Background WavePink WaveYellow Wave

RENTOKIL INITIAL HOLDINGS LIMITED (03002736)

RENTOKIL INITIAL HOLDINGS LIMITED (03002736) is an active UK company. incorporated on 19 December 1994. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RENTOKIL INITIAL HOLDINGS LIMITED has been registered for 31 years. Current directors include CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane, ZAHEER, Quratulann.

Company Number
03002736
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane, ZAHEER, Quratulann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTOKIL INITIAL HOLDINGS LIMITED

RENTOKIL INITIAL HOLDINGS LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RENTOKIL INITIAL HOLDINGS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03002736

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BET US LIMITED
From: 16 March 1995To: 15 July 2009
FORDWALK LIMITED
From: 19 December 1994To: 16 March 1995
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 26 January 2015To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 19 December 1994To: 26 January 2015
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Capital Update
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

CANHAM, Rachel Eleanor

Active
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

ZAHEER, Quratulann

Active
Manor Royal, CrawleyRH10 9PY
Born June 1989
Director
Appointed 31 Aug 2024

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Secretary
Appointed 28 Mar 1995
Resigned 09 Aug 1996

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Secretary
Appointed 15 Jul 2009
Resigned 01 Feb 2011

LAAN, Alexandra

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Feb 2011
Resigned 29 Apr 2016

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

WHITE, Sophie Jane

Resigned
11 Tynemouth Street, LondonSW6 2QS
Secretary
Appointed 28 Feb 1995
Resigned 28 Mar 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Dec 1994
Resigned 28 Feb 1995

PLANT NOMINEES LIMITED

Resigned
City Place, Gatwick AirportRH6 0HA
Corporate secretary
Appointed 09 Aug 1996
Resigned 15 Jul 2009

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Born December 1957
Director
Appointed 15 Jul 2009
Resigned 22 Mar 2013

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Born July 1953
Director
Appointed 28 Mar 1995
Resigned 09 Aug 1996

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 23 Jul 2014
Resigned 30 Mar 2022

FILBY, Christopher Brian Terrence

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1961
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2024

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 15 Jul 2009
Resigned 23 Jul 2014

GRIFFITHS, Paul

Resigned
The Old Vicarage, HaverhillCB9 7EA
Born July 1952
Director
Appointed 28 Mar 1995
Resigned 09 Aug 1996

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HAUCK, Jonathan Ellis

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born April 1973
Director
Appointed 02 Feb 2015
Resigned 30 Sept 2019

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

INGALL TOMBS, Stuart Michael

Resigned
Beehive Ring Road, Gatwick AirportRH6 0HA
Born February 1967
Director
Appointed 13 May 2011
Resigned 02 Feb 2015

LAAN, Alexandra Jane

Resigned
Hartington Close, ReigateRH2 9NL
Born October 1969
Director
Appointed 29 Sept 2008
Resigned 15 Jul 2009

MCCONNACHIE, David John

Resigned
City Place, Gatwick AirportRH6 0HA
Born June 1957
Director
Appointed 15 Jul 2009
Resigned 01 Jan 2011

MURRAY, Michael Edward

Resigned
City Place, Gatwick AirportRH6 0HA
Born February 1967
Director
Appointed 20 Jul 2009
Resigned 31 Mar 2010

NICHOLAS, Martin Lee

Resigned
City Place, Gatwick AirportRH6 0HA
Born April 1966
Director
Appointed 01 Jan 2011
Resigned 13 May 2011

STEELE, Anne

Resigned
25 The Avenue, LondonW4 1HA
Born March 1962
Director
Appointed 28 Mar 1995
Resigned 16 Aug 1996

TRAILL, Nicholas David

Resigned
30 Canterbury Way, ChelmsfordCM1 2XN
Born March 1953
Director
Appointed 28 Feb 1995
Resigned 28 Mar 1995

WHITE, Sophie Jane

Resigned
11 Tynemouth Street, LondonSW6 2QS
Born July 1970
Director
Appointed 28 Feb 1995
Resigned 28 Mar 1995

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
City Place, Gatwick AirportRH6 0HA
Corporate director
Appointed 09 Aug 1996
Resigned 15 Jul 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Dec 1994
Resigned 28 Feb 1995

PLANT NOMINEES LIMITED

Resigned
City Place, Gatwick AirportRH6 0HA
Corporate director
Appointed 09 Aug 1996
Resigned 15 Jul 2009

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Memorandum Articles
12 December 2025
MAMA
Resolution
12 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
2 September 2020
AGREEMENT2AGREEMENT2
Legacy
2 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
1 March 2016
AAMDAAMD
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Miscellaneous
2 July 2015
MISCMISC
Miscellaneous
16 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Auditors Resignation Company
26 January 2015
AUDAUD
Legacy
18 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2014
SH19Statement of Capital
Legacy
18 November 2014
CAP-SSCAP-SS
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
123Notice of Increase in Nominal Capital
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288cChange of Particulars
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
12 April 2008
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
2 May 2006
287Change of Registered Office
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
5 May 2002
363aAnnual Return
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Resolution
13 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
30 March 1998
363aAnnual Return
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
25 January 1997
287Change of Registered Office
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
363aAnnual Return
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
7 October 1996
225(1)225(1)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Statement Of Affairs
25 August 1995
SASA
Legacy
25 August 1995
88(2)O88(2)O
Legacy
14 August 1995
88(2)P88(2)P
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
287Change of Registered Office
Legacy
24 April 1995
88(2)R88(2)R
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
123Notice of Increase in Nominal Capital
Legacy
13 March 1995
224224
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation