You are here: bizstats.co.uk > a-z index > R list > RG list

Rgw Portugal Limited LONDON


Rgw Portugal started in year 2007 as Private Limited Company with registration number 06217191. The Rgw Portugal company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Gable House. Postal code: N3 3LF.

The firm has one director. Roland W., appointed on 7 September 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rgw Portugal Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06217191
Date of Incorporation Wed, 18th Apr 2007
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Roland W.

Position: Director

Appointed: 07 September 2016

Richard W.

Position: Director

Appointed: 01 November 2020

Resigned: 13 September 2021

Richard W.

Position: Director

Appointed: 07 July 2016

Resigned: 17 August 2020

Bernadette W.

Position: Director

Appointed: 13 October 2015

Resigned: 04 June 2016

Bernadette W.

Position: Secretary

Appointed: 13 October 2015

Resigned: 04 June 2016

Roland W.

Position: Director

Appointed: 10 June 2010

Resigned: 07 July 2016

Roland W.

Position: Director

Appointed: 09 June 2010

Resigned: 01 March 2012

Roland W.

Position: Director

Appointed: 14 September 2009

Resigned: 09 June 2010

Richard W.

Position: Director

Appointed: 14 September 2009

Resigned: 20 April 2010

Bernadette W.

Position: Director

Appointed: 14 September 2009

Resigned: 31 December 2014

Bernadette W.

Position: Secretary

Appointed: 18 March 2008

Resigned: 31 December 2014

Roland W.

Position: Director

Appointed: 18 April 2007

Resigned: 14 September 2009

Roland W.

Position: Secretary

Appointed: 18 April 2007

Resigned: 07 July 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 April 2007

Resigned: 18 April 2007

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 2007

Resigned: 22 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2007

Resigned: 18 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Roland W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights.

Roland W.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 28 November 2016
Ceased on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand427 024271 351106 442113 820
Current Assets7 417 9886 438 5756 366 0797 773 844
Debtors716 19691 17832 135414 430
Net Assets Liabilities507 099625 757699 689977 945
Other Debtors716 19591 17832 76521 612
Property Plant Equipment18 35117 97816 4508 863
Total Inventories6 274 7686 076 0466 227 5027 245 594
Other
Accumulated Depreciation Impairment Property Plant Equipment83 05088 33593 581102 158
Average Number Employees During Period 222
Bank Borrowings Overdrafts1 586 1081 546 6571 555 4791 462 497
Creditors4 764 0234 556 2424 641 9934 619 084
Fixed Assets601 5141 463 7001 489 6721 368 864
Increase From Depreciation Charge For Year Property Plant Equipment 5 2855 2468 577
Investment Property583 1631 445 7221 473 2221 360 000
Investment Property Fair Value Model583 1631 445 7221 473 222 
Investments Fixed Assets   1
Investments In Group Undertakings Participating Interests   1
Net Current Assets Liabilities4 669 6083 718 2993 852 0104 228 165
Number Shares Issued Fully Paid 1 000 0001 000 0001 000 000
Other Creditors3 177 9153 009 5853 086 5143 156 587
Other Taxation Social Security Payable2 5213 0187 2693 259
Par Value Share 111
Property Plant Equipment Gross Cost101 401106 313110 031111 021
Total Additions Including From Business Combinations Property Plant Equipment 4 9123 718990
Total Assets Less Current Liabilities5 271 1225 181 9995 341 6825 597 029
Trade Creditors Trade Payables110 16381 81310 84912 047

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, May 2023
Free Download (18 pages)

Company search

Advertisements