UKBizDB.co.uk

RIG (NUMBER 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rig (number 2) Limited. The company was founded 22 years ago and was given the registration number 04301983. The firm's registered office is in CHRISTCHURCH. You can find them at Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RIG (NUMBER 2) LIMITED
Company Number:04301983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 400, Aviation Business Park, Bournemouth International Airport, Christchurch, England, BH23 6NW

Director17 July 2023Active
109 Avenue General Eisenhower, Cs 42326, 31023 Toulouse Cedex 1, France,

Corporate Director30 September 2019Active
30 West 63rd Street, Apt. 23-5, New York,, Usa,

Secretary18 October 2001Active
10 Ranelagh House, Elystan Place, London, SW3 3LE

Secretary10 October 2001Active
35 Kingston Way, Market Harborough, LE16 7XB

Secretary04 October 2004Active
5, Gallows Drive, West Parley, Ferndown, BH 8RH

Secretary02 February 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 October 2001Active
Orchard Cottage 81, Primrose Hill, Lydney, GL15 5SW

Director09 February 2009Active
155 Holmes Avenue, Darien, Usa,

Director18 October 2001Active
1 Rue Des Etangs, Clamart, France,

Director04 October 2004Active
7 Old Hanger Road, PO BOX 4986, Ketchum, Usa,

Director15 July 2003Active
1, Boulevard Jean Moulin, Cs40001, 78996, Elancourt Cedex, France,

Director31 May 2013Active
36 Middlesex Street, London, E1 7EX

Director10 October 2001Active
43, Rue Vital, Paris, France,

Director01 February 2009Active
1150 Union Street Apt 606, San Francisco, Usa,

Director15 November 2001Active
80 Rue Du Faubourg, Bannier, France,

Director04 October 2004Active
120 East Road, London, N1 6AA

Nominee Director10 October 2001Active
131 Avenue De Suffren 75007, Paris, France, FOREIGN

Director04 October 2004Active
23-25, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE

Director20 October 2011Active
698 Smith Ridge Road, New Canaan, Usa,

Director15 July 2003Active
7 Parc Pentre, Mitchel Troy, Monmouth, NP25 4HT

Director04 October 2004Active
23-25, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE

Director20 October 2011Active
Building 400, Aviation Business Park, Bournemouth International Airport, Christchurch, England, BH23 6NW

Director06 October 2015Active
2 Manor Way, Letchworth, SG6 3NJ

Director04 October 2004Active
Forestdale, Horton Road Ashley Heath, Ringwood, BH24 2EJ

Director04 October 2004Active
22 Campion Drive, Brympton, Yeovil, BA22 8QS

Director15 April 2009Active
75 East Minor Drive, Mill Valley, Usa,

Director01 November 2001Active
12 Reimer Road, Scarsdale, New York, Usa,

Director15 July 2003Active
5, Fairmile Court, Cobham, KT11 2DS

Director05 July 2006Active
39 Blackberry Drive, Frampton Cotterill, Bristol, BS36 2SL

Director01 June 2006Active
109, Avenue Eisenhower, Cs42326, 31023 Toulouse Cedex 1, France,

Corporate Director10 July 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Change corporate director company with change date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint corporate director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change corporate director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Address

Change registered office address company with date old address new address.

Download
2016-12-14Officers

Change corporate director company with change date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.