RIGEL PETROLEUM UK LIMITED

RIGEL PETROLEUM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIGEL PETROLEUM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03389978
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIGEL PETROLEUM UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is RIGEL PETROLEUM UK LIMITED located?

    Registered Office Address
    30 St. Mary Axe
    EC3A 8BF London
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGEL PETROLEUM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1251 LIMITEDJun 20, 1997Jun 20, 1997

    What are the latest accounts for RIGEL PETROLEUM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIGEL PETROLEUM UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for RIGEL PETROLEUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of company's objects

    2 pagesCC04

    Registration of charge 033899780003, created on Oct 03, 2025

    23 pagesMR01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 28 of companies act 2006 29/09/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 033899780002, created on Oct 03, 2025

    49 pagesMR01

    Registration of charge 033899780001, created on Oct 03, 2025

    19 pagesMR01

    Director's details changed for Mr Adam Alum Sheikh on Aug 28, 2025

    2 pagesCH01

    Change of details for Repsol Sinopec Resources Uk Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Appointment of Burness Paull Llp as a secretary on Jul 29, 2025

    2 pagesAP04

    Appointment of Mr Andrew Graham Mcintosh as a director on Jul 29, 2025

    2 pagesAP01

    Appointment of Mr Robert Huw Gair as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of German Dario Castro Valderrama as a director on Jul 29, 2025

    1 pagesTM01

    Termination of appointment of Gemma Barbara as a secretary on Jul 29, 2025

    1 pagesTM02

    Appointment of Mr Andrew Graham Mcintosh as a secretary on Jul 29, 2025

    2 pagesAP03

    Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 30 st. Mary Axe London United Kingdom EC3A 8BF on Jul 30, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jose Carlos De Vicente Bravo as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Francisco Jose Gea Pascual Del Riquelme as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mr Ferdinando Rigardo as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr German Dario Castro Valderrama as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Adam Alum Sheikh as a director on Sep 30, 2024

    2 pagesAP01

    Who are the officers of RIGEL PETROLEUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTOSH, Andrew Graham
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    Secretary
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    338566210001
    BURNESS PAULL LLP
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSO300380
    99448920005
    GAIR, Robert Huw
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    Director
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    United KingdomBritish205602800001
    MCINTOSH, Andrew Graham
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    Director
    c/o Neo Energy
    455 Union Street
    AB11 6DB Aberdeen
    The Silver Fin Building (9th Floor)
    Scotland
    United Kingdom
    United KingdomBritish262992390001
    RIGARDO, Ferdinando
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomItalian327712040001
    SHEIKH, Adam Alum
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    United Kingdom
    United KingdomBritish301458820002
    BARBARA, Gemma
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Secretary
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    184532670002
    COWIE, Louise Anne
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    Secretary
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    British96178370002
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Secretary
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    British83263650001
    LOWSON, Gillian
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Secretary
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    146022640001
    ZEMP, Gary Rulon
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    Secretary
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    British64732510002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritish135518350001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritish135518350001
    BAILLIE, John Robert
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandCanadian192153700001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    British46323710001
    BOOHER, Rodney
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    United KingdomCanadian152378650001
    BUCKEE, James William
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    Director
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    British46195090001
    CABRA, Luis Aurelio
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanish197852200001
    CHEN, Guangjun
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandChinese227898020001
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    ScotlandBritish83263650001
    DAWSON, Andrew Philip
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomBritish141217870001
    DE VICENTE BRAVO, Jose Carlos
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    Director
    Holburn Steet
    AB10 6BZ Aberdeen
    163
    Scotland
    Scotland
    SpainSpanish251145720002
    DOLAN, Philip David
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    United Kingdom
    UkCanadian167000360001
    FERNEYHOUGH, Paul Anthony
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Aberdeenshire
    Scotland
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Aberdeenshire
    Scotland
    ScotlandBritish147884630001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    GARCIA BLANCO, Manuel Tomas
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SpainSpanish201422410003
    GARDNER, Donald Ross
    20 Varsity Place N W
    T3B 2Z3 Calgary
    Alberta
    Canada
    Director
    20 Varsity Place N W
    T3B 2Z3 Calgary
    Alberta
    Canada
    Canadian54925340001
    GAVIN, Adrian
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Great Britain
    Director
    163
    Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Great Britain
    United KingdomBritish171274080001
    HESLOP, David Owen
    8 Burnhead
    Blairs
    AB12 5YX Aberdeen
    Director
    8 Burnhead
    Blairs
    AB12 5YX Aberdeen
    United KingdomBritish187558740001
    HOLMES, Geoffrey Robert
    20-22 Bedford Row
    London
    WC1R 4JS
    Director
    20-22 Bedford Row
    London
    WC1R 4JS
    ScotlandBritish106808370001
    HOLMES, Geoffrey Robert
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    ScotlandBritish106808370001
    LIU, Rudong
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    SwitzerlandChinese235955190001
    LO, Che Hung
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    Director
    Holburn Street
    AB10 6BZ Aberdeen
    163
    Scotland
    ChinaMalaysian237219280001

    Who are the persons with significant control of RIGEL PETROLEUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neo Energy Resources Uk Limited
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Apr 06, 2016
    St. Mary Axe
    EC3A 8BF London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00825828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RIGEL PETROLEUM UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 03, 2025
    Delivered On Oct 14, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Oct 14, 2025Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2025
    Delivered On Oct 07, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Oct 07, 2025Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2025
    Delivered On Oct 06, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V. (As Security Agent)
    Transactions
    • Oct 06, 2025Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0