Background WavePink WaveYellow Wave

RIGBY CAPITAL INVESTMENTS LTD (08625183)

RIGBY CAPITAL INVESTMENTS LTD (08625183) is an active UK company. incorporated on 25 July 2013. with registered office in Mayfair. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIGBY CAPITAL INVESTMENTS LTD has been registered for 12 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul.

Company Number
08625183
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
80 Brook Street, Mayfair, W1K 5EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY CAPITAL INVESTMENTS LTD

RIGBY CAPITAL INVESTMENTS LTD is an active company incorporated on 25 July 2013 with the registered office located in Mayfair. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIGBY CAPITAL INVESTMENTS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08625183

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

80 Brook Street Mayfair, W1K 5EG,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 17 August 2016To: 9 October 2019
James House Warwick Road Birmingham B11 2LE
From: 1 August 2013To: 17 August 2016
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 25 July 2013To: 1 August 2013
Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Capital Update
Sept 13
Funding Round
Sept 13
Loan Secured
Oct 16
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Loan Secured
Mar 19
Owner Exit
Mar 19
Capital Update
Mar 19
Capital Reduction
Apr 19
Director Left
May 19
Share Buyback
May 19
Owner Exit
Feb 20
Owner Exit
Feb 20
6
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RIGBY, James Peter

Active
Mayfair, LondonW1K 5EG
Born April 1971
Director
Appointed 26 Jul 2013

RIGBY, Steven Paul

Active
Mayfair, LondonW1K 5EG
Born December 1972
Director
Appointed 26 Jul 2013

AYRES, Sharon

Resigned
Colmore Row, BirminghamB3 2AS
Born February 1968
Director
Appointed 25 Jul 2013
Resigned 26 Jul 2013

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 26 Jul 2013
Resigned 30 Apr 2019

Persons with significant control

6

2 Active
4 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 21 Mar 2019

Mr James Rigby

Ceased
Brook Street, MayfairW1K 5EG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 28 Oct 2019

Mr Steven Paul Rigby

Ceased
Brook Street, MayfairW1K 5EG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 28 Oct 2019

Sir Peter Rigby

Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Resolution
16 April 2019
RESOLUTIONSResolutions
Resolution
16 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Legacy
12 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Move Registers To Sail Company With New Address
30 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Legacy
11 September 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 September 2013
SH19Statement of Capital
Legacy
11 September 2013
CAP-SSCAP-SS
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Incorporation Company
25 July 2013
NEWINCIncorporation