RWS HOLDINGS PLC

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

    Company NameRWS HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03002645
    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 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 AddressNo

    What were the previous names of RWS HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    HEALTH MEDIA GROUP PLCAug 13, 2001Aug 13, 2001
    INTERNET DIRECT PLCDec 16, 1994Dec 16, 1994

    What are the latest accounts for RWS HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RWS HOLDINGS PLC?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for RWS HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Stephen Lamb as a director on Mar 02, 2026

    2 pagesAP01

    Director's details changed for Mr Graham Christopher Cooke on Feb 24, 2026

    2 pagesCH01

    Statement of capital following an allotment of shares on Jan 26, 2026

    • Capital: GBP 3,710,972.45
    3 pagesSH01

    Termination of appointment of David Hugh Clayton as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Candida Jane Davies as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Julie Helen Southern as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Benjamin Maurice Faes on Mar 31, 2025

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2024

    159 pagesAA

    Director's details changed for Ms Candida Jane Davies on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Gordon Mckenzie Stuart on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Ms Julie Helen Southern on Mar 31, 2025

    2 pagesCH01

    Secretary's details changed for Jane Celia Hyde on Mar 31, 2025

    1 pagesCH03

    Director's details changed for Mr Graham Christopher Cooke on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Brode on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr David Hugh Clayton on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Paul Gordon Abbott on Mar 31, 2025

    2 pagesCH01

    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 pagesAD01

    Statement of capital following an allotment of shares on Jan 24, 2025

    • Capital: GBP 3,698,076.46
    3 pagesSH01

    Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Maurice Faes as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Jan 25, 2024

    • Capital: GBP 3,714,764.88
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 19, 2024

    • Capital: GBP 3,690,864.30
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2024

    • Capital: GBP 3,703,346.86
    6 pagesSH06

    Who are the officers of RWS HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYDE, Jane Celia
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Secretary
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    301266100001
    ABBOTT, Paul Gordon
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish318030930001
    BRODE, Andrew Stephen
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritish24654990006
    COOKE, Graham Christopher
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    SwedenBritish269456900002
    FAES, Benjamin Maurice Rene
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomFrench263593540001
    HOGAN, Frances Mary
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish276844640001
    LAMB, Stephen
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    United KingdomBritish345953760001
    STUART, Gordon Mckenzie
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish77100460004
    GLASS, Desmond Kenneth
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    239999890001
    GOLFAR, James Stuart
    16 Montagu Square
    W1H 2LE London
    Secretary
    16 Montagu Square
    W1H 2LE London
    British24015910002
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Secretary
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    British109149390001
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Secretary
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    British128648070001
    LEWEY, Christopher Guy Desmond
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    294767500001
    MCCARTHY, Michael Anthony
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Secretary
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    British70373830001
    MOUNTFORD, Peter
    6 Cartwright Way
    Barnes
    SW13 8HB London
    Secretary
    6 Cartwright Way
    Barnes
    SW13 8HB London
    British73940150002
    THOMPSON, Richard James
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    England
    Secretary
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    England
    175511380001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    BORO, Lara
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    EnglandBritish240199520002
    BRADSHAW, Adrian Effland
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    United KingdomBritish74991310001
    CLAYTON, David Hugh
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish98831260003
    DAVIES, Candida Jane
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Rws Compass House, Vanwall Business Park
    Berkshire
    United Kingdom
    EnglandBritish201702370001
    DAY, Roderick
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    EnglandBritish294767390001
    DE YOUNG, Ronald
    Hide Mews 161-163 Dalling Road
    Hammersmith
    W6 0ES London
    Director
    Hide Mews 161-163 Dalling Road
    Hammersmith
    W6 0ES London
    British79546610001
    EL-MOKADEM, Ian Ramsey Safwat
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    EnglandBritish129903270001
    FISHER, Nicholas
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    Director
    Willow Lodge
    146 Totteridge Lane
    N20 8JJ London
    EnglandBritish149600780001
    FITZPATRICK, Declan Anthony
    9 Dallington Square
    Clerkenwell
    EC1V 0BZ London
    Director
    9 Dallington Square
    Clerkenwell
    EC1V 0BZ London
    EnglandIrish117821550001
    GLASS, Desmond Kenneth Neil
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomIrish94145390002
    GOLFAR, James Stuart
    16 Montagu Square
    W1H 2LE London
    Director
    16 Montagu Square
    W1H 2LE London
    United KingdomBritish24015910002
    GOODCHILD, Simon
    62 Sherborne Avenue
    IP4 3DS Ipswich
    Suffolk
    Director
    62 Sherborne Avenue
    IP4 3DS Ipswich
    Suffolk
    British73759950001
    GREEN, David Simon
    30 Bark Place
    W2 4AT London
    Director
    30 Bark Place
    W2 4AT London
    British69220270001
    IVEY, John Charles
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    Director
    1 Hast Hill
    Baston Manor Road
    BR2 7AH Bromley
    Kent
    United KingdomBritish8286080004
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Director
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    United KingdomBritish128648070001
    KRATOCHVIL, Tomas
    Kotlarska
    Brno 60200
    27
    Czech Republic
    Director
    Kotlarska
    Brno 60200
    27
    Czech Republic
    Czech RepublicCzech249243650001
    LUCAS, Elisabeth Ann
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomBritish42146810001
    MCCARTHY, Michael Anthony
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    Director
    c/o Rws Holdings Plc
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    United KingdomBritish70373830001

    Who are the persons with significant control of RWS HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stephen Brode
    Chiltern Park
    Chiltern Hill
    SL9 9FG Chalfont St Peter
    Europa House
    Buckinghamshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RWS HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 05, 2020The 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