RWS GROUP LIMITED
Overview
| Company Name | RWS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01575193 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RWS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RWS GROUP LIMITED located?
| Registered Office Address | Rws Compass House, Vanwall Business Park Vanwall Road SL6 4UB Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RWS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RWS GROUP PLC | Apr 03, 1991 | Apr 03, 1991 |
| RANDALL WOOLCOTT SERVICES PUBLIC LIMITED COMPANY | Apr 20, 1982 | Apr 20, 1982 |
| NIKSEN LIMITED | Jul 17, 1981 | Jul 17, 1981 |
What are the latest accounts for RWS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RWS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for RWS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Letitia Callinan as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sophie Elisabeth Croft as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||
Change of details for Rws Holdings Plc as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Gary Peter William Hall on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Termination of appointment of Candida Jane Davies as a director on May 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brett Anthony Ballintyne as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gary Peter William Hall as a director on May 22, 2024 | 2 pages | AP01 | ||
Appointment of Miss Sophie Elisabeth Croft as a director on May 22, 2024 | 2 pages | AP01 | ||
Appointment of Antoine Erwan Creau as a director on May 22, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 34 pages | AA | ||
Termination of appointment of Daniel Thomas Bennett as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Stephen Brode as a director on Aug 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Brett Anthony Ballintyne as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Catherine Elizabeth Walsh as a director on May 10, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Candida Jane Davies as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Appointment of Daniel Bennett as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Carter as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Robert Leech as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Thomas Simpkin as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Who are the officers of RWS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLINAN, Letitia | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 345088040001 | |||||
| CREAU, Antoine Erwan | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | French | 323892570001 | |||||
| HALL, Gary Peter William | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 308452900001 | |||||
| ANTHONY, Susan | Secretary | Tabard House 16a Trinity Road, Headington Quarry OX3 8LQ Oxford | British | 31880720005 | ||||||
| BRENTNALL, Philip | Secretary | 1 Long Wood Drive Jordans HP9 2SS Beaconsfield Buckinghamshire | British | 20910080001 | ||||||
| GLASS, Desmond Kenneth | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 241001470001 | |||||||
| JONES, Timothy John | Secretary | The Saltlick Park Corner Nettlebed RG9 6DX Henley On Thames Oxon | British | 11913470001 | ||||||
| LEWEY, Christopher Guy Desmond | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 294770890001 | |||||||
| MCCARTHY, Michael Anthony | Secretary | c/o Rws Group Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | British | 70373830001 | ||||||
| POTTS, Susan | Secretary | 21 The Avenue Ealing W13 8JR London | British | 31880720001 | ||||||
| THOMPSON, Richard James | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | 175641740001 | |||||||
| ALETTO, Roberto Carmine Michele | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | England | Italian | 79544830001 | |||||
| ANTHONY, Susan | Director | Tabard House 16a Trinity Road, Headington Quarry OX3 8LQ Oxford | British | 31880720005 | ||||||
| BALLINTYNE, Brett Anthony | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 301566470001 | |||||
| BARB, Elinor Mary Hertha | Director | Spring Wood Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 14502980001 | ||||||
| BARB, Natalie Clara | Director | 50 Abbey Gardens NW8 9AT London | British | 38507270001 | ||||||
| BARB, Wolfgang Gerson, Dr | Director | Spring Wood Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 14502940001 | ||||||
| BARB, Wolfgang Gerson, Dr | Director | Spring Wood Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | 14502940001 | ||||||
| BENNETT, Daniel Thomas | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 303532970001 | |||||
| BRENTNALL, Philip | Director | 1 Long Wood Drive Jordans HP9 2SS Beaconsfield Buckinghamshire | British | 20910080001 | ||||||
| BRODE, Andrew Stephen | Director | c/o Rws Group Limited Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | 24654990006 | |||||
| CARTER, Stuart, Director | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Rws Group England | United Kingdom | British | 165644810001 | |||||
| CHENIQUE, Caroline Harriet | Director | Rue Sainte Victoire 78000 Versailles 2 France | France | British | 190694470001 | |||||
| CROFT, Sophie Elisabeth | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 291483680001 | |||||
| DAVIES, Candida Jane | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 201702370001 | |||||
| DAY, Roderick | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 294770690001 | |||||
| EDWARDS, Yvette Patricia | Director | c/o Rws Information Limited Tavistock Square WC1H 9LG London Tavistock House United Kingdom | United Kingdom | British | 43228510002 | |||||
| EVANS, Christopher | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 264912330001 | |||||
| GLASS, Desmond Kenneth Neil | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | Irish | 94145390002 | |||||
| HARDY, Austyn | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 264911940001 | |||||
| HARGREAVES, Alistair Stuart | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 165747350001 | |||||
| HINDLEY, Joanne Claire | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire United Kingdom | England | British | 165663410002 | |||||
| JONES, Timothy John | Director | Wyfold Farm Wyfold RG4 9HU Reading | England | British | 11913470004 | |||||
| LEECH, David Robert | Director | Chiltern Hill Chalfont St. Peter SL9 9FG Gerrards Cross Europa House England | England | British | 253686610001 | |||||
| LODGE, Stephen John | Director | 4 Eglon Mews Primrose Hill Village NW1 8YS London | United Kingdom | British | 20914240003 |
Who are the persons with significant control of RWS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rws Holdings Plc | Apr 06, 2016 | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0