RIGBEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIGBEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11868032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIGBEL LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RIGBEL LIMITED located?

    Registered Office Address
    5th Floor 24 Old Bond Street
    Mayfair
    W1S 4AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest filings for RIGBEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Nov 18, 2019

    • Capital: GBP 9.00
    7 pagesSH06

    Statement of capital following an allotment of shares on Jul 10, 2019

    • Capital: GBP 9.5
    4 pagesSH01

    Termination of appointment of George Richardson Middlemiss as a director on Nov 19, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 18/11/2019
    RES13

    Change of details for Mr Jamie Christopher Constable as a person with significant control on Nov 14, 2019

    2 pagesPSC04

    Previous accounting period shortened from Mar 31, 2020 to Sep 30, 2019

    1 pagesAA01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Nov 18, 2019

    • Capital: GBP 8.7500
    17 pagesSH06
    Annotations
    DateAnnotation
    Feb 17, 2020Replacement A replacement SH06 was registered on 17/02/2020.

    Change of details for Mr Jamie Christopher Constable as a person with significant control on Aug 09, 2019

    2 pagesPSC04

    Change of details for a person with significant control

    2 pagesPSC04

    Director's details changed for Philip Raymond Emmerson on Aug 09, 2019

    2 pagesCH01

    Director's details changed for Mr Christopher Campbell on Aug 09, 2019

    2 pagesCH01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Notification of Jamie Christopher Constable as a person with significant control on Jun 28, 2019

    2 pagesPSC01

    Statement of capital following an allotment of shares on Jun 28, 2019

    • Capital: GBP 9.20
    7 pagesSH01

    Notification of Gold Round Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 118680320002, created on Jun 28, 2019

    24 pagesMR01

    Registration of charge 118680320001, created on Jun 28, 2019

    38 pagesMR01

    Cessation of Philip Raymond Emmerson as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Who are the officers of RIGBEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritish200495670002
    EGAN, Paul Richard
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    EnglandBritish141719660004
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    United KingdomBritish200785940004
    GOLD ROUND LIMITED
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Director
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    MIDDLEMISS, George Richardson
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    ScotlandScottish57054320001

    Who are the persons with significant control of RIGBEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 28, 2019
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jamie Christopher Constable
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 28, 2019
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Philip Raymond Emmerson
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Mar 07, 2019
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIGBEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 05, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jul 05, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 03, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deasil Limited
    Transactions
    • Jul 03, 2019Registration 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