UKBizDB.co.uk

RIGEL SHIPPING LIMITED

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

This company is commonly known as Rigel Shipping Limited. The company was founded 46 years ago and was given the registration number 01319709. The firm's registered office is in LONDON. You can find them at Beacon House, 113 Kingsway, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RIGEL SHIPPING LIMITED
Company Number:01319709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Beacon House, 113 Kingsway, London, England, WC2B 6PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Director01 August 2023Active
2nd Floor Birchin Court, 19-25 Birchin Lane, London, England, EC3V 9DU

Director27 June 2022Active
Beacon House, 113 Kingsway, London, England, WC2B 6PP

Director01 August 2023Active
2nd Floor Birchin Court, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director-Active
Glebe Farm Peperharow Lane, Shackleford, Godalming, GU8 6AN

Secretary-Active
Cornsland House Cornsland, Brentwood, CM14 4JN

Director-Active
Cornsland House Cornsland, Brentwood, CM14 4JN

Director-Active
2nd Floor Birchin Court, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director01 July 2003Active
2nd Floor Birchin Court, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Director01 July 2002Active
Glebe Farm Peperharow Lane, Shackleford, Godalming, GU8 6AN

Director-Active
Glebe Farm Peperharow Lane, Shackleford, Godalming, GU8 6AN

Director-Active
73 Coleraine Road, Blackheath, London, SE3 7PF

Director01 June 1998Active

People with Significant Control

Rigel Shipping Eot Limited
Notified on:07 August 2020
Status:Active
Country of residence:United Kingdom
Address:Booths Hall Booths Park, 3 Chelford Road, Cheshire, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
Mr Mark Andrew Stafford
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:73, Coleraine Road, London, England, SE3 7PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-08Incorporation

Memorandum articles.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.