Advanced company searchLink opens in new window

RENTOKIL INITIAL PLC

Company number 05393279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AP03 Appointment of Rachel Eleanor Canham as a secretary on 1 April 2024
08 Apr 2024 TM02 Termination of appointment of Catherine Stead as a secretary on 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 25,225,398.85
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
23 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 MA Memorandum and Articles of Association
11 May 2023 TM01 Termination of appointment of Julie Helen Southern as a director on 10 May 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
03 Apr 2023 AP01 Appointment of Sally Kate Miranda Johnson as a director on 1 April 2023
31 Jan 2023 CH01 Director's details changed for Mr David Frear on 26 January 2023
23 Jan 2023 CH01 Director's details changed for Dr Linda Yi-Chuang Yueh on 10 January 2023
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
01 Dec 2022 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 25,200,398.85
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 25,095,398.85
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/10/2022
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2022 AP01 Appointment of Mr David Frear as a director on 12 October 2022
18 May 2022 AA Group of companies' accounts made up to 31 December 2021
13 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 11/05/2022
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
01 Apr 2022 TM02 Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 30 March 2022
01 Apr 2022 AP03 Appointment of Ms Catherine Stead as a secretary on 1 April 2022
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 18,638,329.65
14 Mar 2022 CH01 Director's details changed for Mr John Mark Pettigrew on 1 January 2021