UKBizDB.co.uk

RWS HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rws Holdings Plc. The company was founded 29 years ago and was given the registration number 03002645. The firm's registered office is in CHALFONT ST PETER. You can find them at Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RWS HOLDINGS PLC
Company Number:03002645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Secretary03 October 2022Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director01 January 2024Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director10 April 2000Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director04 November 2020Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director01 January 2024Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director03 October 2022Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director03 August 2021Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director04 November 2020Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director27 July 2022Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director04 November 2020Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Secretary06 November 2017Active
16 Montagu Square, London, W1H 2LE

Secretary16 December 1994Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Secretary17 July 2000Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Secretary13 August 2001Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Secretary08 April 2022Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Secretary11 November 2003Active
6 Cartwright Way, Barnes, London, SW13 8HB

Secretary10 April 2000Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, England, SL9 9FG

Secretary01 January 2013Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary16 December 1994Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director20 September 2017Active
1 Lion Gate Gardens, Richmond, TW9 2DF

Director10 April 2000Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director08 April 2022Active
Hide Mews 161-163 Dalling Road, Hammersmith, London, W6 0ES

Director11 February 2000Active
Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

Director13 August 2001Active
9 Dallington Square, Clerkenwell, London, EC1V 0BZ

Director13 August 2001Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director06 November 2017Active
16 Montagu Square, London, W1H 2LE

Director16 December 1994Active
62 Sherborne Avenue, Ipswich, IP4 3DS

Director10 December 2001Active
30 Bark Place, London, W2 4AT

Director16 December 1994Active
1 Hast Hill, Baston Manor Road, Bromley, BR2 7AH

Director11 November 2003Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Director13 August 2001Active
27, Kotlarska, Brno 60200, Czech Republic,

Director28 March 2018Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director11 November 2003Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director11 November 2003Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, SL9 9FG

Director13 August 2001Active

People with Significant Control

Mr Andrew Stephen Brode
Notified on:26 June 2017
Status:Active
Date of birth:September 1940
Nationality:British
Address:Europa House, Chiltern Park, Chalfont St Peter, SL9 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Resolution

Resolution.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-05Accounts

Accounts with accounts type group.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download
2024-02-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.