Company NameRigel Shipping Limited
Company StatusActive
Company Number01319709
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Andrew Stafford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Birchin Court 19-25 Birchin Lane
London
EC3V 9DU
Director NameMr Patrick James Kirkness
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(45 years after company formation)
Appointment Duration1 year, 9 months
RoleShip Broker
Country of ResidenceEngland
Correspondence Address2nd Floor Birchin Court 19-25 Birchin Lane
London
EC3V 9DU
Director NameMr Benedict St John Gogarty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Michael Ashley Spencer Lawrence
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(46 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMrs Ines Maria Coughlan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornsland House Cornsland
Brentwood
Essex
CM14 4JN
Director NameMr Valentine Kevin Coughlan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressCornsland House Cornsland
Brentwood
Essex
CM14 4JN
Director NameMrs Patricia Lesley Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm Peperharow Lane
Shackleford
Godalming
Surrey
GU8 6AN
Director NameMr Nicholas Robert Mitchell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm Peperharow Lane
Shackleford
Godalming
Surrey
GU8 6AN
Secretary NameMr Nicholas Robert Mitchell
NationalityBritish
StatusResigned
Appointed25 October 1992(15 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm Peperharow Lane
Shackleford
Godalming
Surrey
GU8 6AN
Director NameLori Stafford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(20 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Coleraine Road
Blackheath
London
SE3 7PF
Director NameRobert Charles Lockhart McKelvie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years after company formation)
Appointment Duration21 years, 5 months (resigned 30 November 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address2nd Floor Birchin Court 19-25 Birchin Lane
London
EC3V 9DU
Director NameMr Neil Alexander Harper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(26 years after company formation)
Appointment Duration19 years, 5 months (resigned 30 November 2022)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address2nd Floor Birchin Court 19-25 Birchin Lane
London
EC3V 9DU

Contact

Websitewww.rigelshipping.co.uk/
Telephone020 75384024
Telephone regionLondon

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.9k at £1Mark Andrew Stafford
58.64%
Ordinary
1k at £1Neil Harper
20.68%
Ordinary
1k at £1Robert Mckelvie
20.68%
Ordinary

Financials

Year2014
Net Worth£258,351
Cash£643,464
Current Liabilities£724,761

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

30 July 2004Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
1 December 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
20 November 2020Termination of appointment of Lori Stafford as a director on 31 July 2020 (1 page)
8 September 2020Memorandum and Articles of Association (28 pages)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2020Cessation of Mark Andrew Stafford as a person with significant control on 7 August 2020 (1 page)
19 August 2020Notification of Rigel Shipping Eot Limited as a person with significant control on 7 August 2020 (2 pages)
10 August 2020Sub-division of shares on 26 July 2020 (6 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
21 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 November 2019Director's details changed for Robert Charles Lockhart Mckelvie on 25 October 2019 (2 pages)
26 March 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000
(6 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000
(6 pages)
17 July 2014Termination of appointment of Nicholas Robert Mitchell as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Nicholas Robert Mitchell as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Nicholas Robert Mitchell as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Nicholas Robert Mitchell as a director on 30 June 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(8 pages)
12 November 2013Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages)
12 November 2013Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(8 pages)
12 November 2013Director's details changed for Robert Charles Lockhart Mckelvie on 7 November 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
5 November 2012Director's details changed for Mr. Neil Alexander Harper on 18 August 2012 (2 pages)
5 November 2012Director's details changed for Mr. Neil Alexander Harper on 18 August 2012 (2 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
9 October 2012Termination of appointment of Patricia Mitchell as a director (1 page)
9 October 2012Termination of appointment of Patricia Mitchell as a director (1 page)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (9 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (9 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Lori Stafford on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Neil Alexander Harper on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Lori Stafford on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Lori Stafford on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Nicholas Robert Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Andrew Stafford on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Patricia Lesley Mitchell on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Robert Charles Lockhart Mckelvie on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 November 2008Return made up to 25/10/08; full list of members (5 pages)
4 November 2008Return made up to 25/10/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Return made up to 25/10/07; full list of members (4 pages)
1 November 2007Return made up to 25/10/07; full list of members (4 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 November 2006Return made up to 25/10/06; full list of members (4 pages)
9 November 2006Return made up to 25/10/06; full list of members (4 pages)
10 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
10 March 2006Accounts for a small company made up to 30 June 2005 (9 pages)
28 October 2005Return made up to 25/10/05; full list of members (4 pages)
28 October 2005Return made up to 25/10/05; full list of members (4 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 November 2004Return made up to 25/10/04; full list of members (11 pages)
2 November 2004Return made up to 25/10/04; full list of members (11 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 November 2003Return made up to 25/10/03; full list of members (11 pages)
5 November 2003Return made up to 25/10/03; full list of members (11 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 30 June 2002 (15 pages)
27 January 2003Full accounts made up to 30 June 2002 (15 pages)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(9 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(9 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
6 December 2000Full accounts made up to 30 June 2000 (13 pages)
1 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(9 pages)
1 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(9 pages)
16 December 1999Full accounts made up to 30 June 1999 (13 pages)
16 December 1999Full accounts made up to 30 June 1999 (13 pages)
11 November 1999Return made up to 25/10/99; full list of members (9 pages)
11 November 1999Return made up to 25/10/99; full list of members (9 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
2 November 1998Return made up to 25/10/98; no change of members (6 pages)
2 November 1998Return made up to 25/10/98; no change of members (6 pages)
18 November 1997Return made up to 25/10/97; full list of members (8 pages)
18 November 1997Full accounts made up to 30 June 1997 (13 pages)
18 November 1997Full accounts made up to 30 June 1997 (13 pages)
18 November 1997Return made up to 25/10/97; full list of members (8 pages)
12 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Full accounts made up to 30 June 1996 (14 pages)
12 November 1996Full accounts made up to 30 June 1996 (14 pages)
30 October 1995Full accounts made up to 30 June 1995 (14 pages)
30 October 1995Return made up to 25/10/95; no change of members (6 pages)
30 October 1995Return made up to 25/10/95; no change of members (6 pages)
30 October 1995Full accounts made up to 30 June 1995 (14 pages)