UKBizDB.co.uk

RIGEL PETROLEUM UK LIMITED

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

This company is commonly known as Rigel Petroleum Uk Limited. The company was founded 26 years ago and was given the registration number 03389978. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:RIGEL PETROLEUM UK LIMITED
Company Number:03389978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary20 January 2014Active
163, Holburn Steet, Aberdeen, Scotland, AB10 6BZ

Director27 September 2018Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director08 September 2022Active
33 Carnie Drive, Elrick, AB32 6HZ

Secretary16 February 2004Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary12 July 2002Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary22 December 2009Active
271 North Deeside Road, Milltimber, AB13 0HD

Secretary01 September 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary20 June 1997Active
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL

Director06 January 2009Active
Hillview House, Contlaw Road, Milltimber, Aberdeen, Scotland, AB13 0EL

Director09 October 2003Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director27 October 2014Active
Old Montrose House, Montrose, DD10 9LN

Director24 September 1999Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 June 2010Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director24 September 1999Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director08 May 2015Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director27 March 2017Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director01 January 2004Active
Tanglewood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director24 September 1999Active
Talisman House, 163 Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director01 October 2007Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director23 December 2009Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director17 August 2009Active
34 Hamilton Place, Aberdeen, AB15 4BH

Director16 December 2008Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 September 2015Active
20 Varsity Place N W, Calgary, Canada, T3B 2Z3

Director23 September 1997Active
Talisman House, 163, Holburn Street, Aberdeen, Great Britain, AB10 6BZ

Director09 August 2012Active
8 Burnhead, Blairs, Aberdeen, AB12 5YX

Director22 September 2008Active
20-22 Bedford Row, London, WC1R 4JS

Director03 February 2011Active
The Fairways, Inchmarlo Road, Banchory, AB31 5RR

Director16 December 2008Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director18 July 2017Active
163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director21 August 2017Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Director30 June 2010Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director24 September 1999Active
163, Holburn Street, Aberdeen, United Kingdom, AB10 6BZ

Director05 July 2018Active
14, Westhill Crescent, Westhill, AB32 6AA

Director22 September 2008Active
Flat 2 24 Bracknell Gardens, London, NW3 7ED

Director20 June 1997Active

People with Significant Control

Repsol Sinopec Resources Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:163, Holburn Street, Aberdeen, Scotland, AB10 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-12Address

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

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person secretary company with change date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.