Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENTOKIL INITIAL FUNDING (NO.1) LIMITED
Company Information for

RENTOKIL INITIAL FUNDING (NO.1) LIMITED

CAMBERLEY, SURREY, GU17,
Company Registration Number
05268836
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Rentokil Initial Funding (no.1) Ltd
RENTOKIL INITIAL FUNDING (NO.1) LIMITED was founded on 2004-10-25 and had its registered office in Camberley. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
RENTOKIL INITIAL FUNDING (NO.1) LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Filing Information
Company Number 05268836
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts FULL
Last Datalog update: 2016-10-22 05:20:56
Primary Source:Companies House
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 FUNDING (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-08
DARAGH PATRICK FELTRIM FAGAN
Director 2014-07-23
CHRISTOPHER BRIAN TERRENCE FILBY
Director 2010-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
ALEXANDRA LAAN
Company Secretary 2014-07-23 2016-04-29
PAUL GRIFFITHS
Company Secretary 2004-10-25 2014-07-23
PAUL GRIFFITHS
Director 2004-10-25 2014-07-23
EDWARD WORSLEY GURNEY COLLIS
Director 2008-01-01 2010-02-05
COLIN JAMES TYLER
Director 2004-10-25 2008-01-01
NIGEL LEWIS
Director 2004-10-25 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH PATRICK FELTRIM FAGAN CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
DARAGH PATRICK FELTRIM FAGAN EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.6 LIMITED Director 2017-04-04 CURRENT 1977-05-04 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN THAMES ENVIRONMENTAL SERVICES LIMITED Director 2017-04-04 CURRENT 1986-09-29 Dissolved 2017-11-14
DARAGH PATRICK FELTRIM FAGAN AW LIMITED Director 2017-04-04 CURRENT 1966-05-12 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA SERVICES GROUP LIMITED Director 2017-04-04 CURRENT 1897-08-16 Active
DARAGH PATRICK FELTRIM FAGAN ENIGMA LAUNDRIES LIMITED Director 2017-04-04 CURRENT 1980-05-28 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.12 LIMITED Director 2017-04-04 CURRENT 1972-09-07 Active
DARAGH PATRICK FELTRIM FAGAN INDUSTRIAL CLOTHING SERVICES LIMITED Director 2017-04-04 CURRENT 1979-10-10 Active
DARAGH PATRICK FELTRIM FAGAN BET PENSION TRUST LIMITED Director 2017-04-04 CURRENT 1965-03-26 Active
DARAGH PATRICK FELTRIM FAGAN B.E.T. BUILDING SERVICES LIMITED Director 2017-04-04 CURRENT 1984-08-15 Active
DARAGH PATRICK FELTRIM FAGAN BET ENVIRONMENTAL SERVICES LTD Director 2017-04-04 CURRENT 1928-09-17 Active
DARAGH PATRICK FELTRIM FAGAN BET (NO. 18) LIMITED Director 2017-04-04 CURRENT 1976-07-20 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST KITCHENS LIMITED Director 2017-04-04 CURRENT 1981-03-31 Active
DARAGH PATRICK FELTRIM FAGAN BPS OFFSHORE SERVICES LIMITED Director 2017-04-04 CURRENT 1981-11-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY CARE LIMITED Director 2017-04-04 CURRENT 1994-12-22 Active
DARAGH PATRICK FELTRIM FAGAN ENVIRO-FRESH LIMITED Director 2017-04-04 CURRENT 2000-06-14 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.20 LIMITED Director 2017-04-04 CURRENT 1985-02-14 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL DORMANT (NO.6) LTD Director 2017-04-04 CURRENT 1974-06-21 Active
DARAGH PATRICK FELTRIM FAGAN OPEL TRANSPORT & TRADING COMPANY LIMITED Director 2017-04-04 CURRENT 1973-10-11 Active
DARAGH PATRICK FELTRIM FAGAN STRATTON HOUSE LEASING LIMITED Director 2017-04-04 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN TEB CLEANING SERVICES LIMITED Director 2017-04-04 CURRENT 1933-02-04 Active
DARAGH PATRICK FELTRIM FAGAN RI DORMANT NO.18 LIMITED Director 2017-04-04 CURRENT 1934-07-09 Active
DARAGH PATRICK FELTRIM FAGAN INITIAL LIMITED Director 2017-04-04 CURRENT 1893-12-12 Active
DARAGH PATRICK FELTRIM FAGAN HOMETRUST LIMITED Director 2017-04-04 CURRENT 1980-05-20 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS PARCELS LIMITED Director 2017-04-04 CURRENT 1982-11-04 Active
DARAGH PATRICK FELTRIM FAGAN WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
DARAGH PATRICK FELTRIM FAGAN EFL ESOP LIMITED Director 2016-04-29 CURRENT 2004-04-26 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN IFS SECURITY LIMITED Director 2016-04-29 CURRENT 1996-03-18 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN MEDIGUARD SERVICES LIMITED Director 2016-04-29 CURRENT 1979-07-05 Dissolved 2016-06-14
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL SERVICES LIMITED Director 2015-11-26 CURRENT 1934-10-25 Active
DARAGH PATRICK FELTRIM FAGAN BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
DARAGH PATRICK FELTRIM FAGAN PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
DARAGH PATRICK FELTRIM FAGAN PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
DARAGH PATRICK FELTRIM FAGAN CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
DARAGH PATRICK FELTRIM FAGAN ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN CHARD SERVICES LIMITED Director 2014-08-06 CURRENT 1978-10-25 Active
DARAGH PATRICK FELTRIM FAGAN TARGET WORLDWIDE EXPRESS LIMITED Director 2014-07-23 CURRENT 1998-02-26 Dissolved 2015-01-27
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1993) LIMITED Director 2014-07-23 CURRENT 1993-10-15 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL AMERICAS LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2014-07-23 CURRENT 2003-02-05 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS LIMITED Director 2014-07-23 CURRENT 1994-12-19 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS LIMITED Director 2014-07-23 CURRENT 1997-11-28 Active
DARAGH PATRICK FELTRIM FAGAN TARGET EXPRESS HOLDINGS LIMITED Director 2014-07-23 CURRENT 2000-01-27 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL FINANCE LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2004-03-12 Active - Proposal to Strike off
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL BRAZIL LIMITED Director 2014-07-23 CURRENT 2011-04-27 Active
DARAGH PATRICK FELTRIM FAGAN BET (INTERNATIONAL) B.V. Director 2014-07-23 CURRENT 2013-01-02 Active
DARAGH PATRICK FELTRIM FAGAN B.V. RENTOKIL FUNDING Director 2014-07-23 CURRENT 2005-01-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2014-07-23 CURRENT 1959-06-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL PROPERTY HOLDINGS LIMITED Director 2014-07-23 CURRENT 1980-10-31 Active
DARAGH PATRICK FELTRIM FAGAN PLANT NOMINEES LTD Director 2014-07-23 CURRENT 1972-03-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2014-07-23 CURRENT 1986-02-19 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL (1896) LIMITED Director 2014-07-23 CURRENT 1896-10-26 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL LIMITED Director 2014-07-23 CURRENT 1926-12-10 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL 1927 PLC Director 2014-07-23 CURRENT 1927-10-01 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL UK LTD Director 2014-07-23 CURRENT 1935-05-23 Active
DARAGH PATRICK FELTRIM FAGAN GRAYSTON CENTRAL SERVICES LIMITED Director 2014-07-23 CURRENT 1967-05-16 Active
DARAGH PATRICK FELTRIM FAGAN RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2014-07-22 CURRENT 2002-02-07 Active
CHRISTOPHER BRIAN TERRENCE FILBY BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
CHRISTOPHER BRIAN TERRENCE FILBY BET (INTERNATIONAL) B.V. Director 2014-12-15 CURRENT 2013-01-02 Active
CHRISTOPHER BRIAN TERRENCE FILBY INITIAL TEXTILES & WASHROOM SERVICES B.V. Director 2013-07-08 CURRENT 2013-01-02 Converted / Closed
CHRISTOPHER BRIAN TERRENCE FILBY B.V. RENTOKIL FUNDING Director 2013-03-22 CURRENT 2005-01-01 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL AMERICAS LIMITED Director 2011-04-28 CURRENT 2011-04-27 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL BRAZIL LIMITED Director 2011-04-28 CURRENT 2011-04-27 Active
CHRISTOPHER BRIAN TERRENCE FILBY INITIAL IFF LTD Director 2009-12-15 CURRENT 1965-03-03 Dissolved 2016-01-19
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL FINANCE LIMITED Director 2006-09-05 CURRENT 2004-03-12 Active
CHRISTOPHER BRIAN TERRENCE FILBY FELCOURT FINANCE (NO. 1) LIMITED Director 2006-02-04 CURRENT 2005-11-18 Converted / Closed
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2005-10-01 CURRENT 2003-02-05 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2005-10-01 CURRENT 2002-02-07 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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-09AP03SECRETARY APPOINTED MRS CATHERINE STEAD
2016-08-09TM02APPOINTMENT TERMINATED, SECRETARY DARAGH FAGAN
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-14DS01APPLICATION FOR STRIKING-OFF
2016-04-29AP03SECRETARY APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2016-04-29TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;EUR 1000
2015-11-19AR0125/10/15 FULL LIST
2015-09-25SH1925/09/15 STATEMENT OF CAPITAL EUR 1000
2015-09-25SH20STATEMENT BY DIRECTORS
2015-09-25CAP-SSSOLVENCY STATEMENT DATED 28/08/15
2015-09-25RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 28/08/2015
2015-09-25RES01ALTER ARTICLES 28/08/2015
2015-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN TERRENCE FILBY / 29/07/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02MISCSECTION 519 COMPANIES ACT 2006
2015-06-16MISCSECTION 519
2015-01-26AUDAUDITOR'S RESIGNATION
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;EUR 81501000
2014-12-01AR0125/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP03SECRETARY APPOINTED ALEXANDRA LAAN
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2014-07-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;EUR 81501000
2013-10-30AR0125/10/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0125/10/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0125/10/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09SH0128/02/11 STATEMENT OF CAPITAL EUR 81501000
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-11-08AR0125/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLIS
2009-11-05AR0125/10/09 FULL LIST
2009-09-08AUDAUDITOR'S RESIGNATION
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2008-11-25363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28288bDIRECTOR RESIGNED
2006-11-08363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY
2005-12-20363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-02-2388(2)RAD 08/11/04--------- EUR SI 6000@1=6000 EUR IC 81002000/81008000
2005-01-18SASHARES AGREEMENT OTC
2005-01-1888(2)RAD 02/11/04--------- EUR SI 1@1000=1000 EUR IC 6001000/6002000
2005-01-1888(2)RAD 05/11/04--------- EUR SI 75000@1000=75000000 EUR IC 6002000/81002000
2004-12-1788(2)RAD 08/11/04--------- EUR SI 6000@1000=6000000 EUR IC 1000/6001000
2004-12-01225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RENTOKIL INITIAL FUNDING (NO.1) 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 FUNDING (NO.1) 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 FUNDING (NO.1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of RENTOKIL INITIAL FUNDING (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL INITIAL FUNDING (NO.1) LIMITED
Trademarks
We have not found any records of RENTOKIL INITIAL FUNDING (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTOKIL INITIAL FUNDING (NO.1) 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 (64999 - Financial intermediation not elsewhere classified) as RENTOKIL INITIAL FUNDING (NO.1) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INITIAL FUNDING (NO.1) 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 FUNDING (NO.1) 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 FUNDING (NO.1) 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.