About

Registered Number: 04617051
Date of Incorporation: 13/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH

 

Established in 2002, Reckitt Benckiser Holdings (Overseas) Ltd has its registered office in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, James Edward 08 June 2020 - 1
LOGAN, Christine Anne-Marie 16 December 2014 08 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 26 June 2020
AP03 - Appointment of secretary 22 June 2020
TM02 - Termination of appointment of secretary 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 05 October 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 24 May 2013
CH03 - Change of particulars for secretary 12 February 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 05 August 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 07 June 2006
363a - Annual Return 14 December 2005
353 - Register of members 13 December 2005
AA - Annual Accounts 07 December 2005
363a - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 13 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
SA - Shares agreement 23 May 2003
SA - Shares agreement 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
CERTNM - Change of name certificate 17 March 2003
123 - Notice of increase in nominal capital 17 March 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.