London
EC3V 9DU
Director Name | Mr Patrick James Kirkness |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(45 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor Birchin Court 19-25 Birchin Lane London EC3V 9DU |
Director Name | Mr Benedict St John Gogarty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2023(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Michael Ashley Spencer Lawrence |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(46 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mrs Ines Maria Coughlan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornsland House Cornsland Brentwood Essex CM14 4JN |
Director Name | Mr Valentine Kevin Coughlan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Cornsland House Cornsland Brentwood Essex CM14 4JN |
Director Name | Mrs Patricia Lesley Mitchell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Peperharow Lane Shackleford Godalming Surrey GU8 6AN |
Director Name | Mr Nicholas Robert Mitchell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Peperharow Lane Shackleford Godalming Surrey GU8 6AN |
Secretary Name | Mr Nicholas Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farm Peperharow Lane Shackleford Godalming Surrey GU8 6AN |
Director Name | Lori Stafford |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(20 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Coleraine Road Blackheath London SE3 7PF |
Director Name | Robert Charles Lockhart McKelvie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 November 2023) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 2nd Floor Birchin Court 19-25 Birchin Lane London EC3V 9DU |
Director Name | Mr Neil Alexander Harper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(26 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 November 2022) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 2nd Floor Birchin Court 19-25 Birchin Lane London EC3V 9DU |
Website | www.rigelshipping.co.uk/ |
---|---|
Telephone | 020 75384024 |
Telephone region | London |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.9k at £1 | Mark Andrew Stafford 58.64% Ordinary |
---|---|
1k at £1 | Neil Harper 20.68% Ordinary |
1k at £1 | Robert Mckelvie 20.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,351 |
Cash | £643,464 |
Current Liabilities | £724,761 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbsrish-USD1 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account. Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
1 December 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
20 November 2020 | Termination of appointment of Lori Stafford as a director on 31 July 2020 (1 page) |
8 September 2020 | Memorandum and Articles of Association (28 pages) |
8 September 2020 | Resolutions
|
19 August 2020 | Cessation of Mark Andrew Stafford as a person with significant control on 7 August 2020 (1 page) |
19 August 2020 | Notification of Rigel Shipping Eot Limited as a person with significant control on 7 August 2020 (2 pages) |
10 August 2020 | Sub-division of shares on 26 July 2020 (6 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Robert Charles Lockhart Mckelvie on 25 October 2019 (2 pages) |
26 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 26 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 July 2014 | Termination of appointment of Nicholas Robert Mitchell as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Nicholas Robert Mitchell as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Nicholas Robert Mitchell as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Nicholas Robert Mitchell as a director on 30 June 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Director's details changed for Mr. Neil Alexander Harper on 18 August 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr. Neil Alexander Harper on 18 August 2012 (2 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Termination of appointment of Patricia Mitchell as a director (1 page) |
9 October 2012 | Termination of appointment of Patricia Mitchell as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 November 2009 | Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lori Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lori Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lori Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
10 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
10 March 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (4 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (11 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (11 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (11 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members
|
30 October 2002 | Return made up to 25/10/02; full list of members
|
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members
|
30 October 2001 | Return made up to 25/10/01; full list of members
|
6 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members
|
1 November 2000 | Return made up to 25/10/00; full list of members
|
16 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
2 November 1998 | Return made up to 25/10/98; no change of members (6 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
12 November 1996 | Return made up to 25/10/96; no change of members
|
12 November 1996 | Return made up to 25/10/96; no change of members
|
12 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
30 October 1995 | Return made up to 25/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 25/10/95; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |