Advanced company searchLink opens in new window

RENTOKIL INITIAL PLC

Company number 05393279

Filter by category

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)
13 Apr 2020 AP01 Appointment of Ms Catherine Lucy Turner as a director on 1 April 2020
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 18,543,329.65
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Crispin Davis as a director on 30 June 2019
15 May 2019 TM01 Termination of appointment of Richard Burrows as a director on 8 May 2019
15 May 2019 TM01 Termination of appointment of John David Gibson Mcadam as a director on 8 May 2019
29 Apr 2019 CH01 Director's details changed for Dr Linda Yueh on 23 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 18,493,329.65
02 Mar 2019 AP01 Appointment of Mr Richard Leslie Solomons as a director on 1 March 2019
15 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 27/03/2018
02 Aug 2018 CH01 Director's details changed for Mr John Mark Pettigrew on 1 January 2018
18 May 2018 CC04 Statement of company's objects
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of its ordinary shares of 1P each in the capital of the company, subjects to the following conditions: the maximum number of ordinary shares authorised to be purchased under this authority is 183,700,000 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 15/02/2019.
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 18,433,329.65
29 Jan 2018 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
02 Jan 2018 AP01 Appointment of Mr John Mark Pettigrew as a director on 1 January 2018
02 Nov 2017 AP01 Appointment of Dr Linda Yueh as a director on 1 November 2017
19 Sep 2017 TM01 Termination of appointment of Christopher Vincent Geoghegan as a director on 18 September 2017
25 Jul 2017 AP01 Appointment of Sir Crispin Davis as a director on 20 July 2017
24 May 2017 AA Group of companies' accounts made up to 31 December 2016
12 May 2017 TM01 Termination of appointment of Alan James Giles as a director on 10 May 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates