lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Rentokil LTD

Address
Felcourt
East Grinstead
West Sussex
RH19 2JY
VAT ID

Please note that this is a Branch VAT Number, you can find the main VAT number below!
VAT ID Status active inactive National Registration Only
VAT Registration Date
16 March 2023
Company No. 00218107 Show on Companies House
Previous Names
  • BET Finance Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access



    Main Entry of the Branch VAT Number

    gb-flag Rentokil Initial 1927 PLCCompass House, Manor Royal, Crawley, RH10 9PY

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Rentokil Overseas Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 00630059 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Canham, Rachel Eleanor Crawley, West Sussex, United Kingdom Status: Active Notified: 04/04/2022 Date of Birth: 07/1981 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Ellis, Michael Crawley, United Kingdom Status: Active Notified: 31/08/2024 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, James Robert Anthony Crawley, United Kingdom Status: Active Notified: 01/04/2024 Role: Secretary
    Zaheer, Quratulann Crawley, United Kingdom Status: Active Notified: 31/08/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Filby, Christopher Brian Terrence Crawley, United Kingdom Status: Ceased Notified: 30/09/2019 Ceased: 31/08/2024 Date of Birth: 03/1961 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hampson, Jeffreys Kristen Crawley, United Kingdom Status: Ceased Notified: 01/09/2020 Ceased: 31/08/2024 Date of Birth: 08/1974 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stead, Catherine Crawley, United Kingdom Status: Ceased Notified: 08/08/2016 Ceased: 31/03/2024 Role: Secretary

    Companies Controlled by This Company (4)

    gb-flag GB BPS Offshore Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 01598605 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rentokil Initial Asia Pacific Limited Status: Active Notified: 06/04/2016 Companies House Number: 01990917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stratton House Leasing Limited Status: Active Notified: 06/04/2016 Companies House Number: 01990916 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Initial Medical Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/03/2017 Companies House Number: 03174140 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors