RS GROUP INTERNATIONAL HOLDINGS LIMITED

RS GROUP INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRS GROUP INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01648115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RS GROUP INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Fifth Floor
    Two Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTROCOMPONENTS U.K. LIMITEDAug 02, 1982Aug 02, 1982
    TRUSHELFCO (NO. 463) LIMITEDJul 05, 1982Jul 05, 1982

    What are the latest accounts for RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Anne Marles as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Jane Lucy Titchener as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Appointment of Mrs Irina Rybakova as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Vanessa Elizabeth Gough as a director on Mar 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 20/04/2023
    RES13

    Appointment of Ms Clare Underwood as a director on May 03, 2023

    2 pagesAP01

    Appointment of Jane Lucy Titchener as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David John Egan as a director on May 03, 2023

    1 pagesTM01

    Appointment of Emily Martin as a secretary on Mar 13, 2023

    2 pagesAP03

    Termination of appointment of Clare Underwood as a secretary on Mar 13, 2023

    1 pagesTM02

    Certificate of change of name

    Company name changed electrocomponents U.K. LIMITED\certificate issued on 03/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2023

    RES15

    Termination of appointment of Lindsley Ruth as a director on Dec 16, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Change of details for Electrocomponents Plc as a person with significant control on May 03, 2022

    2 pagesPSC05

    Appointment of Ms Clare Underwood as a secretary on Mar 30, 2022

    2 pagesAP03

    Termination of appointment of Andy James as a secretary on Mar 30, 2022

    1 pagesTM02

    Termination of appointment of Ian Peter Haslegrave as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Andy James as a secretary on Dec 31, 2021

    2 pagesAP03

    Who are the officers of RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Secretary
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    306894990001
    MARLES, Rebecca Anne
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    EnglandBritish335664970001
    RYBAKOVA, Irina
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomBritish318289410001
    UNDERWOOD, Clare
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomBritish306939100001
    BUTLER, Richard Benjamin
    Que Sera
    Loxwood Road
    GU6 8HN Alfold Nr Cranleigh
    Surrey
    Secretary
    Que Sera
    Loxwood Road
    GU6 8HN Alfold Nr Cranleigh
    Surrey
    British1774410001
    CARFORA, Carmelina
    1 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    Secretary
    1 Fernham Gate
    SN7 7LR Faringdon
    Oxfordshire
    British41374810004
    EVANS, Amanda Jane
    37 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Secretary
    37 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British114858000001
    HASLEGRAVE, Ian Peter
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    Secretary
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    British116914060001
    JAMES, Andy
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Secretary
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    291349120001
    MCCASLIN, Stuart David
    44 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    Secretary
    44 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    British1824650001
    UNDERWOOD, Clare
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    Secretary
    2 Pancras Street
    Kings Cross
    N1C 4AG London
    Fifth Floor, Two Pancras Square
    United Kingdom
    294305680001
    BODDIE, Simon
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    United KingdomBritish289650160001
    BUTLER, Richard Benjamin
    5 Hazel Grove Henley Court
    Kingwood
    RG9 5NH Henley On Thames
    Director
    5 Hazel Grove Henley Court
    Kingwood
    RG9 5NH Henley On Thames
    United KingdomBritish1774410021
    EGAN, David John
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomBritish324778100001
    GOUGH, Vanessa Elizabeth
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomBritish243883130001
    GRAY, David Charles Norreys
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    Director
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    British74068140001
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritish3302250001
    MASON, Ian
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    EnglandBritish71170360001
    MCKONE, Sally Ann
    International Management Centre
    8050 Oxford Business Park North
    OX4 2HW Oxford
    Director
    International Management Centre
    8050 Oxford Business Park North
    OX4 2HW Oxford
    EnglandBritish178868320001
    RUTH, Lindsley
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomAmerican196476690003
    TAYLOR, Mark
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    Director
    8050 Oxford Business Park North
    OX4 2HW Oxford
    International Management Centre
    United Kingdom
    United KingdomBritish122470880001
    TITCHENER, Jane Lucy
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    United KingdomBritish308798600001
    TOMKINSON, Robert Charles
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    Director
    Home Farm
    Wappenham
    NN12 8SJ Towcester
    Northants
    EnglandBritish1770200001
    WOODHEAD, Paul
    International Management Centre
    8050 Oxford Business Park North
    OX4 2HW Oxford
    Director
    International Management Centre
    8050 Oxford Business Park North
    OX4 2HW Oxford
    United KingdomBritish221097980001

    Who are the persons with significant control of RS GROUP INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weldon
    NN17 9RS Corby
    Birchington Road
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Weldon
    NN17 9RS Corby
    Birchington Road
    Northamptonshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1002091
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    Apr 06, 2016
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number647788
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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