Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWS HOLDINGS PLC
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 Overview

About Rws Holdings Plc
RWS HOLDINGS PLC was founded on 1994-12-16 and has its registered office in Chalfont St Peter. The organisation's status is listed as "Active". Rws Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RWS HOLDINGS PLC
 
Legal Registered Office
EUROPA HOUSE CHILTERN PARK
CHILTERN HILL
CHALFONT ST PETER
BUCKINGHAMSHIRE
SL9 9FG
Other companies in SL9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWS HOLDINGS PLC
Is this data useful to you?
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.
Companies with same name RWS HOLDINGS PLC
The following companies were found which have the same name as RWS HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RWS HOLDINGS PLC

Current Directors
Officer Role Date Appointed
DESMOND KENNETH GLASS
Company Secretary 2017-11-06
LARA BORO
Director 2017-09-20
ANDREW STEPHEN BRODE
Director 2000-04-10
DESMOND KENNETH NEIL GLASS
Director 2017-11-06
ELISABETH ANN LUCAS
Director 2003-11-11
DAVID EVERARD SHRIMPTON
Director 2010-01-01
RICHARD JAMES THOMPSON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES THOMPSON
Company Secretary 2013-01-01 2017-11-06
PETER MOUNTFORD
Director 2001-08-13 2017-09-30
REINHARD KARL-HEINZ OTTWAY
Director 2012-01-01 2017-03-31
MICHAEL ANTHONY MCCARTHY
Company Secretary 2003-11-11 2012-12-31
MICHAEL ANTHONY MCCARTHY
Director 2003-11-11 2012-12-31
JOHN CHARLES IVEY
Director 2003-11-11 2010-01-01
GAVIN MARK KAYE
Company Secretary 2001-08-13 2003-11-11
NICHOLAS FISHER
Director 2001-08-13 2003-11-11
GAVIN MARK KAYE
Director 2001-08-13 2003-11-11
SIMON GOODCHILD
Director 2001-12-10 2002-08-16
GILLIAN SHEARER
Director 2001-12-10 2002-08-16
DECLAN ANTHONY FITZPATRICK
Director 2001-08-13 2001-12-10
DAVID COLIN INGRAM
Company Secretary 2000-07-17 2001-08-13
ADRIAN EFFLAND BRADSHAW
Director 2000-04-10 2001-08-13
JAMES STUART GOLFAR
Director 1994-12-16 2001-08-13
PETER MOUNTFORD
Company Secretary 2000-04-10 2000-07-17
PETER MOUNTFORD
Director 2000-04-10 2000-07-17
JAMES STUART GOLFAR
Company Secretary 1994-12-16 2000-04-10
RONALD DE YOUNG
Director 2000-02-11 2000-04-10
DAVID SIMON GREEN
Director 1994-12-16 2000-02-11
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1994-12-16 1994-12-16
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1994-12-16 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE IT GOVERNANCE LIMITED Director 2012-11-01 CURRENT 2002-04-16 Active
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
DESMOND KENNETH NEIL GLASS CHILTERN PARK MANAGEMENT COMPANY LIMITED Director 2017-11-06 CURRENT 2014-03-20 Active
DESMOND KENNETH NEIL GLASS RWS LANGUAGE SOLUTIONS LTD Director 2017-11-06 CURRENT 1996-12-11 Active
DESMOND KENNETH NEIL GLASS CORPORATE TRANSLATIONS INC. (UK) LTD Director 2017-11-06 CURRENT 2012-05-17 Active
DESMOND KENNETH NEIL GLASS RWS UK HOLDING CO LIMITED Director 2017-11-06 CURRENT 2015-10-05 Active
DESMOND KENNETH NEIL GLASS JAPANESE LANGUAGE SERVICES LIMITED Director 2017-11-06 CURRENT 1989-05-18 Active - Proposal to Strike off
DESMOND KENNETH NEIL GLASS COMMUNICARE LIMITED Director 2017-11-06 CURRENT 1999-03-16 Active - Proposal to Strike off
DESMOND KENNETH NEIL GLASS RWS (OVERSEAS) LIMITED Director 2017-11-06 CURRENT 1971-06-15 Active
DESMOND KENNETH NEIL GLASS RWS INFORMATION LIMITED Director 2017-11-06 CURRENT 1971-11-23 Active
DESMOND KENNETH NEIL GLASS RWS TRANSLATIONS LIMITED Director 2017-11-06 CURRENT 1972-11-06 Active
DESMOND KENNETH NEIL GLASS RWS GROUP LIMITED Director 2017-11-06 CURRENT 1981-07-17 Active
ELISABETH ANN LUCAS NEST AYLESBURY VALE LIMITED Director 2012-05-18 CURRENT 2006-11-09 Active
DAVID EVERARD SHRIMPTON HAYDEN HEWETT PROPERTIES 2007 LIMITED Director 2007-11-21 CURRENT 2007-11-08 Active - Proposal to Strike off
DAVID EVERARD SHRIMPTON CASHTEC SERVICES LIMITED Director 1999-10-20 CURRENT 1984-10-12 Active - Proposal to Strike off
DAVID EVERARD SHRIMPTON RUXLEY HOLDINGS LIMITED Director 1998-02-01 CURRENT 1984-09-27 Active
RICHARD JAMES THOMPSON CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
RICHARD JAMES THOMPSON RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
RICHARD JAMES THOMPSON PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
RICHARD JAMES THOMPSON BYBROOK LIMITED Director 2012-11-28 CURRENT 1990-02-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON TRIBUTARY LIMITED Director 2012-11-28 CURRENT 2004-07-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS VAULT LIMITED Director 2012-11-28 CURRENT 2007-09-06 Dissolved 2016-12-06
RICHARD JAMES THOMPSON PLASTICS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1974-05-13 Dissolved 2016-12-06
RICHARD JAMES THOMPSON DAVDA & ASSOCIATES LIMITED Director 2012-11-28 CURRENT 2002-06-07 Dissolved 2016-12-06
RICHARD JAMES THOMPSON DAVDA & ASSOCIATES LIMITED Director 2012-11-28 CURRENT 2002-06-07 Dissolved 2016-12-06
RICHARD JAMES THOMPSON RWS LANGUAGE SOLUTIONS LTD Director 2012-11-28 CURRENT 1996-12-11 Active
RICHARD JAMES THOMPSON JAPANESE LANGUAGE SERVICES LIMITED Director 2012-11-28 CURRENT 1989-05-18 Active - Proposal to Strike off
RICHARD JAMES THOMPSON COMMUNICARE LIMITED Director 2012-11-28 CURRENT 1999-03-16 Active - Proposal to Strike off
RICHARD JAMES THOMPSON RWS (OVERSEAS) LIMITED Director 2012-11-28 CURRENT 1971-06-15 Active
RICHARD JAMES THOMPSON RWS INFORMATION LIMITED Director 2012-11-28 CURRENT 1971-11-23 Active
RICHARD JAMES THOMPSON RWS TRANSLATIONS LIMITED Director 2012-11-28 CURRENT 1972-11-06 Active
RICHARD JAMES THOMPSON RWS GROUP LIMITED Director 2012-11-28 CURRENT 1981-07-17 Active
RICHARD JAMES THOMPSON R J THOMPSON FINANCIAL CONSULTANTS LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Purchase of own shares
2024-03-06Resolutions passed:<ul><li>Resolution Authroity to make market purchases/ power to allot 22/02/2024</ul>
2024-03-06Resolutions passed:<ul><li>Resolution Authroity to make market purchases/ power to allot 22/02/2024<li>Resolution on securities</ul>
2024-03-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-27APPOINTMENT TERMINATED, DIRECTOR LARA BORO
2024-02-06Cancellation of shares. Statement of capital on 2023-11-27 GBP 3,768,285.96
2024-02-06Cancellation of shares. Statement of capital on 2024-01-16 GBP 3,722,767.46
2024-02-06Cancellation of shares. Statement of capital on 2024-01-10 GBP 3,728,763.10
2024-02-06Cancellation of shares. Statement of capital on 2024-01-15 GBP 3,724,212.68
2024-02-06Cancellation of shares. Statement of capital on 2024-01-17 GBP 3,721,687.88
2024-02-06Cancellation of shares. Statement of capital on 2024-01-12 GBP 3,725,736.06
2024-02-06Cancellation of shares. Statement of capital on 2024-01-11 GBP 3,727,503.98
2024-02-06Cancellation of shares. Statement of capital on 2024-01-09 GBP 3,730,008.45
2024-02-06Cancellation of shares. Statement of capital on 2024-01-08 GBP 3,730,701.10
2024-02-06Cancellation of shares. Statement of capital on 2024-01-05 GBP 3,732,243.19
2024-02-06Cancellation of shares. Statement of capital on 2024-01-04 GBP 3,733,698.18
2024-02-06Cancellation of shares. Statement of capital on 2023-12-29 GBP 3,736,939.95
2024-02-06Cancellation of shares. Statement of capital on 2024-01-03 GBP 3,734,641.24
2024-02-06Cancellation of shares. Statement of capital on 2024-01-02 GBP 3,735,975.78
2024-02-06Cancellation of shares. Statement of capital on 2023-12-12 GBP 3,749,858.83
2024-02-06Cancellation of shares. Statement of capital on 2023-12-28 GBP 3,737,163.99
2024-02-06Cancellation of shares. Statement of capital on 2023-12-22 GBP 3,739,147.56
2024-02-06Cancellation of shares. Statement of capital on 2023-12-27 GBP 3,737,711.59
2024-02-06Cancellation of shares. Statement of capital on 2023-12-21 GBP 3,739,538.37
2024-02-06Cancellation of shares. Statement of capital on 2023-11-29 GBP 3,765,107.72
2024-02-06Cancellation of shares. Statement of capital on 2023-12-18 GBP 3,743,132.15
2024-02-06Cancellation of shares. Statement of capital on 2023-12-20 GBP 3,741,135.01
2024-02-06Cancellation of shares. Statement of capital on 2023-12-13 GBP 3,744,510.69
2024-02-06Cancellation of shares. Statement of capital on 2023-12-01 GBP 3,761,732.26
2024-02-06Cancellation of shares. Statement of capital on 2023-12-11 GBP 3,751,708.83
2024-02-06Cancellation of shares. Statement of capital on 2023-12-14 GBP 3,746,432.78
2024-02-06Cancellation of shares. Statement of capital on 2023-12-06 GBP 3,757,018.83
2024-02-06Cancellation of shares. Statement of capital on 2023-12-08 GBP 3,753,508.83
2024-02-06Cancellation of shares. Statement of capital on 2023-11-28 GBP 3,766,727.60
2024-02-06Cancellation of shares. Statement of capital on 2023-12-05 GBP 3,758,529.44
2024-02-06Cancellation of shares. Statement of capital on 2023-12-07 GBP 3,755,258.83
2024-02-06Cancellation of shares. Statement of capital on 2023-11-30 GBP 3,763,532.26
2024-02-06Cancellation of shares. Statement of capital on 2023-12-13 GBP 3,747,758.83
2024-02-06Cancellation of shares. Statement of capital on 2023-12-04 GBP 3,759,912.26
2024-02-05Purchase of own shares
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-06Cancellation of shares. Statement of capital on 2023-11-02 GBP 3,788,817.85
2023-12-06Cancellation of shares. Statement of capital on 2023-11-03 GBP 3,787,806.76
2023-12-06Cancellation of shares. Statement of capital on 2023-11-01 GBP 3,790,467.85
2023-12-06Cancellation of shares. Statement of capital on 2023-10-26 GBP 3,795,510.08
2023-12-06Cancellation of shares. Statement of capital on 2023-09-21 GBP 3,822,863.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-31 GBP 3,791,242.18
2023-12-06Cancellation of shares. Statement of capital on 2023-09-18 GBP 3,826,333.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-27 GBP 3,794,010.08
2023-12-06Cancellation of shares. Statement of capital on 2023-10-25 GBP 3,797,140.08
2023-12-06Cancellation of shares. Statement of capital on 2023-10-24 GBP 3,798,380.08
2023-12-06Cancellation of shares. Statement of capital on 2023-10-20 GBP 3,800,530.08
2023-12-06Cancellation of shares. Statement of capital on 2023-09-20 GBP 3,824,063.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-19 GBP 3,801,680.08
2023-12-06Cancellation of shares. Statement of capital on 2023-09-22 GBP 3,821,573.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-18 GBP 3,802,281.12
2023-12-06Cancellation of shares. Statement of capital on 2023-09-19 GBP 3,826,063.26
2023-12-06Cancellation of shares. Statement of capital on 2023-09-26 GBP 3,819,373.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-16 GBP 3,804,381.12
2023-12-06Cancellation of shares. Statement of capital on 2023-09-25 GBP 3,820,573.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-13 GBP 3,805,381.12
2023-12-06Cancellation of shares. Statement of capital on 2023-10-06 GBP 3,810,103.26
2023-12-06Cancellation of shares. Statement of capital on 2023-10-30 GBP 3,792,560.08
2023-12-06Cancellation of shares. Statement of capital on 2023-10-23 GBP 3,799,530.08
2023-12-06Cancellation of shares. Statement of capital on 2023-10-17 GBP 3,803,381.12
2023-12-06Cancellation of shares. Statement of capital on 2023-10-10 GBP 3,807,845.53
2023-12-06Cancellation of shares. Statement of capital on 2023-10-12 GBP 3,806,381.12
2023-12-06Cancellation of shares. Statement of capital on 2023-10-09 GBP 3,808,841.20
2023-12-06Cancellation of shares. Statement of capital on 2023-10-11 GBP 3,807,531.12
2023-11-22Purchase of own shares
2023-10-24Purchase of own shares
2023-10-09Cancellation of shares. Statement of capital on 2023-09-12 GBP 3,828,895.25
2023-10-09Cancellation of shares. Statement of capital on 2023-09-06 GBP 3,832,753.39
2023-10-09Cancellation of shares. Statement of capital on 2023-09-07 GBP 3,831,753.39
2023-10-09Cancellation of shares. Statement of capital on 2023-09-08 GBP 3,830,703.39
2023-10-09Cancellation of shares. Statement of capital on 2023-09-11 GBP 3,829,703.39
2023-10-09Cancellation of shares. Statement of capital on 2023-09-13 GBP 3,828,663.26
2023-10-09Cancellation of shares. Statement of capital on 2023-09-15 GBP 3,827,663.26
2023-10-06Purchase of own shares
2023-09-27Cancellation of shares. Statement of capital on 2023-08-25 GBP 3,840,352.03
2023-09-27Cancellation of shares. Statement of capital on 2023-08-29 GBP 3,839,262.03
2023-09-27Cancellation of shares. Statement of capital on 2023-08-30 GBP 3,838,122.03
2023-09-27Cancellation of shares. Statement of capital on 2023-09-01 GBP 3,835,742.03
2023-09-27Cancellation of shares. Statement of capital on 2023-08-31 GBP 3,836,972.03
2023-09-27Cancellation of shares. Statement of capital on 2023-09-04 GBP 3,834,742.03
2023-09-27Cancellation of shares. Statement of capital on 2023-09-05 GBP 3,833,727.94
2023-09-25Cancellation of shares. Statement of capital on 2023-08-24 GBP 3,841,311.53
2023-09-21Purchase of own shares
2023-09-21Cancellation of shares. Statement of capital on 2023-08-07 GBP 3,853,315.23
2023-09-21Cancellation of shares. Statement of capital on 2023-08-09 GBP 3,851,548.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-08 GBP 3,852,515.23
2023-09-21Cancellation of shares. Statement of capital on 2023-08-11 GBP 3,849,608.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-10 GBP 3,850,578.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-14 GBP 3,848,648.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-15 GBP 3,847,688.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-17 GBP 3,845,928.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-16 GBP 3,846,728.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-18 GBP 3,844,998.14
2023-09-21Cancellation of shares. Statement of capital on 2023-08-22 GBP 3,843,100.07
2023-09-21Cancellation of shares. Statement of capital on 2023-08-23 GBP 3,842,183.69
2023-09-21Cancellation of shares. Statement of capital on 2023-08-21 GBP 3,844,060.07
2023-09-13Purchase of own shares
2023-08-23Cancellation of shares. Statement of capital on 2023-08-03 GBP 3,855,273.85
2023-08-23Cancellation of shares. Statement of capital on 2023-07-27 GBP 3,860,073.85
2023-08-23Cancellation of shares. Statement of capital on 2023-07-28 GBP 3,859,223.85
2023-08-23Cancellation of shares. Statement of capital on 2023-08-01 GBP 3,857,273.85
2023-08-23Cancellation of shares. Statement of capital on 2023-08-02 GBP 3,856,273.85
2023-08-23Cancellation of shares. Statement of capital on 2023-07-31 GBP 3,858,323.85
2023-08-23Cancellation of shares. Statement of capital on 2023-08-04 GBP 3,854,283.85
2023-08-21Purchase of own shares
2023-08-15Cancellation of shares. Statement of capital on 2023-07-17 GBP 3,867,443.25
2023-08-15Cancellation of shares. Statement of capital on 2023-07-11 GBP 3,868,349.90
2023-08-15Cancellation of shares. Statement of capital on 2023-07-18 GBP 3,866,843.25
2023-08-15Cancellation of shares. Statement of capital on 2023-07-19 GBP 3,866,673.85
2023-08-15Cancellation of shares. Statement of capital on 2023-07-20 GBP 3,865,673.85
2023-08-15Cancellation of shares. Statement of capital on 2023-07-21 GBP 3,864,423.85
2023-08-15Cancellation of shares. Statement of capital on 2023-07-24 GBP 3,863,223.85
2023-08-15Cancellation of shares. Statement of capital on 2023-07-25 GBP 3,862,023.85
2023-08-15Cancellation of shares. Statement of capital on 2023-07-26 GBP 3,861,123.85
2023-08-14Cancellation of shares. Statement of capital on 2023-07-06 GBP 3,871,396.54
2023-08-14Cancellation of shares. Statement of capital on 2023-07-04 GBP 3,874,880.12
2023-08-14Cancellation of shares. Statement of capital on 2023-07-05 GBP 3,873,196.54
2023-08-14Cancellation of shares. Statement of capital on 2023-07-07 GBP 3,869,796.54
2023-08-14Cancellation of shares. Statement of capital on 2023-07-10 GBP 3,869,102.71
2023-08-11Purchase of own shares
2023-08-04Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,885,500.45
2023-08-04Cancellation of shares. Statement of capital on 2023-07-03 GBP 3,876,299.30
2023-08-04Cancellation of shares. Statement of capital on 2023-06-29 GBP 3,880,249.30
2023-08-04Cancellation of shares. Statement of capital on 2023-06-30 GBP 3,878,249.30
2023-08-04Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,883,100.45
2023-08-04Cancellation of shares. Statement of capital on 2023-06-26 GBP 3,884,300.45
2023-08-04Cancellation of shares. Statement of capital on 2023-06-28 GBP 3,882,249.30
2023-07-24Purchase of own shares
2023-07-19Cancellation of shares. Statement of capital on 2023-06-14 GBP 3,894,005.19
2023-07-19Cancellation of shares. Statement of capital on 2023-06-15 GBP 3,893,300.45
2023-07-19Cancellation of shares. Statement of capital on 2023-06-16 GBP 3,892,300.45
2023-07-19Cancellation of shares. Statement of capital on 2023-06-20 GBP 3,889,800.45
2023-07-19Cancellation of shares. Statement of capital on 2023-06-19 GBP 3,891,000.45
2023-07-19Cancellation of shares. Statement of capital on 2023-06-21 GBP 3,888,600.45
2023-07-19Cancellation of shares. Statement of capital on 2023-06-27 GBP 3,887,000.45
2023-07-14Purchase of own shares
2023-06-13Director's details changed for Mr David Hugh Clayton on 2023-06-09
2023-03-02Resolutions passed:<ul><li>Resolution Approve the director remuneration report 22/02/2023<li>Resolution passed adopt articles</ul>
2023-02-1410/02/23 STATEMENT OF CAPITAL GBP 3894805.19
2023-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY
2023-01-2517/01/23 STATEMENT OF CAPITAL GBP 3894700.93
2023-01-0605/01/23 STATEMENT OF CAPITAL GBP 3894654.2
2022-11-09Director's details changed for Ms Lara Boro on 2022-11-01
2022-11-09Director's details changed for Mr David Hugh Clayton on 2022-11-01
2022-11-09Director's details changed for Mr Gordon Mckenzie Stuart on 2022-11-01
2022-09-22SH0113/09/22 STATEMENT OF CAPITAL GBP 3894638.1
2022-08-16SH0115/08/22 STATEMENT OF CAPITAL GBP 3894625.52
2022-08-12RP04SH01Second filing of capital allotment of shares GBP389,447.047
2022-08-10SH0103/08/22 STATEMENT OF CAPITAL GBP 3894470.47
2022-08-01AP01DIRECTOR APPOINTED MS JULIE HELEN SOUTHERN
2022-05-18SH0111/05/22 STATEMENT OF CAPITAL GBP 3894376.44
2022-04-13AP03Appointment of Mr Christopher Guy Desmond Lewey as company secretary on 2022-04-08
2022-04-13AP01DIRECTOR APPOINTED MR RODERICK DAY
2022-04-13TM02Termination of appointment of Desmond Kenneth Glass on 2022-04-08
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KENNETH NEIL GLASS
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-14SH0109/03/22 STATEMENT OF CAPITAL GBP 3894327.03
2022-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 23/02/2022
2022-02-1509/02/22 STATEMENT OF CAPITAL GBP 3894322.86
2022-02-15SH0109/02/22 STATEMENT OF CAPITAL GBP 3894322.86
2022-02-03CESSATION OF ANDREW STEPHEN BRODE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03Notification of a person with significant control statement
2022-02-03PSC08Notification of a person with significant control statement
2022-02-03PSC07CESSATION OF ANDREW STEPHEN BRODE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1515/12/21 STATEMENT OF CAPITAL GBP 3894218.24
2021-12-15SH0115/12/21 STATEMENT OF CAPITAL GBP 3894218.24
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-28SH0125/10/21 STATEMENT OF CAPITAL GBP 3894187.38
2021-10-01SH0128/09/21 STATEMENT OF CAPITAL GBP 3893961.73
2021-08-20SH0119/08/21 STATEMENT OF CAPITAL GBP 3893725.35
2021-08-04AP01DIRECTOR APPOINTED MR IAN RAMSEY SAFWAT EL-MOKADEM
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2021-06-30SH0125/06/21 STATEMENT OF CAPITAL GBP 3892418.58
2021-06-10SH0109/06/21 STATEMENT OF CAPITAL GBP 3892416.16
2021-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-05SH0123/04/21 STATEMENT OF CAPITAL GBP 3892411.32
2021-04-14SH0122/02/21 STATEMENT OF CAPITAL GBP 3890428.41
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVERARD SHRIMPTON
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES13Resolutions passed:
  • Receive and approve the director remuneration report, dividend 10/02/2021
  • ADOPT ARTICLES
2021-02-18CC04Statement of company's objects
2021-02-17SH0112/01/21 STATEMENT OF CAPITAL GBP 3888902.06
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-24SH0104/11/20 STATEMENT OF CAPITAL GBP 3885270.03
2020-11-23AP01DIRECTOR APPOINTED MR DAVID HUGH CLAYTON
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS KRATOCHVIL
2020-10-21RES13Resolutions passed:
  • Terms of the employee benefit trust 09/10/2020
  • Resolution of allotment of securities
2020-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Dividend / re-elect directors / reappoint auditors / company business 12/02/2020
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRODE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-08-08AP01DIRECTOR APPOINTED MR TOMAS KRATOCHVIL
2018-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-16RES13COMPANY BUSINESS 13/02/2018
2018-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 13/02/2018
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MS LARA BORO
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2728906.37
2017-11-10SH0120/10/17 STATEMENT OF CAPITAL GBP 2728906.37
2017-11-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON
2017-11-09AP03SECRETARY APPOINTED MR DESMOND KENNETH GLASS
2017-11-09AP01DIRECTOR APPOINTED MR DESMOND KENNETH NEIL GLASS
2017-11-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON
2017-11-09AP03SECRETARY APPOINTED MR DESMOND KENNETH GLASS
2017-11-09AP01DIRECTOR APPOINTED MR DESMOND KENNETH NEIL GLASS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOUNTFORD
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD KARL-HEINZ OTTWAY
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2278859.5
2017-03-16SH0116/02/17 STATEMENT OF CAPITAL GBP 2278859.50
2017-03-07RES13REAPPOINT OFFICER / GENERAL BUSINESS 14/02/2017
2017-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Reappoint officer / general business 14/02/2017
  • Resolution to purchase shares
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2157646.5
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-18RES13GENERAL BUSINESS / APPOINT OFFICERS 09/02/2016
2016-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • General business / appoint officers 09/02/2016
2016-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2115798.4
2015-02-25SH02Sub-division of shares on 2015-02-10
2015-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-25RES13SUBDIVISION 10/02/2015
2015-02-11AR0101/12/14 BULK LIST
2014-07-01MISCAUD STAT 519
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-13RES13COMPANY BUSINESS 11/02/2014
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2115798
2013-12-19AR0101/12/13 NO MEMBER LIST
2013-02-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-15RES13ADOPT ACCOUNTS/APPROVE REMUNERATION REPORT/DECLARATION/REAPPOINTMENTS/APPROVEL WAIVER 11/02/2013
2013-02-04AP03SECRETARY APPOINTED MR RICHARD JAMES THOMPSON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-07ANNOTATIONClarification
2013-01-07RP04SECOND FILING FOR FORM AP01
2012-12-18AR0101/12/12 NO MEMBER LIST
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINHARD KARL-HEINZ OTTWAY / 17/08/2012
2012-02-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-02-15RES13COMPANY BUSINESS 13/02/2012
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY
2012-01-04AP01DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY
2012-01-03AP01DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY
2011-12-15AR0101/12/11 NO MEMBER LIST
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 55 BAKER STREET LONDON W1U 7EU
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOUNTFORD / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVERARD SHRIMPTON / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN LUCAS / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 17/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 17/08/2011
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-01RES13TO RECEIVE AND ADOPT ANNUAL ACCOUNTS FOR 30/9/2010 14/02/2011
2011-03-01RES12VARYING SHARE RIGHTS AND NAMES
2011-02-03AD02SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ
2011-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2011-01-14AD03REGISTER(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
2011-01-13AR0101/12/10 BULK LIST
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-16RES01ADOPT ARTICLES 15/02/2010
2010-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-29AP01DIRECTOR APPOINTED DAVID EVERARD SHRIMPTON
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVEY
2010-01-12SH0118/12/09 STATEMENT OF CAPITAL GBP 2115798.40
2010-01-08AR0101/12/09 BULK LIST
2009-12-30AD02SAIL ADDRESS CREATED
2009-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-24MEM/ARTSARTICLES OF ASSOCIATION
2009-02-24RES01ALTER ARTICLES 12/02/2009
2009-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-09363aRETURN MADE UP TO 01/12/08; BULK LIST AVAILABLE SEPARATELY
2008-07-0988(2)AD 27/06/08 GBP SI 108553@0.05=5427.65 GBP IC 2059770/2065197.65
2008-07-0388(2)AD 20/06/08 GBP SI 150000@0.05=7500 GBP IC 2052270/2059770
2008-03-21287REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27363sRETURN MADE UP TO 01/12/07; BULK LIST AVAILABLE SEPARATELY
2007-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 01/12/06; BULK LIST AVAILABLE SEPARATELY
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 01/12/05; BULK LIST AVAILABLE SEPARATELY
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-12363sRETURN MADE UP TO 01/12/04; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RWS HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RWS HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RWS HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RWS HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RWS HOLDINGS PLC
Trademarks
We have not found any records of RWS HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWS HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RWS HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWS HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RWS HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.