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

RENTOKIL INITIAL AMERICAS LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
07615626
Private Limited Company
Active

Company Overview

About Rentokil Initial Americas Ltd
RENTOKIL INITIAL AMERICAS LIMITED was founded on 2011-04-27 and has its registered office in Crawley. The organisation's status is listed as "Active". Rentokil Initial Americas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RENTOKIL INITIAL AMERICAS LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Filing Information
Company Number 07615626
Company ID Number 07615626
Date formed 2011-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENTOKIL INITIAL AMERICAS 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 AMERICAS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE LAAN
Company Secretary 2011-04-28
CATHERINE STEAD
Company Secretary 2016-08-08
DARAGH PATRICK FELTRIM FAGAN
Director 2014-07-23
CHRISTOPHER BRIAN TERRENCE FILBY
Director 2011-04-28
JONATHAN ELLIS HAUCK
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
STUART MICHAEL INGALL-TOMBS
Director 2014-09-08 2015-02-02
ALEXANDRA JANE LAAN
Director 2011-04-28 2014-09-08
PAUL GRIFFITHS
Director 2011-04-28 2014-07-23
GARETH TREVOR BROWN
Director 2011-04-28 2013-03-22
JONATHAN ROSS PORTEOUS
Director 2011-04-27 2011-04-28
KEITH GORDON SYSON
Director 2011-04-27 2011-04-28

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.1) LIMITED Director 2014-07-23 CURRENT 2004-10-25 Dissolved 2016-10-11
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 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 BRAZIL LIMITED Director 2011-04-28 CURRENT 2011-04-27 Active
CHRISTOPHER BRIAN TERRENCE FILBY RENTOKIL INITIAL FUNDING (NO.1) LIMITED Director 2010-04-28 CURRENT 2004-10-25 Dissolved 2016-10-11
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
JONATHAN ELLIS HAUCK BROADCAST RELAY SERVICE (OVERSEAS) LIMITED Director 2015-09-11 CURRENT 1947-01-11 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS LIMITED Director 2015-02-16 CURRENT 1997-11-28 Active
JONATHAN ELLIS HAUCK TARGET EXPRESS HOLDINGS LIMITED Director 2015-02-16 CURRENT 2000-01-27 Active
JONATHAN ELLIS HAUCK INITIAL IFF LTD Director 2015-02-02 CURRENT 1965-03-03 Dissolved 2016-01-19
JONATHAN ELLIS HAUCK BET FINANCE LIMITED Director 2015-02-02 CURRENT 1982-10-21 Dissolved 2016-03-15
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FUNDING (NO.2) LIMITED Director 2015-02-02 CURRENT 2004-10-25 Dissolved 2016-10-11
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1993) LIMITED Director 2015-02-02 CURRENT 1993-10-15 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL OVERSEAS (HOLDINGS) B.V. Director 2015-02-02 CURRENT 2003-02-05 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS LIMITED Director 2015-02-02 CURRENT 1994-12-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL FINANCE LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2004-03-12 Active - Proposal to Strike off
JONATHAN ELLIS HAUCK RENTOKIL INITIAL BRAZIL LIMITED Director 2015-02-02 CURRENT 2011-04-27 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED Director 2015-02-02 CURRENT 2002-02-07 Active
JONATHAN ELLIS HAUCK B.V. RENTOKIL FUNDING Director 2015-02-02 CURRENT 2005-01-01 Active
JONATHAN ELLIS HAUCK RENTOKIL OVERSEAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 1959-06-10 Active
JONATHAN ELLIS HAUCK RENTOKIL PROPERTY HOLDINGS LIMITED Director 2015-02-02 CURRENT 1980-10-31 Active
JONATHAN ELLIS HAUCK PLANT NOMINEES LTD Director 2015-02-02 CURRENT 1972-03-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL ASIA PACIFIC LIMITED Director 2015-02-02 CURRENT 1986-02-19 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL (1896) LIMITED Director 2015-02-02 CURRENT 1896-10-26 Active
JONATHAN ELLIS HAUCK RENTOKIL LIMITED Director 2015-02-02 CURRENT 1926-12-10 Active
JONATHAN ELLIS HAUCK RENTOKIL INITIAL 1927 PLC Director 2015-02-02 CURRENT 1927-10-01 Active
JONATHAN ELLIS HAUCK GRAYSTON CENTRAL SERVICES LIMITED Director 2015-02-02 CURRENT 1967-05-16 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-01-0521/12/23 STATEMENT OF CAPITAL GBP 74001000
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-20CH01Director's details changed for Rachel Eleanor Canham on 2022-07-18
2022-06-10SH0110/06/22 STATEMENT OF CAPITAL GBP 38001000
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED RACHEL ELEANOR CANHAM
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DARAGH PATRICK FELTRIM FAGAN
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-01PSC05Change of details for Rentokil Initial 1927 Plc 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
2020-12-18CH01Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Christopher Brian Terrence Filby on 2020-12-17
2020-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY HAUGHEY
2020-09-01AP01DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-07RP04AP01Second filing of director appointment of Patricia Mary Haughey
2020-01-07RP04AP01Second filing of director appointment of Patricia Mary Haughey
2019-10-09AP01DIRECTOR APPOINTED PATRICIA MARY HAUGHEY
2019-10-09AP01DIRECTOR APPOINTED PATRICIA MARY HAUGHEY
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS HAUCK
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS HAUCK
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-24SH20Statement by Directors
2018-04-24SH19Statement of capital on 2018-04-24 GBP 1,000
2018-04-24CAP-SSSolvency Statement dated 27/03/18
2018-04-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 36000002
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-25SH0121/10/16 STATEMENT OF CAPITAL GBP 36000002
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-08
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-08
2016-05-18AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-03TM02Termination of appointment of a secretary
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA JANE LAAN on 2015-07-29
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN TERRENCE FILBY / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 29/07/2015
2015-07-02MISCSECTION 519 COMPANIES ACT 2006
2015-06-16MISCSECTION 519
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 22000002
2015-06-04AR0127/04/15 FULL LIST
2015-04-07MISCSECTION 519
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART INGALL-TOMBS
2015-02-16AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2015-01-26AUDAUDITOR'S RESIGNATION
2014-12-09SH0124/10/14 STATEMENT OF CAPITAL GBP 22000002
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN
2014-09-12AP01DIRECTOR APPOINTED STUART MICHAEL INGALL-TOMBS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2014-07-29AP01DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 17000002
2014-06-02AR0127/04/14 FULL LIST
2014-05-12SH0117/04/14 STATEMENT OF CAPITAL GBP 17000002
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30SH0130/07/13 STATEMENT OF CAPITAL GBP 4000002
2013-04-30AR0127/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03SH0120/08/12 STATEMENT OF CAPITAL GBP 2000002
2012-05-11AR0127/04/12 FULL LIST
2011-05-06AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4XS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PORTEOUS
2011-05-06AP03SECRETARY APPOINTED ALEXANDRA JANE LAAN
2011-05-06AP01DIRECTOR APPOINTED PAUL GRIFFITHS
2011-05-06AP01DIRECTOR APPOINTED GARETH TREVOR BROWN
2011-05-06AP01DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY
2011-05-06AP01DIRECTOR APPOINTED ALEXANDRA JANE LAAN
2011-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RENTOKIL INITIAL AMERICAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTOKIL INITIAL AMERICAS LIMITED
Trademarks
We have not found any records of RENTOKIL INITIAL AMERICAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENTOKIL INITIAL AMERICAS 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 (82990 - Other business support service activities n.e.c.) as RENTOKIL INITIAL AMERICAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RENTOKIL INITIAL AMERICAS 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 AMERICAS 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 AMERICAS 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.