London
EC2A 1AG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Gareth Trevor Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA |
Director Name | Mr Angus Henry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA |
Director Name | Mr Paul Richard Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA |
Secretary Name | Alexandra Jane Laan |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell Berkshire RG12 1LP |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Jonathon Parker-Stafford |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 3 Victoria Road Wilmslow Cheshire SK9 5HN |
Director Name | Mr Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Intersection House 110 Birmingham Road West Bromwich West Midlands B70 6RX |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | initial.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Interserve Fs (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 May 2022 | Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 27 May 2022 (2 pages) |
1 February 2022 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Declaration of solvency (6 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
1 December 2021 | Memorandum and Articles of Association (12 pages) |
1 December 2021 | Resolutions
|
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
10 December 2020 | Change of details for Mitie Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Company name changed rentokil initial fire services LTD\certificate issued on 19/03/14
|
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Company name changed rentokil initial fire services LTD\certificate issued on 19/03/14
|
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA on 11 March 2014 (1 page) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2012 (16 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
3 February 2014 | Termination of appointment of Chris Kenneally as a director (1 page) |
3 February 2014 | Appointment of Jonathon Parker-Stafford as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Appointment of Chris Kenneally as a director (5 pages) |
17 April 2012 | Appointment of Chris Kenneally as a director (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders
|
21 December 2011 | Resolutions
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Statement by directors (1 page) |
19 December 2011 | Termination of appointment of Paul Daly as a director (1 page) |
19 December 2011 | Termination of appointment of Paul Daly as a director (1 page) |
7 December 2011 | Termination of appointment of Angus Henry as a director (1 page) |
7 December 2011 | Termination of appointment of Angus Henry as a director (1 page) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
24 November 2011 | Appointment of Guy Robert Smith as a director (2 pages) |
16 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
16 August 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 April 2011 | Termination of appointment of Gareth Brown as a director (2 pages) |
12 April 2011 | Termination of appointment of Gareth Brown as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|