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)
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 18,373,329.65
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 18,293,329.65
19 Jul 2016 AP01 Appointment of Mr Christopher Vincent Geoghegan as a director on 28 June 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 18,288,329.65
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
13 May 2016 TM01 Termination of appointment of Peter Richard Bamford as a director on 11 May 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-03-17
  • GBP 18,228,329.65
30 Jul 2015 CH01 Director's details changed for Dr John David Gibson Mcadam on 30 July 2015
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 15 March 2015 no member list
Statement of capital on 2015-06-17
  • GBP 18,228,329.65
07 Jan 2015 TM01 Termination of appointment of Peter James Long as a director on 31 December 2014
19 Aug 2014 AP01 Appointment of Julie Helen Southern as a director on 21 July 2014
30 Jul 2014 AP03 Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 July 2014
30 Jul 2014 TM02 Termination of appointment of Paul Griffiths as a secretary on 29 July 2014
03 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
30 Jun 2014 AUD Auditor's resignation
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 18,228,329.65
28 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 14/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2014 AA Group of companies' accounts made up to 31 December 2013
15 May 2014 TM01 Termination of appointment of Duncan Tatton Brown as a director
06 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2013
29 Apr 2014 AR01 Annual return made up to 15 March 2014 no member list
  • ANNOTATION A Second Filed AR01 is registered on 03/07/2014
09 Apr 2014 CH01 Director's details changed for Duncan Eden Tatton Brown on 26 January 2014
09 Apr 2014 CH01 Director's details changed for Andrew Mark Ransom on 26 January 2014
08 Apr 2014 CH01 Director's details changed for Peter Richard Bamford on 26 January 2014