Background WavePink WaveYellow Wave

RIGBY PRIVATE EQUITY LIMITED (09422470)

RIGBY PRIVATE EQUITY LIMITED (09422470) is an active UK company. incorporated on 4 February 2015. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIGBY PRIVATE EQUITY LIMITED has been registered for 11 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul.

Company Number
09422470
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY PRIVATE EQUITY LIMITED

RIGBY PRIVATE EQUITY LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIGBY PRIVATE EQUITY LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09422470

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RG EQUITY LIMITED
From: 4 February 2015To: 24 July 2015
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

James House Warwick Road Birmingham B11 2LE England
From: 19 February 2015To: 17 August 2016
11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 4 February 2015To: 19 February 2015
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RIGBY, James Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 30 Jul 2020

RIGBY, Steven Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 19 Feb 2015

GILPIN, Nigel Peter

Resigned
Warwick Road, BirminghamB11 2LE
Born May 1962
Director
Appointed 17 Nov 2015
Resigned 29 Feb 2016

HODGE, Julian Michael

Resigned
Albert Drive, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 30 Jul 2020

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 04 Feb 2015
Resigned 19 Feb 2015

RIGBY, Peter, Sir

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1943
Director
Appointed 19 Feb 2015
Resigned 30 Jul 2020

Persons with significant control

1

Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAMDAAMD
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
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
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Incorporation Company
4 February 2015
NEWINCIncorporation