Background WavePink WaveYellow Wave

RSA (HOLDINGS) LTD (07571640)

RSA (HOLDINGS) LTD (07571640) is an active UK company. incorporated on 21 March 2011. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RSA (HOLDINGS) LTD has been registered for 15 years. Current directors include JUERGENSEN, Kristian, KILBEY, Graham John, PISANI, Joanne Patra and 1 others.

Company Number
07571640
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
The Gate House, Welwyn Garden City, AL8 6NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JUERGENSEN, Kristian, KILBEY, Graham John, PISANI, Joanne Patra, STEPHENS, Nicholas Denzil
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSA (HOLDINGS) LTD

RSA (HOLDINGS) LTD is an active company incorporated on 21 March 2011 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RSA (HOLDINGS) LTD was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07571640

LTD Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Gate House Fretherne Road Welwyn Garden City, AL8 6NS,

Previous Addresses

7 Grosvenor Gardens London SW1W 0BD England
From: 6 July 2022To: 10 April 2024
85 Tottenham Court Road London W1T 4TQ England
From: 15 June 2020To: 6 July 2022
4 Devonshire Street London W1W 5DT United Kingdom
From: 27 March 2019To: 15 June 2020
4 4 Devonshire Street London W1W 5DT United Kingdom
From: 14 March 2019To: 27 March 2019
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 1 May 2018To: 14 March 2019
Portland House Bressenden Place London SW1E 5RS England
From: 3 August 2017To: 1 May 2018
The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS
From: 18 November 2014To: 3 August 2017
1-5 Park Street Hatfield AL9 5AT
From: 21 March 2011To: 18 November 2014
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Share Issue
Apr 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Mar 15
Funding Round
Jul 15
Share Buyback
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 18
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Feb 22
Funding Round
Mar 22
Owner Exit
May 24
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

KILBEY, Graham

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Secretary
Appointed 21 Mar 2011

JUERGENSEN, Kristian

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born October 1975
Director
Appointed 07 Jul 2020

KILBEY, Graham John

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1950
Director
Appointed 01 Feb 2026

PISANI, Joanne Patra

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born February 1965
Director
Appointed 01 Jul 2020

STEPHENS, Nicholas Denzil

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born June 1966
Director
Appointed 21 Mar 2011

BENNETT, Alexander George Liam

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1975
Director
Appointed 05 Sept 2016
Resigned 04 May 2018

CALLAGHER, John Steven

Resigned
Park Street, HatfieldAL9 5AT
Born August 1961
Director
Appointed 18 Sept 2012
Resigned 28 Feb 2013

HOBSON, Keith

Resigned
Park Street, HatfieldAL9 5AT
Born April 1947
Director
Appointed 31 Mar 2011
Resigned 31 Aug 2012

KILBEY, Graham John

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1950
Director
Appointed 21 Mar 2011
Resigned 01 Feb 2026

MOLLOY, Christopher Richard, Professor

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born January 1968
Director
Appointed 21 Mar 2011
Resigned 31 Oct 2016

MORLEY, Christopher

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born December 1946
Director
Appointed 21 Mar 2011
Resigned 31 Dec 2016

RYANS, Matthew Alistair Angus

Resigned
Bressenden Place, LondonSW1E 5RS
Born July 1974
Director
Appointed 21 Mar 2011
Resigned 31 Jul 2017

STEPHENS, Edna

Resigned
Park Street, HatfieldAL9 5AT
Born November 1940
Director
Appointed 21 Mar 2011
Resigned 18 Sept 2012

STEPHENS, Roger David

Resigned
Park Street, HatfieldAL9 5AT
Born July 1942
Director
Appointed 21 Mar 2011
Resigned 18 Sept 2012

WALTER, Natalie Louise

Resigned
Devonshire Street, LondonW1W 5DT
Born July 1973
Director
Appointed 24 Aug 2016
Resigned 10 Mar 2020

WILDING, Sarah Louise

Resigned
Bressenden Place, LondonSW1E 5RS
Born October 1978
Director
Appointed 18 Sept 2012
Resigned 14 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Rogers Stephens

Ceased
Fretherne Road, Welwyn Garden CityAL8 6NS
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2022

Mr Nicholas Denzil Stephens

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Alter Shares Subdivision
21 April 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2011
NEWINCIncorporation