RWS HOLDINGS PLC
Overview
| Company Name | RWS HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03002645 |
| 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 HOLDINGS PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RWS HOLDINGS PLC 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 HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| HEALTH MEDIA GROUP PLC | Aug 13, 2001 | Aug 13, 2001 |
| INTERNET DIRECT PLC | Dec 16, 1994 | Dec 16, 1994 |
What are the latest accounts for RWS HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RWS HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for RWS HOLDINGS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Stephen Lamb as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Graham Christopher Cooke on Feb 24, 2026 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jan 26, 2026
| 3 pages | SH01 | ||
Termination of appointment of David Hugh Clayton as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Candida Jane Davies as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julie Helen Southern as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Benjamin Maurice Faes on Mar 31, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 159 pages | AA | ||
Director's details changed for Ms Candida Jane Davies on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon Mckenzie Stuart on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Julie Helen Southern on Mar 31, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Jane Celia Hyde on Mar 31, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Graham Christopher Cooke on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stephen Brode on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Hugh Clayton on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Gordon Abbott on Mar 31, 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 | ||
Statement of capital following an allotment of shares on Jan 24, 2025
| 3 pages | SH01 | ||
Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Maurice Faes as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Cancellation of shares. Statement of capital on Jan 25, 2024
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Feb 19, 2024
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Feb 07, 2024
| 6 pages | SH06 | ||
Who are the officers of RWS HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HYDE, Jane Celia | Secretary | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | 301266100001 | |||||||
| ABBOTT, Paul Gordon | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 318030930001 | |||||
| BRODE, Andrew Stephen | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 24654990006 | |||||
| COOKE, Graham Christopher | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | Sweden | British | 269456900002 | |||||
| FAES, Benjamin Maurice Rene | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | French | 263593540001 | |||||
| HOGAN, Frances Mary | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 276844640001 | |||||
| LAMB, Stephen | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | United Kingdom | British | 345953760001 | |||||
| STUART, Gordon Mckenzie | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 77100460004 | |||||
| GLASS, Desmond Kenneth | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 239999890001 | |||||||
| GOLFAR, James Stuart | Secretary | 16 Montagu Square W1H 2LE London | British | 24015910002 | ||||||
| INGRAM, David Colin | Secretary | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | 109149390001 | ||||||
| KAYE, Gavin Mark | Secretary | Juniper Gardens Shenley WD7 9LA Radlett 19 Hertfordshire | British | 128648070001 | ||||||
| LEWEY, Christopher Guy Desmond | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | 294767500001 | |||||||
| MCCARTHY, Michael Anthony | Secretary | c/o Rws Holdings Plc Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | British | 70373830001 | ||||||
| MOUNTFORD, Peter | Secretary | 6 Cartwright Way Barnes SW13 8HB London | British | 73940150002 | ||||||
| THOMPSON, Richard James | Secretary | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire England | 175511380001 | |||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| BORO, Lara | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 240199520002 | |||||
| BRADSHAW, Adrian Effland | Director | 1 Lion Gate Gardens TW9 2DF Richmond Surrey | United Kingdom | British | 74991310001 | |||||
| CLAYTON, David Hugh | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 98831260003 | |||||
| DAVIES, Candida Jane | Director | Vanwall Road SL6 4UB Maidenhead Rws Compass House, Vanwall Business Park Berkshire United Kingdom | England | British | 201702370001 | |||||
| DAY, Roderick | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 294767390001 | |||||
| DE YOUNG, Ronald | Director | Hide Mews 161-163 Dalling Road Hammersmith W6 0ES London | British | 79546610001 | ||||||
| EL-MOKADEM, Ian Ramsey Safwat | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | England | British | 129903270001 | |||||
| FISHER, Nicholas | Director | Willow Lodge 146 Totteridge Lane N20 8JJ London | England | British | 149600780001 | |||||
| FITZPATRICK, Declan Anthony | Director | 9 Dallington Square Clerkenwell EC1V 0BZ London | England | Irish | 117821550001 | |||||
| GLASS, Desmond Kenneth Neil | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | Irish | 94145390002 | |||||
| GOLFAR, James Stuart | Director | 16 Montagu Square W1H 2LE London | United Kingdom | British | 24015910002 | |||||
| GOODCHILD, Simon | Director | 62 Sherborne Avenue IP4 3DS Ipswich Suffolk | British | 73759950001 | ||||||
| GREEN, David Simon | Director | 30 Bark Place W2 4AT London | British | 69220270001 | ||||||
| IVEY, John Charles | Director | 1 Hast Hill Baston Manor Road BR2 7AH Bromley Kent | United Kingdom | British | 8286080004 | |||||
| KAYE, Gavin Mark | Director | Juniper Gardens Shenley WD7 9LA Radlett 19 Hertfordshire | United Kingdom | British | 128648070001 | |||||
| KRATOCHVIL, Tomas | Director | Kotlarska Brno 60200 27 Czech Republic | Czech Republic | Czech | 249243650001 | |||||
| LUCAS, Elisabeth Ann | Director | c/o Rws Holdings Plc Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | 42146810001 | |||||
| MCCARTHY, Michael Anthony | Director | c/o Rws Holdings Plc Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | United Kingdom | British | 70373830001 |
Who are the persons with significant control of RWS HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Stephen Brode | Jun 26, 2017 | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RWS HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 05, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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