 2016-04-19
SHAZIA OJLA
Director 2014-06-26
CHRISTOPHER THOMAS PEARCE
Director 1996-06-17
BRIAN STOKELL
Director 2012-06-28
ROBERT WARD JONES
Director 1997-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
CATHERINE STEAD
Company Secretary 2016-08-08 2016-08-08
ALEXANDRA LAAN
Company Secretary 2007-07-18 2016-04-29
THOMAS WILLIAM EPH BARR
Director 2012-03-27 2016-04-19
IAN HARLEY
Director 2007-08-01 2015-02-12
JONATHAN ELLIS HAUCK
Director 2011-10-05 2012-06-28
DEBORAH DOWLING
Director 2011-07-07 2012-02-27
DEBORAH DOWLING
Director 2007-07-18 2011-07-07
MARK GILLESPIE
Director 2008-12-01 2010-12-21
JOHN EDWARD GREEN
Director 2006-12-18 2009-10-31
MARCUS DONALDSON
Director 2007-07-18 2008-10-29
PHILIP SPENCER CROSSLEY
Director 2003-09-30 2007-08-20
PAUL GRIFFITHS
Company Secretary 1996-08-09 2007-07-18
PAUL GRIFFITHS
Director 1992-02-05 2007-07-18
JEANETTE COWLEY
Director 2004-12-14 2005-09-23
KENNETH JAMES BOWMAN
Director 1996-11-11 2005-01-28
PHILIP BLAINE
Director 1997-03-27 2003-09-30
ALAN HARVEY FELL
Director 1994-02-08 1997-09-30
CLIVE MACE GILCHRIST
Director 1996-04-02 1997-09-30
SUSAN GLOVER
Director 1997-03-27 1997-09-30
LAURA MAY DANE
Company Secretary 1994-11-03 1996-08-09
MICHAEL JOHN EWING
Director 1992-02-05 1996-05-20
NICHOLAS HENRY REDMAN
Company Secretary 1992-02-05 1994-11-03
MARTIN JOHN BRADDOCK
Director 1993-01-01 1993-05-11
JOHN MICHAEL BARNS
Director 1992-02-05 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRIFFITHS EDMUND RICE BICENTENNIAL TRUST LIMITED Director 2015-10-26 CURRENT 2001-06-05 Active
PAUL GRIFFITHS INITIAL TEXTILES & WASHROOM SERVICES B.V. Director 2013-07-08 CURRENT 2013-01-02 Converted / Closed
PAUL GRIFFITHS RENTOKIL INSURANCE LIMITED Director 2013-03-12 CURRENT 1960-12-14 Active
CHRISTOPHER THOMAS PEARCE THURLESTONE LINKS MANAGEMENT COMPANY LIMITED Director 2007-05-28 CURRENT 1974-02-22 Active
CHRISTOPHER THOMAS PEARCE AC OWNERS CLUB LIMITED Director 2000-08-23 CURRENT 1955-05-12 Active
CHRISTOPHER THOMAS PEARCE THAMES DITTON SPARES LIMITED Director 2000-08-23 CURRENT 1995-11-14 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
2024-04-08Termination 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
2024-04-08AP03Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-04-08TM02Termination of appointment of Catherine Stead on 2024-03-31
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAZIA OJLA
2023-08-17APPOINTMENT TERMINATED, DIRECTOR GARETH TREVOR BROWN
2023-08-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS PEARCE
2023-08-17APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CARLISLE
2023-08-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES GOLDSMITH
2023-08-17APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2023-08-17Termination of appointment of Debra Anne Hayes on 2023-05-31
2023-08-17Appointment of Ms Catherine Stead as company secretary on 2023-05-31
2023-08-17AP03Appointment of Ms Catherine Stead as company secretary on 2023-05-31
2023-08-17TM02Termination of appointment of Debra Anne Hayes on 2023-05-31
2023-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH TREVOR BROWN
2023-04-04CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
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
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-17CH01Director's details changed for Gareth Trevor Brown on 2020-12-17
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-09RP04AP01Second filing of director appointment of Patricia Mary Haughey
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-09CH01Director's details changed for Patricia Mary Haughey on 2019-10-09
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD JONES
2018-07-12AP01DIRECTOR APPOINTED GARETH TREVOR BROWN
2018-06-20TM02Termination of appointment of Catherine Stead on 2016-08-08
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH HIGGINS
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSS JONES
2016-10-06AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH HIGGINS
2016-10-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES GOLDSMITH
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
2016-05-12AP01DIRECTOR APPOINTED PATRICIA MARY HAUGHEY
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM EPH BARR
2016-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA LAAN
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-22AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN TOD KELLY
2015-10-22RES01ADOPT ARTICLES 22/10/15
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05RES13OTHER COMPANY BUSINESS,SHARE CAPITAL AND SHARES, TRANSER OF SHARES, NOTICE OF GENERAL MEETINGS, PROCEEDINGS AT GENERAL MEETINGS, DIRECTORS, DISQUALIFICATION OF DIRECTORS, PROCEEDINGS OF DIRECTORS, AND INDEMNITY. 03/06/2015
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-07-30CH01Director's details changed for Brian Stokell on 2015-07-30
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LEAN on 2015-07-29
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN TOD KELLY / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM EPH BARR / 29/07/2015
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY
2015-02-13AP01DIRECTOR APPOINTED PAUL GRIFFITHS
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-10AR0105/02/15 FULL LIST
2014-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-12AP01DIRECTOR APPOINTED SHAZIA OJLA
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-05AR0105/02/14 FULL LIST
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AR0105/02/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED DAVID ANDREW REYNOLDS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARSHALL
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AP01DIRECTOR APPOINTED CHARLOTTE MARSHALL
2012-07-03AP01DIRECTOR APPOINTED BRIAN STOKELL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAUCK
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARRILLOW
2012-04-11AP01DIRECTOR APPOINTED THOMAS WILLIAM EPH BARR
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCRIMGEOUR
2012-02-07AR0105/02/12 FULL LIST
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-20AP01DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY
2011-10-14AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2011-08-17AP01DIRECTOR APPOINTED MRS DEBORAH DOWLING
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOWLING
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HOWE
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES WARRILLOW / 31/03/2011
2011-02-15AR0105/02/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-24AP01DIRECTOR APPOINTED BENJAMIN JAMES WARRILLOW
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH DOWLING / 28/06/2010
2010-03-19AR0105/02/10 FULL LIST
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-24AP01DIRECTOR APPOINTED MARTYN ANTONY HOWE
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-04RES13INTERSTED DIRECTORS 10/12/2008
2008-12-17288aDIRECTOR APPOINTED MARK GILLESPIE
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD JONES / 01/11/2008
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD JONES / 01/11/2008
2008-11-06288bAPPOINTMENT TERMINATE, DIRECTOR MARCUS IAN DONALDSON LOGGED FORM
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MARCUS DONALDSON
2008-10-15288aSECRETARY APPOINTED DEBRA ANNE HAYES LOGGED FORM
2008-10-14288aSECRETARY APPOINTED DEBRA ANNE HAYES
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RENTOKIL INITIAL PENSION TRUSTEE 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 PENSION TRUSTEE 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 PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENTOKIL INITIAL PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of RENTOKIL INITIAL PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL INITIAL PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of RENTOKIL INITIAL PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTOKIL INITIAL PENSION TRUSTEE 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 (99999 - Dormant Company) as RENTOKIL INITIAL PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INITIAL PENSION TRUSTEE 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 PENSION TRUSTEE 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 PENSION TRUSTEE 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.