Background WavePink WaveYellow Wave

RIG GROUP HOLDINGS LTD (15431912)

RIG GROUP HOLDINGS LTD (15431912) is an active UK company. incorporated on 22 January 2024. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RIG GROUP HOLDINGS LTD has been registered for 2 years. Current directors include GATTA, Oscar Milverton, NICHOLLS, Paul Andrew.

Company Number
15431912
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
Poseidon House, Plymouth, PL4 0SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GATTA, Oscar Milverton, NICHOLLS, Paul Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG GROUP HOLDINGS LTD

RIG GROUP HOLDINGS LTD is an active company incorporated on 22 January 2024 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RIG GROUP HOLDINGS LTD was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15431912

LTD Company

Age

2 Years

Incorporated 22 January 2024

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 13 October 2025 (6 months ago)
Period: 22 January 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Poseidon House Maxwell Road Plymouth, PL4 0SN,

Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Feb 25
Director Left
Jun 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATTA, Oscar Milverton

Active
Maxwell Road, PlymouthPL4 0SN
Born June 1994
Director
Appointed 22 Jan 2024

NICHOLLS, Paul Andrew

Active
Maxwell Road, PlymouthPL4 0SN
Born May 1983
Director
Appointed 22 Jan 2024

CHENOWETH, Julian Winston

Resigned
Maxwell Road, PlymouthPL4 0SN
Born August 1976
Director
Appointed 22 Jan 2024
Resigned 01 Jul 2025

STEVENS, Andrew

Resigned
Maxwell Road, PlymouthPL4 0SN
Born May 1975
Director
Appointed 22 Jan 2024
Resigned 01 Feb 2025

Persons with significant control

3

Mr Paul Andrew Nicholls

Active
Maxwell Road, PlymouthPL4 0SN
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2025

Mr Oscar Milverton Gatta

Active
Maxwell Road, PlymouthPL4 0SN
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2025

Mr Andrew Stevens

Active
Maxwell Road, PlymouthPL4 0SN
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
8 September 2025
MAMA
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Incorporation Company
22 January 2024
NEWINCIncorporation