ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RTGS Group Limited

RTGS Group Limited is an active company incorporated on 8 January 2020 with the registered office located in London, City of London. RTGS Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12392250
Private limited company
Age
5 years
Incorporated 8 January 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom
Telephone
020 81523303
Email
Unreported
Website
People
Officers
8
Shareholders
7
Controllers (PSC)
2
PSC • Director • Canadian • Lives in Canada • Born in Apr 1948 • Chairman And Ceo Of CFFI Ventures INC
Director • President • American • Lives in Canada • Born in Mar 1959
Director • British • Lives in England • Born in Jan 1965
Director • Attorney-At-Law • Czech • Lives in Czech Republic • Born in Jun 1973
Director • Investor And Board Member • American • Lives in United States • Born in May 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RTGS Global Limited
Josef Broz, Stanley Spavold, and 2 more are mutual people.
Active
RTGS Technologies Limited
Josef Broz, Stanley Spavold, and 2 more are mutual people.
Active
Aquis Exchange Limited
Ruth Wandhofer is a mutual person.
Active
Clearbank Limited
Philip John Kenworthy is a mutual person.
Active
MJT Strategies Ltd
Mr Marcus John Treacher is a mutual person.
Active
Leximar Limited
Ruth Wandhofer is a mutual person.
Active
Engine Ai Limited
James Charles Cowles is a mutual person.
Active
Digital Pound Foundation Limited
Philip John Kenworthy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.03M
Increased by £217K (+27%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 22 (+85%)
Total Assets
£9.85M
Increased by £4.05M (+70%)
Total Liabilities
-£2.79M
Increased by £578K (+26%)
Net Assets
£7.07M
Increased by £3.47M (+97%)
Debt Ratio (%)
28%
Decreased by 9.78% (-26%)
Latest Activity
James Charles Cowles Resigned
2 Months Ago on 10 Jun 2025
John Carter Risley Resigned
6 Months Ago on 3 Mar 2025
Ruth Wandhofer Resigned
6 Months Ago on 24 Feb 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Jonathan Nicholas Ogden Resigned
12 Months Ago on 10 Sep 2024
Mr John Carter Risley Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Ms Ruth Wandhofer Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Renata Kellnerova (PSC) Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Mr Philip John Kenworthy Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover RTGS Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Charles Cowles as a director on 10 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Ruth Wandhofer as a director on 24 February 2025
Submitted on 19 May 2025
Termination of appointment of John Carter Risley as a director on 3 March 2025
Submitted on 19 May 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Termination of appointment of Jonathan Nicholas Ogden as a director on 10 September 2024
Submitted on 18 Sep 2024
Director's details changed for Mr Marcus John Treacher on 26 February 2024
Submitted on 26 Feb 2024
Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to 70 st Mary Axe London EC3A 8BE on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr James Charles Cowles on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Philip John Kenworthy on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year