RENTOKIL INITIAL FUNDING (NO.2) LIMITED

Register to unlock more data on OkredoRegister

RENTOKIL INITIAL FUNDING (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05268686

Incorporation date

24/10/2004

Size

Full

Contacts

Registered address

Registered address

Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2004)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 2016-08-08
dot icon08/08/2016
Appointment of Mrs Catherine Stead as a secretary on 2016-08-08
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon13/07/2016
Application to strike the company off the register
dot icon28/04/2016
Termination of appointment of Alexandra Laan as a secretary on 2016-04-29
dot icon28/04/2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 2016-04-29
dot icon18/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/09/2015
Statement of capital on 2015-09-25
dot icon24/09/2015
Statement by Directors
dot icon24/09/2015
Solvency Statement dated 28/08/15
dot icon24/09/2015
Resolutions
dot icon30/07/2015
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
dot icon28/07/2015
Secretary's details changed for Alexandra Laan on 2015-07-29
dot icon28/07/2015
Director's details changed for Mr Jonathan Ellis Hauck on 2015-07-29
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Miscellaneous
dot icon15/06/2015
Miscellaneous
dot icon16/02/2015
Termination of appointment of Stuart Michael Ingall Tombs as a director on 2015-02-02
dot icon15/02/2015
Appointment of Mr Jonathan Ellis Hauck as a director on 2015-02-02
dot icon25/01/2015
Auditor's resignation
dot icon25/01/2015
Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2015-01-26
dot icon30/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Termination of appointment of Paul Griffiths as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2014-07-23
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Alexandra Laan as a secretary
dot icon15/04/2013
Appointment of Paul Griffiths as a director
dot icon11/04/2013
Termination of appointment of Gareth Brown as a secretary
dot icon11/04/2013
Termination of appointment of Gareth Brown as a director
dot icon24/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon13/09/2011
Director's details changed for Gareth Trevor Brown on 2010-01-01
dot icon12/09/2011
Secretary's details changed for Gareth Trevor Brown on 2010-01-01
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Appointment of Stuart Michael Ingall Tombs as a director
dot icon15/05/2011
Termination of appointment of Martin Nicholas as a director
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon23/01/2011
Termination of appointment of David Mcconnachie as a director
dot icon23/01/2011
Appointment of Martin Lee Nicholas as a director
dot icon03/01/2011
Termination of appointment of David Mcconnachie as a director
dot icon07/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Director's details changed for David John Mcconnachie on 2009-10-01
dot icon07/09/2010
Director's details changed for Christopher Brian Terrence Filby on 2009-10-01
dot icon04/05/2010
Termination of appointment of Christopher Filby as a director
dot icon26/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon25/10/2009
Register inspection address has been changed
dot icon07/09/2009
Auditor's resignation
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Registered office changed on 02/06/2009 from portland house bressenden place london SW1E 5BH
dot icon24/11/2008
Return made up to 25/10/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Ad 26/08/08-26/08/08\part-paid \eur si 50000@1000=50000000\eur ic 81001000/131001000\
dot icon07/01/2008
Director's particulars changed
dot icon13/11/2007
Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon28/10/2007
Return made up to 25/10/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Secretary resigned
dot icon07/11/2006
Return made up to 25/10/06; full list of members
dot icon15/10/2006
New secretary appointed;new director appointed
dot icon03/10/2006
Director resigned
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon01/05/2006
Registered office changed on 02/05/06 from: felcourt road felcourt east grinstead west sussex RH19 2JY
dot icon27/02/2006
Return made up to 25/10/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon13/02/2005
Statement of affairs
dot icon13/02/2005
Ad 08/11/04--------- eur si 6000@1000=6000000 eur ic 75002000/81002000
dot icon17/01/2005
Ad 05/11/04--------- eur si 75000@1000=75000000 eur ic 2000/75002000
dot icon17/01/2005
Ad 02/11/04--------- eur si 1@1000=1000 eur ic 1000/2000
dot icon30/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Paul
Director
22/03/2013 - 23/07/2014
128
Brown, Gareth Trevor
Director
05/09/2006 - 22/03/2013
94
Fagan, Daragh Patrick Feltrim
Director
23/07/2014 - Present
172
Hauck, Jonathan Ellis
Director
02/02/2015 - Present
55
Ingall Tombs, Stuart Michael
Director
13/05/2011 - 02/02/2015
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENTOKIL INITIAL FUNDING (NO.2) LIMITED

RENTOKIL INITIAL FUNDING (NO.2) LIMITED is an(a) Dissolved company incorporated on 24/10/2004 with the registered office located at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENTOKIL INITIAL FUNDING (NO.2) LIMITED?

toggle

RENTOKIL INITIAL FUNDING (NO.2) LIMITED is currently Dissolved. It was registered on 24/10/2004 and dissolved on 10/10/2016.

Where is RENTOKIL INITIAL FUNDING (NO.2) LIMITED located?

toggle

RENTOKIL INITIAL FUNDING (NO.2) LIMITED is registered at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey GU17 9AB.

What does RENTOKIL INITIAL FUNDING (NO.2) LIMITED do?

toggle

RENTOKIL INITIAL FUNDING (NO.2) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RENTOKIL INITIAL FUNDING (NO.2) LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.