Background WavePink WaveYellow Wave

RIGNET UK HOLDINGS LIMITED (SC419678)

RIGNET UK HOLDINGS LIMITED (SC419678) is an active UK company. incorporated on 16 March 2012. with registered office in Westhill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIGNET UK HOLDINGS LIMITED has been registered for 14 years. Current directors include BLAIR, Robert James, DUFFY, Shawn Lynn.

Company Number
SC419678
Status
active
Type
ltd
Incorporated
16 March 2012
Age
14 years
Address
Nessco House Discovery Drive, Westhill, AB32 6FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAIR, Robert James, DUFFY, Shawn Lynn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGNET UK HOLDINGS LIMITED

RIGNET UK HOLDINGS LIMITED is an active company incorporated on 16 March 2012 with the registered office located in Westhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIGNET UK HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

SC419678

LTD Company

Age

14 Years

Incorporated 16 March 2012

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 13 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

DUNWILCO (1748) LIMITED
From: 16 March 2012To: 19 June 2012
Contact
Address

Nessco House Discovery Drive Arnhall Business Park Westhill, AB32 6FG,

Previous Addresses

4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
From: 16 March 2012To: 28 June 2012
Timeline

62 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Jan 13
Director Left
Jun 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
2
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BLAIR, Robert James

Active
El Camino Real, Carlsbad
Born May 1974
Director
Appointed 05 Nov 2021

DUFFY, Shawn Lynn

Active
El Camino Real, Carlsbad
Born February 1970
Director
Appointed 05 Nov 2021

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 11 Apr 2022
Resigned 31 Oct 2022

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 16 Mar 2012
Resigned 10 May 2022

AHLSTROM, Lee Michael, Mr.

Resigned
Discovery Drive, WesthillAB32 6FG
Born August 1967
Director
Appointed 01 Mar 2019
Resigned 05 Nov 2021

BISSET, Cheryl Monrea, Ms.

Resigned
Discovery Drive, WesthillAB32 6FG
Born April 1974
Director
Appointed 27 May 2020
Resigned 25 Jun 2020

BYERS, Andrew John

Resigned
Discovery Drive, WesthillAB32 6FG
Born July 1968
Director
Appointed 29 Oct 2014
Resigned 23 May 2018

CLARKE, Egbert, Mr.

Resigned
Discovery Drive, WesthillAB32 6FG
Born May 1960
Director
Appointed 23 May 2018
Resigned 01 Mar 2019

CLARKE, Egbert Carver

Resigned
Discovery Drive, WesthillAB32 6FG
Born May 1960
Director
Appointed 01 Dec 2017
Resigned 05 Nov 2021

COPE, John Mark

Resigned
Discovery Drive, WesthillAB32 6FG
Born July 1966
Director
Appointed 01 Dec 2017
Resigned 14 May 2020

CRENSHAW, Jim

Resigned
Discovery Drive, WesthillAB32 6FG
Born August 1956
Director
Appointed 29 Oct 2014
Resigned 24 May 2016

EDWARDS, Danielle, Mrs.

Resigned
Discovery Drive, WesthillAB32 6FG
Born November 1978
Director
Appointed 23 May 2018
Resigned 14 May 2020

FOLGE, Oyvind

Resigned
Discovery Drive, WesthillAB32 6FG
Born December 1968
Director
Appointed 28 Apr 2016
Resigned 05 Nov 2021

GERLAND, Kevin

Resigned
Discovery Drive, WesthillAB32 6FG
Born June 1967
Director
Appointed 28 Apr 2016
Resigned 10 Nov 2016

HILBERT, Jay, Mr.

Resigned
Discovery Drive, WesthillAB32 6FG
Born November 1959
Director
Appointed 23 May 2018
Resigned 21 Jan 2020

HUA, Cheng, Mrs.

Resigned
Kallang Avenue, Singapore339509
Born September 1957
Director
Appointed 23 May 2018
Resigned 05 Nov 2021

JIMMERSON, Martin Leon

Resigned
Discovery Drive, WesthillAB32 6FG
Born June 1963
Director
Appointed 20 Nov 2014
Resigned 28 Jan 2015

JIMMERSON, Martin Leon

Resigned
Rosedown Circle, Cypress77429
Born June 1963
Director
Appointed 28 Jun 2012
Resigned 29 Oct 2014

MAGALLANES, Raul

Resigned
Discovery Drive, WesthillAB32 6FG
Born February 1967
Director
Appointed 25 Apr 2017
Resigned 05 Nov 2021

MCPHERSON, John

Resigned
Margaret Allan Grove, SauchenAB51 7JW
Born September 1953
Director
Appointed 20 Jul 2012
Resigned 14 Jun 2013

MORRISON, Suzanne Stewart, Ms.

Resigned
Discovery Drive, WesthillAB32 6FG
Born July 1991
Director
Appointed 20 May 2020
Resigned 05 Nov 2021

O'SHAUGHNESSY, Terence Michael, Mr.

Resigned
Discovery Drive, WesthillAB32 6FG
Born March 1965
Director
Appointed 30 Jun 2020
Resigned 05 Nov 2021

OLIVIER, Errol James

Resigned
Discovery Drive, WesthillAB32 6FG
Born September 1962
Director
Appointed 21 Jan 2020
Resigned 05 Nov 2021

PEREZ, Jairo

Resigned
Discovery Drive, WesthillAB32 6FG
Born August 1973
Director
Appointed 29 Oct 2014
Resigned 01 Dec 2017

PICKETT, Steven, Mr.

Resigned
Discovery Drive, WesthillAB32 6FG
Born January 1964
Director
Appointed 23 May 2018
Resigned 05 Nov 2021

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 16 Mar 2012
Resigned 28 Jun 2012

SCHNEIDER, Charles Emile

Resigned
Discovery Drive, WesthillAB32 6FG
Born April 1963
Director
Appointed 12 Jan 2017
Resigned 23 May 2018

SLAUGHTER, Mark Burton

Resigned
Discovery Drive, WesthillAB32 6FG
Born April 1958
Director
Appointed 20 Nov 2014
Resigned 28 Jan 2015

SLAUGHTER, Mark Burton

Resigned
Creek Wood Way, Houston77024
Born April 1958
Director
Appointed 28 Jun 2012
Resigned 29 Oct 2014

TRAUPMAN, Edward Paul

Resigned
Discovery Drive, WesthillAB32 6FG
Born November 1950
Director
Appointed 23 May 2018
Resigned 05 Nov 2021

WATSON, Sarah

Resigned
Discovery Drive, WesthillAB32 6FG
Born September 1982
Director
Appointed 29 Oct 2014
Resigned 03 Sept 2015

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 16 Mar 2012
Resigned 28 Jun 2012

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 16 Mar 2012
Resigned 28 Jun 2012

Persons with significant control

1

Rignet As

Active
Maskinveien, Stavanger

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

113

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 March 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Auditors Resignation Company
15 January 2018
AUDAUD
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name
26 May 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
26 May 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Auditors Resignation Company
10 December 2014
AUDAUD
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Memorandum Articles
2 July 2012
MEM/ARTSMEM/ARTS
Resolution
2 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Move Registers To Sail Company
28 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Change Of Name Request Comments
19 June 2012
NM06NM06
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2012
NEWINCIncorporation