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

RENTOKIL INSURANCE LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
00677856
Private Limited Company
Active

Company Overview

About Rentokil Insurance Ltd
RENTOKIL INSURANCE LIMITED was founded on 1960-12-14 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Insurance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENTOKIL INSURANCE LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in RH19
 
Filing Information
Company Number 00677856
Company ID Number 00677856
Date formed 1960-12-14
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 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927168013  
Last Datalog update: 2024-08-05 19:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL INSURANCE 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.
Companies with same name RENTOKIL INSURANCE LIMITED
The following companies were found which have the same name as RENTOKIL INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENTOKIL INSURANCE LIMITED Active Company formed on the 1981-01-01

Company Officers of RENTOKIL INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
YVONNE CATHERINE MCCABE
Company Secretary 2008-07-09
RONAN COLMAN GREANY
Director 2009-10-01
PAUL GRIFFITHS
Director 2013-03-12
JEFFREYS KRISTEN HAMPSON
Director 2012-09-12
ADAM HEWETT
Director 2014-04-01
PHILLIP PAUL WOOD
Director 2007-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANET FITZ-GIBBONS
Director 2001-12-21 2014-03-31
GARETH TREVOR BROWN
Director 2007-01-16 2013-03-12
ANDREW EDWARD MCLEAN
Director 2008-12-01 2012-11-30
KRIS HAMPSON
Director 2012-09-12 2012-09-12
KRIS HAMPSON
Director 2012-09-12 2012-09-12
STUART MICHAEL INGALL-TOMBS
Director 2007-09-03 2009-11-18
SARAH MARJORIE POWELL
Director 2007-12-01 2008-12-01
GARETH TREVOR BROWN
Company Secretary 2006-12-29 2008-07-09
ROBERT WARD JONES
Director 1992-05-25 2007-12-31
NICHOLAS JOHN SAMUEL HARDING
Director 2000-07-01 2007-11-16
DAVID ROY WAREING
Director 2005-10-03 2007-08-31
YVONNE CATHERINE MCCABE
Company Secretary 1993-04-21 2006-12-16
ALLAN ROSS JONES
Director 2000-11-14 2006-09-18
MICHAEL CONNICK
Director 2002-07-12 2006-01-31
CLIVE MERRICK NORMAN WARD
Director 1999-03-22 2006-01-31
CHRISTOPHER THOMAS PEARCE
Director 1992-05-02 2000-11-14
CLIVE MALCOLM THOMPSON
Director 1992-05-25 2000-08-31
STEPHEN JAMES FRETWELL
Director 2000-01-07 2000-07-01
KENNETH FREDERICK BURKINSHAW
Director 1996-01-08 2000-01-01
GORDON KEITH
Director 1997-07-11 2000-01-01
GEOFFREY HERBERT WHALLEY
Director 1998-02-05 1999-03-22
ROGER CHRISTOPHER PAYNE
Director 1992-12-31 1998-02-02
MICHAEL FRANK TUNNELL
Director 1996-01-01 1997-07-11
CLIVE MERRICK NORMAN WARD
Director 1995-01-09 1996-01-01
MICHAEL ROBERT MORGAN
Director 1992-05-25 1994-07-06
CHRISTOPHER THOMAS PEARCE
Director 1992-05-25 1993-12-17
GARETH TREVOR BROWN
Company Secretary 1992-05-25 1993-04-21
MICHAEL H HOLMES
Director 1992-05-25 1992-12-31

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 RENTOKIL INITIAL PENSION TRUSTEE LIMITED Director 2015-02-12 CURRENT 1959-09-03 Active
PAUL GRIFFITHS INITIAL TEXTILES & WASHROOM SERVICES B.V. Director 2013-07-08 CURRENT 2013-01-02 Converted / Closed
JEFFREYS KRISTEN HAMPSON CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
JEFFREYS KRISTEN HAMPSON EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
JEFFREYS KRISTEN HAMPSON PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
JEFFREYS KRISTEN HAMPSON PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
JEFFREYS KRISTEN HAMPSON PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
JEFFREYS KRISTEN HAMPSON CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
JEFFREYS KRISTEN HAMPSON ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
JEFFREYS KRISTEN HAMPSON RENTOKIL INITIAL UK LTD Director 2013-05-31 CURRENT 1935-05-23 Active
JEFFREYS KRISTEN HAMPSON RENTOKIL INITIAL SERVICES LIMITED Director 2013-05-31 CURRENT 1934-10-25 Active
JEFFREYS KRISTEN HAMPSON INITIAL MEDICAL SERVICES LIMITED Director 2012-10-01 CURRENT 1996-03-18 Active
PHILLIP PAUL WOOD CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
PHILLIP PAUL WOOD EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
PHILLIP PAUL WOOD WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
PHILLIP PAUL WOOD PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
PHILLIP PAUL WOOD PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
PHILLIP PAUL WOOD PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
PHILLIP PAUL WOOD CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
PHILLIP PAUL WOOD ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
PHILLIP PAUL WOOD INITIAL MEDICAL SERVICES LIMITED Director 2012-10-01 CURRENT 1996-03-18 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL UK LTD Director 2012-04-18 CURRENT 1935-05-23 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL SERVICES LIMITED Director 2011-02-14 CURRENT 1934-10-25 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
2024-09-27DIRECTOR APPOINTED MS PATRICIA MARY HAUGHEY
2024-09-10APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2024-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/24, WITH NO UPDATES
2024-04-17AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-07-12Termination of appointment of Abisola Iroche on 2023-07-10
2023-07-12Appointment of Mr James Robert Anthony Gordon as company secretary on 2023-07-10
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-12TM02Termination of appointment of Abisola Iroche on 2023-07-10
2023-07-12AP03Appointment of Mr James Robert Anthony Gordon as company secretary on 2023-07-10
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-10-05CH01Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09TM02Termination of appointment of Elschen Solomi on 2021-12-09
2021-12-09AP03Appointment of Mrs Abisola Iroche as company secretary on 2021-12-09
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-06-25TM02Termination of appointment of Yvonne Catherine Mccabe on 2021-06-23
2021-06-25AP03Appointment of Mrs Elschen Solomi as company secretary on 2021-06-23
2021-06-17AUDAUDITOR'S RESIGNATION
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Rentokil Initial 1927 Plc as a person with significant control on 2021-04-01
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England
2021-02-15CH01Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12
2021-01-15AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2020-12-17CH01Director's details changed for Adam Hewett on 2020-12-17
2020-10-02CH01Director's details changed for Mr Paul Griffiths on 2020-10-02
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CH01Director's details changed for Mr Paul Griffiths on 2019-01-07
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR YVONNE CATHERINE MCCABE on 2019-01-07
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 250000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-10AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Garland Court Garland Road East Grinstead West Sussex RH19 1DY
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREYS KRISTEN HAMPSON / 29/07/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-03AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-26AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-30AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED ADAM HEWETT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FITZ-GIBBONS
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED JEFFREYS KRISTEN HAMPSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KRIS HAMPSON
2013-06-04CH01Director's details changed for on
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KRIS HAMPSON
2013-05-29AR0125/05/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED PAUL GRIFFITHS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN
2012-10-15AP01DIRECTOR APPOINTED KRIS HAMPSON
2012-10-04AP01DIRECTOR APPOINTED KRIS HAMPSON
2012-06-13RP04SECOND FILING WITH MUD 25/05/12 FOR FORM AR01
2012-06-13ANNOTATIONClarification
2012-05-28AR0125/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010
2011-07-06AR0125/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PAUL WOOD / 14/02/2011
2010-07-09AR0125/05/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART INGALL-TOMBS
2009-11-06AP01DIRECTOR APPOINTED RONAN COLMAN GREANY
2009-09-22AUDAUDITOR'S RESIGNATION
2009-09-09AUDAUDITOR'S RESIGNATION
2009-06-02363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04288aDIRECTOR APPOINTED ANDREW EDWARD MCLEAN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR SARAH POWELL
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY GARETH BROWN
2008-07-16288aSECRETARY APPOINTED YVONNE CATHERINE MCCABE
2008-06-23363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / STUART INGALL-TOMBS / 01/05/2008
2008-03-19AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9RF
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-25288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: FELCOURT, EAST GRINSTEAD, WEST SUSSEX, RH19 2JY
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-06-14363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of RENTOKIL INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL INSURANCE LIMITED
Trademarks
We have not found any records of RENTOKIL INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTOKIL INSURANCE 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 (65120 - Non-life insurance) as RENTOKIL INSURANCE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INSURANCE 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 INSURANCE 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 INSURANCE 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.