Active
Company Information for RWS HOLDINGS PLC
EUROPA HOUSE CHILTERN PARK, CHILTERN HILL, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9FG,
|
Company Registration Number
03002645
Public Limited Company
Active |
Company Name | |
---|---|
RWS HOLDINGS PLC | |
Legal Registered Office | |
EUROPA HOUSE CHILTERN PARK CHILTERN HILL CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9FG Other companies in SL9 | |
Company Number | 03002645 | |
---|---|---|
Company ID Number | 03002645 | |
Date formed | 1994-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-07 03:54:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RWS HOLDINGS LLC | 111 EIGHTH AVENUE ROCKLAND NEW YORK NEW YORK 10011 | Active | Company formed on the 2011-03-23 | |
RWS HOLDINGS, L.L.C. | 321 W STATE ST ABERDEEN WA 985200000 | Dissolved | Company formed on the 2002-03-08 | |
RWS HOLDINGS LTD | British Columbia | Dissolved | ||
RWS HOLDINGS, LLC. | 8300 MAPLEVALE DR. - CANFIELD OH 44406 | Active | Company formed on the 2008-06-01 | |
RWS HOLDINGS, INC. | 8300 MAPLEVALE DR - CANFIELD OH 44406 | Active | Company formed on the 2005-10-25 | |
RWS HOLDINGS I LLLP | 1349 GALLERIA DRIVE STE 200 HENDERSON NV 89014 | Active | Company formed on the 2012-09-11 | |
RWS HOLDINGS PTY LIMITED | Active | Company formed on the 1998-04-02 | ||
RWS HOLDINGS, LLC | 1751 COUNTY ROAD 107 HUTTO TX 78634 | Active | Company formed on the 2016-09-09 | |
RWS HOLDINGS LLC | Delaware | Unknown | ||
RWS HOLDINGS LLC | Delaware | Unknown | ||
RWS HOLDINGS LLC | Georgia | Unknown | ||
RWS HOLDINGS LLC | North Carolina | Unknown | ||
Rws Holdings LLC | Maryland | Unknown | ||
RWS HOLDINGS (YORKSHIRE) LTD. | RWS HOUSE 105 - 109 EFFINGHAM STREET 105 - 109 EFFINGHAM STREET ROTHERHAM SOUTH YORKSHIRE S65 1BL | Active | Company formed on the 2019-07-24 | |
RWS holdings | 1309 Coffeen Avenue STE 1200 Sheridan, Wyoming 82801 | Active | Company formed on the 2021-05-29 | |
RWS HOLDINGS LLC | 3440 W HOLLYWOOD BLVD. SUITE 415 HOLLYWOOD FL 33021 | Active | Company formed on the 2021-01-27 |
Officer | Role | Date Appointed |
---|---|---|
DESMOND KENNETH GLASS |
||
LARA BORO |
||
ANDREW STEPHEN BRODE |
||
DESMOND KENNETH NEIL GLASS |
||
ELISABETH ANN LUCAS |
||
DAVID EVERARD SHRIMPTON |
||
RICHARD JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES THOMPSON |
Company Secretary | ||
PETER MOUNTFORD |
Director | ||
REINHARD KARL-HEINZ OTTWAY |
Director | ||
MICHAEL ANTHONY MCCARTHY |
Company Secretary | ||
MICHAEL ANTHONY MCCARTHY |
Director | ||
JOHN CHARLES IVEY |
Director | ||
GAVIN MARK KAYE |
Company Secretary | ||
NICHOLAS FISHER |
Director | ||
GAVIN MARK KAYE |
Director | ||
SIMON GOODCHILD |
Director | ||
GILLIAN SHEARER |
Director | ||
DECLAN ANTHONY FITZPATRICK |
Director | ||
DAVID COLIN INGRAM |
Company Secretary | ||
ADRIAN EFFLAND BRADSHAW |
Director | ||
JAMES STUART GOLFAR |
Director | ||
PETER MOUNTFORD |
Company Secretary | ||
PETER MOUNTFORD |
Director | ||
JAMES STUART GOLFAR |
Company Secretary | ||
RONALD DE YOUNG |
Director | ||
DAVID SIMON GREEN |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRC INTERNATIONAL GROUP PLC | Director | 2018-02-01 | CURRENT | 2017-10-27 | Active | |
VEHICLE CONSULTING GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2002-01-25 | Active | |
ABMS PARTNERS LIMITED | Director | 2015-11-05 | CURRENT | 2015-10-16 | Active | |
CORPORATE TRANSLATIONS INC. (UK) LTD | Director | 2015-10-30 | CURRENT | 2012-05-17 | Active | |
RWS UK HOLDING CO LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
DATAMARAN LIMITED | Director | 2015-02-03 | CURRENT | 2014-06-02 | Active | |
LEARNING TECHNOLOGIES GROUP PLC | Director | 2013-11-08 | CURRENT | 2010-03-03 | Active | |
PHARMAQUEST LTD | Director | 2013-04-30 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
IT GOVERNANCE LIMITED | Director | 2012-11-01 | CURRENT | 2002-04-16 | Active | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-05-31 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-05-31 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
HEALTH HUB LIMITED | Director | 2012-05-01 | CURRENT | 2012-04-24 | Dissolved 2016-04-11 | |
WALKWOOD PROPERTIES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
HOTBED GROUP LIMITED | Director | 2011-04-13 | CURRENT | 2005-02-25 | Liquidation | |
HARLEYSTREET WORLD LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
COMMUNICARE LIMITED | Director | 2009-03-03 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
RWS VAULT LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-06 | Dissolved 2016-12-06 | |
JAPANESE LANGUAGE SERVICES LIMITED | Director | 2007-06-08 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
RWS LANGUAGE SOLUTIONS LTD | Director | 2005-02-01 | CURRENT | 1996-12-11 | Active | |
TRIBUTARY LIMITED | Director | 2004-09-02 | CURRENT | 2004-07-13 | Dissolved 2016-12-06 | |
PLASTICS TRANSLATIONS LIMITED | Director | 1995-02-11 | CURRENT | 1974-05-13 | Dissolved 2016-12-06 | |
RWS (OVERSEAS) LIMITED | Director | 1995-02-11 | CURRENT | 1971-06-15 | Active | |
RWS INFORMATION LIMITED | Director | 1995-02-11 | CURRENT | 1971-11-23 | Active | |
RWS TRANSLATIONS LIMITED | Director | 1995-02-11 | CURRENT | 1972-11-06 | Active | |
RWS GROUP LIMITED | Director | 1995-02-11 | CURRENT | 1981-07-17 | Active | |
BYBROOK LIMITED | Director | 1992-02-06 | CURRENT | 1990-02-06 | Dissolved 2016-12-06 | |
CHILTERN PARK MANAGEMENT COMPANY LIMITED | Director | 2017-11-06 | CURRENT | 2014-03-20 | Active | |
RWS LANGUAGE SOLUTIONS LTD | Director | 2017-11-06 | CURRENT | 1996-12-11 | Active | |
CORPORATE TRANSLATIONS INC. (UK) LTD | Director | 2017-11-06 | CURRENT | 2012-05-17 | Active | |
RWS UK HOLDING CO LIMITED | Director | 2017-11-06 | CURRENT | 2015-10-05 | Active | |
JAPANESE LANGUAGE SERVICES LIMITED | Director | 2017-11-06 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
COMMUNICARE LIMITED | Director | 2017-11-06 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
RWS (OVERSEAS) LIMITED | Director | 2017-11-06 | CURRENT | 1971-06-15 | Active | |
RWS INFORMATION LIMITED | Director | 2017-11-06 | CURRENT | 1971-11-23 | Active | |
RWS TRANSLATIONS LIMITED | Director | 2017-11-06 | CURRENT | 1972-11-06 | Active | |
RWS GROUP LIMITED | Director | 2017-11-06 | CURRENT | 1981-07-17 | Active | |
NEST AYLESBURY VALE LIMITED | Director | 2012-05-18 | CURRENT | 2006-11-09 | Active | |
HAYDEN HEWETT PROPERTIES 2007 LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
CASHTEC SERVICES LIMITED | Director | 1999-10-20 | CURRENT | 1984-10-12 | Active - Proposal to Strike off | |
RUXLEY HOLDINGS LIMITED | Director | 1998-02-01 | CURRENT | 1984-09-27 | Active | |
CORPORATE TRANSLATIONS INC. (UK) LTD | Director | 2015-10-30 | CURRENT | 2012-05-17 | Active | |
RWS UK HOLDING CO LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
PHARMAQUEST LTD | Director | 2013-04-30 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
BYBROOK LIMITED | Director | 2012-11-28 | CURRENT | 1990-02-06 | Dissolved 2016-12-06 | |
TRIBUTARY LIMITED | Director | 2012-11-28 | CURRENT | 2004-07-13 | Dissolved 2016-12-06 | |
RWS VAULT LIMITED | Director | 2012-11-28 | CURRENT | 2007-09-06 | Dissolved 2016-12-06 | |
PLASTICS TRANSLATIONS LIMITED | Director | 2012-11-28 | CURRENT | 1974-05-13 | Dissolved 2016-12-06 | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-11-28 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-11-28 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
RWS LANGUAGE SOLUTIONS LTD | Director | 2012-11-28 | CURRENT | 1996-12-11 | Active | |
JAPANESE LANGUAGE SERVICES LIMITED | Director | 2012-11-28 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
COMMUNICARE LIMITED | Director | 2012-11-28 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
RWS (OVERSEAS) LIMITED | Director | 2012-11-28 | CURRENT | 1971-06-15 | Active | |
RWS INFORMATION LIMITED | Director | 2012-11-28 | CURRENT | 1971-11-23 | Active | |
RWS TRANSLATIONS LIMITED | Director | 2012-11-28 | CURRENT | 1972-11-06 | Active | |
RWS GROUP LIMITED | Director | 2012-11-28 | CURRENT | 1981-07-17 | Active | |
R J THOMPSON FINANCIAL CONSULTANTS LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution Authroity to make market purchases/ power to allot 22/02/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Authroity to make market purchases/ power to allot 22/02/2024<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
APPOINTMENT TERMINATED, DIRECTOR LARA BORO | ||
Cancellation of shares. Statement of capital on 2023-11-27 GBP 3,768,285.96 | ||
Cancellation of shares. Statement of capital on 2024-01-16 GBP 3,722,767.46 | ||
Cancellation of shares. Statement of capital on 2024-01-10 GBP 3,728,763.10 | ||
Cancellation of shares. Statement of capital on 2024-01-15 GBP 3,724,212.68 | ||
Cancellation of shares. Statement of capital on 2024-01-17 GBP 3,721,687.88 | ||
Cancellation of shares. Statement of capital on 2024-01-12 GBP 3,725,736.06 | ||
Cancellation of shares. Statement of capital on 2024-01-11 GBP 3,727,503.98 | ||
Cancellation of shares. Statement of capital on 2024-01-09 GBP 3,730,008.45 | ||
Cancellation of shares. Statement of capital on 2024-01-08 GBP 3,730,701.10 | ||
Cancellation of shares. Statement of capital on 2024-01-05 GBP 3,732,243.19 | ||
Cancellation of shares. Statement of capital on 2024-01-04 GBP 3,733,698.18 | ||
Cancellation of shares. Statement of capital on 2023-12-29 GBP 3,736,939.95 | ||
Cancellation of shares. Statement of capital on 2024-01-03 GBP 3,734,641.24 | ||
Cancellation of shares. Statement of capital on 2024-01-02 GBP 3,735,975.78 | ||
Cancellation of shares. Statement of capital on 2023-12-12 GBP 3,749,858.83 | ||
Cancellation of shares. Statement of capital on 2023-12-28 GBP 3,737,163.99 | ||
Cancellation of shares. Statement of capital on 2023-12-22 GBP 3,739,147.56 | ||
Cancellation of shares. Statement of capital on 2023-12-27 GBP 3,737,711.59 | ||
Cancellation of shares. Statement of capital on 2023-12-21 GBP 3,739,538.37 | ||
Cancellation of shares. Statement of capital on 2023-11-29 GBP 3,765,107.72 | ||
Cancellation of shares. Statement of capital on 2023-12-18 GBP 3,743,132.15 | ||
Cancellation of shares. Statement of capital on 2023-12-20 GBP 3,741,135.01 | ||
Cancellation of shares. Statement of capital on 2023-12-13 GBP 3,744,510.69 | ||
Cancellation of shares. Statement of capital on 2023-12-01 GBP 3,761,732.26 | ||
Cancellation of shares. Statement of capital on 2023-12-11 GBP 3,751,708.83 | ||
Cancellation of shares. Statement of capital on 2023-12-14 GBP 3,746,432.78 | ||
Cancellation of shares. Statement of capital on 2023-12-06 GBP 3,757,018.83 | ||
Cancellation of shares. Statement of capital on 2023-12-08 GBP 3,753,508.83 | ||
Cancellation of shares. Statement of capital on 2023-11-28 GBP 3,766,727.60 | ||
Cancellation of shares. Statement of capital on 2023-12-05 GBP 3,758,529.44 | ||
Cancellation of shares. Statement of capital on 2023-12-07 GBP 3,755,258.83 | ||
Cancellation of shares. Statement of capital on 2023-11-30 GBP 3,763,532.26 | ||
Cancellation of shares. Statement of capital on 2023-12-13 GBP 3,747,758.83 | ||
Cancellation of shares. Statement of capital on 2023-12-04 GBP 3,759,912.26 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Cancellation of shares. Statement of capital on 2023-11-02 GBP 3,788,817.85 | ||
Cancellation of shares. Statement of capital on 2023-11-03 GBP 3,787,806.76 | ||
Cancellation of shares. Statement of capital on 2023-11-01 GBP 3,790,467.85 | ||
Cancellation of shares. Statement of capital on 2023-10-26 GBP 3,795,510.08 | ||
Cancellation of shares. Statement of capital on 2023-09-21 GBP 3,822,863.26 | ||
Cancellation of shares. Statement of capital on 2023-10-31 GBP 3,791,242.18 | ||
Cancellation of shares. Statement of capital on 2023-09-18 GBP 3,826,333.26 | ||
Cancellation of shares. Statement of capital on 2023-10-27 GBP 3,794,010.08 | ||
Cancellation of shares. Statement of capital on 2023-10-25 GBP 3,797,140.08 | ||
Cancellation of shares. Statement of capital on 2023-10-24 GBP 3,798,380.08 | ||
Cancellation of shares. Statement of capital on 2023-10-20 GBP 3,800,530.08 | ||
Cancellation of shares. Statement of capital on 2023-09-20 GBP 3,824,063.26 | ||
Cancellation of shares. Statement of capital on 2023-10-19 GBP 3,801,680.08 | ||
Cancellation of shares. Statement of capital on 2023-09-22 GBP 3,821,573.26 | ||
Cancellation of shares. Statement of capital on 2023-10-18 GBP 3,802,281.12 | ||
Cancellation of shares. Statement of capital on 2023-09-19 GBP 3,826,063.26 | ||
Cancellation of shares. Statement of capital on 2023-09-26 GBP 3,819,373.26 | ||
Cancellation of shares. Statement of capital on 2023-10-16 GBP 3,804,381.12 | ||
Cancellation of shares. Statement of capital on 2023-09-25 GBP 3,820,573.26 | ||
Cancellation of shares. Statement of capital on 2023-10-13 GBP 3,805,381.12 | ||
Cancellation of shares. Statement of capital on 2023-10-06 GBP 3,810,103.26 | ||
Cancellation of shares. Statement of capital on 2023-10-30 GBP 3,792,560.08 | ||
Cancellation of shares. Statement of capital on 2023-10-23 GBP 3,799,530.08 | ||
Cancellation of shares. Statement of capital on 2023-10-17 GBP 3,803,381.12 | ||
Cancellation of shares. Statement of capital on 2023-10-10 GBP 3,807,845.53 | ||
Cancellation of shares. Statement of capital on 2023-10-12 GBP 3,806,381.12 | ||
Cancellation of shares. Statement of capital on 2023-10-09 GBP 3,808,841.20 | ||
Cancellation of shares. Statement of capital on 2023-10-11 GBP 3,807,531.12 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-09-12 GBP 3,828,895.25 | ||
Cancellation of shares. Statement of capital on 2023-09-06 GBP 3,832,753.39 | ||
Cancellation of shares. Statement of capital on 2023-09-07 GBP 3,831,753.39 | ||
Cancellation of shares. Statement of capital on 2023-09-08 GBP 3,830,703.39 | ||
Cancellation of shares. Statement of capital on 2023-09-11 GBP 3,829,703.39 | ||
Cancellation of shares. Statement of capital on 2023-09-13 GBP 3,828,663.26 | ||
Cancellation of shares. Statement of capital on 2023-09-15 GBP 3,827,663.26 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-08-25 GBP 3,840,352.03 | ||
Cancellation of shares. Statement of capital on 2023-08-29 GBP 3,839,262.03 | ||
Cancellation of shares. Statement of capital on 2023-08-30 GBP 3,838,122.03 | ||
Cancellation of shares. Statement of capital on 2023-09-01 GBP 3,835,742.03 | ||
Cancellation of shares. Statement of capital on 2023-08-31 GBP 3,836,972.03 | ||
Cancellation of shares. Statement of capital on 2023-09-04 GBP 3,834,742.03 | ||
Cancellation of shares. Statement of capital on 2023-09-05 GBP 3,833,727.94 | ||
Cancellation of shares. Statement of capital on 2023-08-24 GBP 3,841,311.53 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-08-07 GBP 3,853,315.23 | ||
Cancellation of shares. Statement of capital on 2023-08-09 GBP 3,851,548.14 | ||
Cancellation of shares. Statement of capital on 2023-08-08 GBP 3,852,515.23 | ||
Cancellation of shares. Statement of capital on 2023-08-11 GBP 3,849,608.14 | ||
Cancellation of shares. Statement of capital on 2023-08-10 GBP 3,850,578.14 | ||
Cancellation of shares. Statement of capital on 2023-08-14 GBP 3,848,648.14 | ||
Cancellation of shares. Statement of capital on 2023-08-15 GBP 3,847,688.14 | ||
Cancellation of shares. Statement of capital on 2023-08-17 GBP 3,845,928.14 | ||
Cancellation of shares. Statement of capital on 2023-08-16 GBP 3,846,728.14 | ||
Cancellation of shares. Statement of capital on 2023-08-18 GBP 3,844,998.14 | ||
Cancellation of shares. Statement of capital on 2023-08-22 GBP 3,843,100.07 | ||
Cancellation of shares. Statement of capital on 2023-08-23 GBP 3,842,183.69 | ||
Cancellation of shares. Statement of capital on 2023-08-21 GBP 3,844,060.07 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-08-03 GBP 3,855,273.85 | ||
Cancellation of shares. Statement of capital on 2023-07-27 GBP 3,860,073.85 | ||
Cancellation of shares. Statement of capital on 2023-07-28 GBP 3,859,223.85 | ||
Cancellation of shares. Statement of capital on 2023-08-01 GBP 3,857,273.85 | ||
Cancellation of shares. Statement of capital on 2023-08-02 GBP 3,856,273.85 | ||
Cancellation of shares. Statement of capital on 2023-07-31 GBP 3,858,323.85 | ||
Cancellation of shares. Statement of capital on 2023-08-04 GBP 3,854,283.85 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-07-17 GBP 3,867,443.25 | ||
Cancellation of shares. Statement of capital on 2023-07-11 GBP 3,868,349.90 | ||
Cancellation of shares. Statement of capital on 2023-07-18 GBP 3,866,843.25 | ||
Cancellation of shares. Statement of capital on 2023-07-19 GBP 3,866,673.85 | ||
Cancellation of shares. Statement of capital on 2023-07-20 GBP 3,865,673.85 | ||
Cancellation of shares. Statement of capital on 2023-07-21 GBP 3,864,423.85 | ||
Cancellation of shares. Statement of capital on 2023-07-24 GBP 3,863,223.85 | ||
Cancellation of shares. Statement of capital on 2023-07-25 GBP 3,862,023.85 | ||
Cancellation of shares. Statement of capital on 2023-07-26 GBP 3,861,123.85 | ||
Cancellation of shares. Statement of capital on 2023-07-06 GBP 3,871,396.54 | ||
Cancellation of shares. Statement of capital on 2023-07-04 GBP 3,874,880.12 | ||
Cancellation of shares. Statement of capital on 2023-07-05 GBP 3,873,196.54 | ||
Cancellation of shares. Statement of capital on 2023-07-07 GBP 3,869,796.54 | ||
Cancellation of shares. Statement of capital on 2023-07-10 GBP 3,869,102.71 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,885,500.45 | ||
Cancellation of shares. Statement of capital on 2023-07-03 GBP 3,876,299.30 | ||
Cancellation of shares. Statement of capital on 2023-06-29 GBP 3,880,249.30 | ||
Cancellation of shares. Statement of capital on 2023-06-30 GBP 3,878,249.30 | ||
Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,883,100.45 | ||
Cancellation of shares. Statement of capital on 2023-06-26 GBP 3,884,300.45 | ||
Cancellation of shares. Statement of capital on 2023-06-28 GBP 3,882,249.30 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-06-14 GBP 3,894,005.19 | ||
Cancellation of shares. Statement of capital on 2023-06-15 GBP 3,893,300.45 | ||
Cancellation of shares. Statement of capital on 2023-06-16 GBP 3,892,300.45 | ||
Cancellation of shares. Statement of capital on 2023-06-20 GBP 3,889,800.45 | ||
Cancellation of shares. Statement of capital on 2023-06-19 GBP 3,891,000.45 | ||
Cancellation of shares. Statement of capital on 2023-06-21 GBP 3,888,600.45 | ||
Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,887,000.45 | ||
Purchase of own shares | ||
Director's details changed for Mr David Hugh Clayton on 2023-06-09 | ||
Resolutions passed:<ul><li>Resolution Approve the director remuneration report 22/02/2023<li>Resolution passed adopt articles</ul> | ||
10/02/23 STATEMENT OF CAPITAL GBP 3894805.19 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY | ||
17/01/23 STATEMENT OF CAPITAL GBP 3894700.93 | ||
05/01/23 STATEMENT OF CAPITAL GBP 3894654.2 | ||
Director's details changed for Ms Lara Boro on 2022-11-01 | ||
Director's details changed for Mr David Hugh Clayton on 2022-11-01 | ||
Director's details changed for Mr Gordon Mckenzie Stuart on 2022-11-01 | ||
SH01 | 13/09/22 STATEMENT OF CAPITAL GBP 3894638.1 | |
SH01 | 15/08/22 STATEMENT OF CAPITAL GBP 3894625.52 | |
RP04SH01 | Second filing of capital allotment of shares GBP389,447.047 | |
SH01 | 03/08/22 STATEMENT OF CAPITAL GBP 3894470.47 | |
AP01 | DIRECTOR APPOINTED MS JULIE HELEN SOUTHERN | |
SH01 | 11/05/22 STATEMENT OF CAPITAL GBP 3894376.44 | |
AP03 | Appointment of Mr Christopher Guy Desmond Lewey as company secretary on 2022-04-08 | |
AP01 | DIRECTOR APPOINTED MR RODERICK DAY | |
TM02 | Termination of appointment of Desmond Kenneth Glass on 2022-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND KENNETH NEIL GLASS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
SH01 | 09/03/22 STATEMENT OF CAPITAL GBP 3894327.03 | |
RES10 | Resolutions passed:
| |
09/02/22 STATEMENT OF CAPITAL GBP 3894322.86 | ||
SH01 | 09/02/22 STATEMENT OF CAPITAL GBP 3894322.86 | |
CESSATION OF ANDREW STEPHEN BRODE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANDREW STEPHEN BRODE AS A PERSON OF SIGNIFICANT CONTROL | |
15/12/21 STATEMENT OF CAPITAL GBP 3894218.24 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 3894218.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
SH01 | 25/10/21 STATEMENT OF CAPITAL GBP 3894187.38 | |
SH01 | 28/09/21 STATEMENT OF CAPITAL GBP 3893961.73 | |
SH01 | 19/08/21 STATEMENT OF CAPITAL GBP 3893725.35 | |
AP01 | DIRECTOR APPOINTED MR IAN RAMSEY SAFWAT EL-MOKADEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON | |
SH01 | 25/06/21 STATEMENT OF CAPITAL GBP 3892418.58 | |
SH01 | 09/06/21 STATEMENT OF CAPITAL GBP 3892416.16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
SH01 | 23/04/21 STATEMENT OF CAPITAL GBP 3892411.32 | |
SH01 | 22/02/21 STATEMENT OF CAPITAL GBP 3890428.41 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVERARD SHRIMPTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
SH01 | 12/01/21 STATEMENT OF CAPITAL GBP 3888902.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
SH01 | 04/11/20 STATEMENT OF CAPITAL GBP 3885270.03 | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS KRATOCHVIL | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
RES11 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRODE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOMAS KRATOCHVIL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | COMPANY BUSINESS 13/02/2018 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LARA BORO | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 2728906.37 | |
SH01 | 20/10/17 STATEMENT OF CAPITAL GBP 2728906.37 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON | |
AP03 | SECRETARY APPOINTED MR DESMOND KENNETH GLASS | |
AP01 | DIRECTOR APPOINTED MR DESMOND KENNETH NEIL GLASS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON | |
AP03 | SECRETARY APPOINTED MR DESMOND KENNETH GLASS | |
AP01 | DIRECTOR APPOINTED MR DESMOND KENNETH NEIL GLASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOUNTFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REINHARD KARL-HEINZ OTTWAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 2278859.5 | |
SH01 | 16/02/17 STATEMENT OF CAPITAL GBP 2278859.50 | |
RES13 | REAPPOINT OFFICER / GENERAL BUSINESS 14/02/2017 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2157646.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
RES13 | GENERAL BUSINESS / APPOINT OFFICERS 09/02/2016 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2115798.4 | |
SH02 | Sub-division of shares on 2015-02-10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVISION 10/02/2015 | |
AR01 | 01/12/14 BULK LIST | |
MISC | AUD STAT 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
RES13 | COMPANY BUSINESS 11/02/2014 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2115798 | |
AR01 | 01/12/13 NO MEMBER LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | ADOPT ACCOUNTS/APPROVE REMUNERATION REPORT/DECLARATION/REAPPOINTMENTS/APPROVEL WAIVER 11/02/2013 | |
AP03 | SECRETARY APPOINTED MR RICHARD JAMES THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 01/12/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REINHARD KARL-HEINZ OTTWAY / 17/08/2012 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES13 | COMPANY BUSINESS 13/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY | |
AP01 | DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY | |
AP01 | DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY | |
AR01 | 01/12/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 55 BAKER STREET LONDON W1U 7EU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOUNTFORD / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVERARD SHRIMPTON / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN LUCAS / 17/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 17/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 17/08/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
RES13 | TO RECEIVE AND ADOPT ANNUAL ACCOUNTS FOR 30/9/2010 14/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD02 | SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI | |
AR01 | 01/12/10 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 15/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DAVID EVERARD SHRIMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IVEY | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 2115798.40 | |
AR01 | 01/12/09 BULK LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/02/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 01/12/08; BULK LIST AVAILABLE SEPARATELY | |
88(2) | AD 27/06/08 GBP SI 108553@0.05=5427.65 GBP IC 2059770/2065197.65 | |
88(2) | AD 20/06/08 GBP SI 150000@0.05=7500 GBP IC 2052270/2059770 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/12/04; BULK LIST AVAILABLE SEPARATELY |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RWS HOLDINGS PLC are:
London Stock Exchange Listing | AIM |
Ticker Name | RWS |
Listed Since | 11-Nov-03 |
Market Sector | Support Services |
Market Sub Sector | Business Support Services |
Market Capitalisation | £389.095M |
Shares Issues | 42,315,968.00 |
Share Type | ORD GBP0.05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |