RWS HOLDINGS PLC - CHALFONT ST PETER


Company Profile Company Filings

Overview

RWS HOLDINGS PLC is a Public Limited Company from CHALFONT ST PETER and has the status: Active.
RWS HOLDINGS PLC was incorporated 29 years ago on 16/12/1994 and has the registered number: 03002645. The accounts status is GROUP and accounts are next due on 31/03/2024.

RWS HOLDINGS PLC - CHALFONT ST PETER

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

EUROPA HOUSE CHILTERN PARK
CHALFONT ST PETER
BUCKINGHAMSHIRE
SL9 9FG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW STEPHEN BRODE Sep 1940 British Director 2000-04-10 CURRENT
JANE CELIA HYDE Secretary 2022-10-03 CURRENT
MS LARA BORO Aug 1967 British Director 2017-09-20 CURRENT
MR PAUL GORDON ABBOTT Jul 1968 British Director 2024-01-01 CURRENT
GORDON MCKENZIE STUART Jul 1963 British Director 2020-11-04 CURRENT
MRS JULIE HELEN SOUTHERN Dec 1959 British Director 2022-07-27 CURRENT
CANDIDA JANE DAVIES Dec 1973 British Director 2022-10-03 CURRENT
IAN RAMSEY SAFWAT EL-MOKADEM Feb 1968 British Director 2021-08-03 CURRENT
GRAHAM CHRISTOPHER COOKE Sep 1982 British Director 2024-01-01 CURRENT
MR DAVID HUGH CLAYTON Jan 1957 British Director 2020-11-04 CURRENT
MRS FRANCES MARY HOGAN Sep 1961 British Director 2020-11-04 CURRENT
MR MICHAEL ANTHONY MCCARTHY Sep 1947 British Director 2003-11-11 UNTIL 2012-12-31 RESIGNED
MR TOMAS KRATOCHVIL Sep 1966 Czech Director 2018-03-28 UNTIL 2020-11-04 RESIGNED
MRS ELISABETH ANN LUCAS Jun 1956 British Director 2003-11-11 UNTIL 2020-11-04 RESIGNED
TEMPLES (PROFESSIONAL SERVICES) LIMITED Nominee Director 1994-12-16 UNTIL 1994-12-16 RESIGNED
DAVID COLIN INGRAM Mar 1957 British Secretary 2000-07-17 UNTIL 2001-08-13 RESIGNED
JAMES STUART GOLFAR Nov 1960 British Secretary 1994-12-16 UNTIL 2000-04-10 RESIGNED
MR GAVIN MARK KAYE Mar 1963 British Secretary 2001-08-13 UNTIL 2003-11-11 RESIGNED
PETER MOUNTFORD Aug 1957 British Secretary 2000-04-10 UNTIL 2000-07-17 RESIGNED
MR CHRISTOPHER GUY DESMOND LEWEY Secretary 2022-04-08 UNTIL 2022-10-03 RESIGNED
MR MICHAEL ANTHONY MCCARTHY Sep 1947 British Secretary 2003-11-11 UNTIL 2012-12-31 RESIGNED
MR RICHARD JAMES THOMPSON Secretary 2013-01-01 UNTIL 2017-11-06 RESIGNED
MR DESMOND KENNETH GLASS Secretary 2017-11-06 UNTIL 2022-04-08 RESIGNED
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1994-12-16 UNTIL 1994-12-16 RESIGNED
MR RICHARD JAMES THOMPSON Feb 1962 British Director 2012-11-28 UNTIL 2021-07-25 RESIGNED
PETER MOUNTFORD Aug 1957 British Director 2001-08-13 UNTIL 2017-09-30 RESIGNED
PETER MOUNTFORD Aug 1957 British Director 2000-04-10 UNTIL 2000-07-17 RESIGNED
MR DESMOND KENNETH NEIL GLASS Nov 1969 Irish Director 2017-11-06 UNTIL 2022-04-08 RESIGNED
GILLIAN SHEARER Nov 1958 British Director 2001-12-10 UNTIL 2002-08-16 RESIGNED
MR REINHARD KARL-HEINZ OTTWAY Nov 1959 German Director 2012-01-01 UNTIL 2017-03-31 RESIGNED
MR DAVID EVERARD SHRIMPTON May 1943 British Director 2010-01-01 UNTIL 2021-02-10 RESIGNED
JOHN CHARLES IVEY Dec 1941 British Director 2003-11-11 UNTIL 2010-01-01 RESIGNED
DAVID SIMON GREEN Feb 1962 British Director 1994-12-16 UNTIL 2000-02-11 RESIGNED
MR GAVIN MARK KAYE Mar 1963 British Director 2001-08-13 UNTIL 2003-11-11 RESIGNED
SIMON GOODCHILD Feb 1969 British Director 2001-12-10 UNTIL 2002-08-16 RESIGNED
JAMES STUART GOLFAR Nov 1960 British Director 1994-12-16 UNTIL 2001-08-13 RESIGNED
MR ADRIAN EFFLAND BRADSHAW Feb 1957 British Director 2000-04-10 UNTIL 2001-08-13 RESIGNED
DECLAN ANTHONY FITZPATRICK Oct 1956 Irish Director 2001-08-13 UNTIL 2001-12-10 RESIGNED
NICHOLAS FISHER Jun 1958 British Director 2001-08-13 UNTIL 2003-11-11 RESIGNED
RONALD DE YOUNG Feb 1940 British Director 2000-02-11 UNTIL 2000-04-10 RESIGNED
MR RODERICK DAY Apr 1964 British Director 2022-04-08 UNTIL 2022-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Stephen Brode 2017-06-26 - 2020-11-04 9/1940 Chalfont St Peter   Buckinghamshire Ownership of shares 25 to 50 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ECLIPSE GROUP LIMITED Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
PLASTICS TRANSLATIONS LIMITED CHALFONT ST PETER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MAIL USERS' ASSOCIATION LIMITED WATERLOOVILLE Active SMALL 94990 - Activities of other membership organizations n.e.c.
INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED Dissolved... DORMANT 74990 - Non-trading company
LEARNING TECHNOLOGIES GROUP (UK) LIMITED BRIGHTON ENGLAND Active FULL 62012 - Business and domestic software development
MANAGEMENT TOMORROW LIMITED Dissolved... DORMANT 74990 - Non-trading company
PANG ISIS LIMITED EAST FINCHLEY Dissolved... SMALL 7499 - Non-trading company
AXCO INSURANCE INFORMATION SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
READING ROOM LIMITED READING Dissolved... UNAUDITED ABRIDGED 62012 - Business and domestic software development
RWS LANGUAGE SOLUTIONS LTD CHALFONT ST PETER Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
ELECTRIC WORD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58190 - Other publishing activities
GOMO LEARNING LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
IOW ISLAND GROUP LIMITED NEWPORT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
HOTBED GROUP LIMITED BURY ST EDMUNDS UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
HARLEYSTREET WORLD LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
LEARNING TECHNOLOGIES GROUP PLC LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
HEALTH HUB LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
DATAMARAN LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RWS (OVERSEAS) LIMITED CHALFONT ST PETER Active FULL 64209 - Activities of other holding companies n.e.c.
BAHLSEN MANAGEMENT LIMITED CHALFONT ST. PETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
RWS GROUP LIMITED CHALFONT ST PETER Active FULL 70100 - Activities of head offices
ZG LIGHTING (UK) LIMITED CHALFONT ST PETER Active FULL 96090 - Other service activities n.e.c.
RWS LANGUAGE SOLUTIONS LTD CHALFONT ST PETER Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
CORPORATE TRANSLATIONS INC. (UK) LTD GERRARDS CROSS ENGLAND Active SMALL 74300 - Translation and interpretation activities
CHILTERN PARK MANAGEMENT COMPANY LIMITED CHALFONT ST. PETER Active DORMANT 68320 - Management of real estate on a fee or contract basis
RWS UK HOLDING CO LIMITED CHALFONT ST PETER UNITED KINGDOM Active FULL 74300 - Translation and interpretation activities
RWS GLOBAL HOLDINGS LIMITED CHALFONT ST PETER UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BAHLSEN LLP CHALFONT ST. PETER UNITED KINGDOM Active FULL None Supplied