Company NameCentaurus Royalties Limited
DirectorsKevin Flynn and Marc Bishop Lafleche
Company StatusActive
Company Number05289358
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Previous NameAPGM Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Kevin Flynn
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Jason Gray
StatusCurrent
Appointed10 November 2020(15 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Marc Bishop Lafleche
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2022(17 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NamePeter Michael Boycott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr Brian Melvyn Wides
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameMr Matthew Julian Tack
NationalityAustralian
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5NZ
Director NameMr Arthur Christopher Orchard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 October 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr Matthew Julian Tack
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Director NameMr John Theobald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 October 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameMr Jason Gray
StatusResigned
Appointed07 October 2010(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2011)
RoleCompany Director
Correspondence Address17 Hill Street
London
W1J 5LJ
Secretary NameMr Peter Timothy James Mason
StatusResigned
Appointed30 August 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Mark Roderick Potter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Julian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameMr Kevin Flynn
StatusResigned
Appointed12 March 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteanglopacificgroup.com
Telephone01243 250688
Telephone regionChichester

Location

Registered AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5.9m at £1Anglo Pacific Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£340,234
Net Worth£4,723,891
Cash£6,278
Current Liabilities£43,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

11 November 2020Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page)
11 November 2020Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
8 April 2019Full accounts made up to 31 December 2018 (19 pages)
21 January 2019Statement of capital on 21 January 2019
  • GBP 2,640,000
(5 pages)
8 January 2019Solvency Statement dated 13/12/18 (1 page)
8 January 2019Statement by Directors (1 page)
8 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (16 pages)
10 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
10 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 3,495,000
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 3,495,000
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 December 2014 (15 pages)
17 December 2015Full accounts made up to 31 December 2014 (15 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,830,000
(3 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,830,000
(3 pages)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,830,000
(4 pages)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,830,000
(4 pages)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,830,000
(4 pages)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2015Solvency Statement dated 10/09/15 (1 page)
16 September 2015Statement by Directors (1 page)
16 September 2015Solvency Statement dated 10/09/15 (1 page)
16 September 2015Statement by Directors (1 page)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
8 December 2014Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,919,632
(4 pages)
1 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,919,632
(4 pages)
6 August 2014Auditor's resignation (1 page)
6 August 2014Auditor's resignation (1 page)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Termination of appointment of Brian Wides as a director (1 page)
12 May 2014Termination of appointment of Brian Wides as a director (1 page)
12 May 2014Appointment of Mr Julian Andre Treger as a director (2 pages)
12 May 2014Appointment of Mr Julian Andre Treger as a director (2 pages)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,919,632
(4 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 5,919,632
(4 pages)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 December 2011 (11 pages)
29 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Termination of appointment of Matthew Tack as a director (1 page)
16 February 2012Termination of appointment of Matthew Tack as a director (1 page)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 5,919,632
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 5,919,632
(3 pages)
9 September 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
9 September 2011Termination of appointment of Jason Gray as a secretary (1 page)
9 September 2011Termination of appointment of Jason Gray as a secretary (1 page)
9 September 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
21 April 2011Registered office address changed from 17 Hill Street London W1J 5NZ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 17 Hill Street London W1J 5NZ on 21 April 2011 (1 page)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 October 2010Company name changed apgm LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed apgm LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
8 October 2010Appointment of Mr John Theobald as a director (2 pages)
8 October 2010Appointment of Mr Arthur Christopher Orchard as a director (2 pages)
8 October 2010Termination of appointment of Matthew Tack as a secretary (1 page)
8 October 2010Appointment of Mr Matthew Julian Tack as a director (2 pages)
8 October 2010Termination of appointment of Matthew Tack as a secretary (1 page)
8 October 2010Appointment of Mr John Theobald as a director (2 pages)
8 October 2010Appointment of Mr Arthur Christopher Orchard as a director (2 pages)
8 October 2010Appointment of Mr Jason Gray as a secretary (1 page)
8 October 2010Appointment of Mr Matthew Julian Tack as a director (2 pages)
8 October 2010Appointment of Mr Jason Gray as a secretary (1 page)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
6 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Peter Michael Boycott on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Matthew Tack on 13 October 2009 (1 page)
13 October 2009Director's details changed for Peter Michael Boycott on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Brian Melvyn Wides on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Brian Melvyn Wides on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Matthew Tack on 13 October 2009 (1 page)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
11 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 December 2008Return made up to 17/11/08; full list of members (3 pages)
2 December 2008Return made up to 17/11/08; full list of members (3 pages)
13 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 24/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 24/10/2008
(1 page)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
19 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Registered office changed on 03/12/04 from: 280 grays inn road london WC1X 8EB (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 280 grays inn road london WC1X 8EB (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
17 November 2004Incorporation (17 pages)
17 November 2004Incorporation (17 pages)