Company NameSharps Pixley Limited
DirectorsTino Klaus Porzel and Andreas Habluetzel
Company StatusActive
Company Number06629106
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tino Klaus Porzel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed28 May 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressClair Ag Seestrasse 1
6330 Cham
Switzerland
Director NameMr Andreas Habluetzel
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed28 May 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCommodities Director
Country of ResidenceSwitzerland
Correspondence Address54 St. James's Street
London
SW1A 1JT
Director NameMr Ross Anthony Norman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RolePrecious Metals Analyst
Country of ResidenceUnited Kingdom
Correspondence Address54 St. James's Street
London
SW1A 1JT
Director NameMr Austin Lee Kiddle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMr Ross Anthony Norman
StatusResigned
Appointed31 July 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2019)
RoleCompany Director
Correspondence Address54 St. James's Street
London
SW1A 1JT
Director NameMr Wolfgang Wrzesniok-Rossbach
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2013(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address54 St. James's Street
London
SW1A 1JT

Contact

Websitewww.sharpspixley.com
Email address[email protected]
Telephone020 78710532
Telephone regionLondon

Location

Registered Address54 St. James's Street
London
SW1A 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£900
Cash£3,408
Current Liabilities£21,256

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

5 February 2024Change of details for Mr August Francois Von Finck as a person with significant control on 14 December 2023 (2 pages)
5 February 2024Cessation of Maximilian Von Finck as a person with significant control on 14 December 2023 (1 page)
5 July 2023Full accounts made up to 31 December 2022 (32 pages)
14 June 2023Director's details changed for Mr Andreas Habluetzel on 15 November 2022 (2 pages)
14 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 January 2023Notification of Maximilian Von Finck as a person with significant control on 3 January 2023 (2 pages)
5 January 2023Notification of August Francois Von Finck as a person with significant control on 3 January 2023 (2 pages)
4 January 2023Withdrawal of a person with significant control statement on 4 January 2023 (2 pages)
21 September 2022Full accounts made up to 31 December 2021 (32 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (32 pages)
10 August 2020Full accounts made up to 31 December 2019 (30 pages)
21 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Andreas Habluetzel on 10 June 2020 (2 pages)
13 July 2020Notification of a person with significant control statement (2 pages)
13 July 2020Cessation of Luitpold Ferdinand Von Finck as a person with significant control on 27 April 2020 (1 page)
13 July 2020Cessation of Luitpold Ferdinand Von Finck as a person with significant control on 27 April 2020 (1 page)
16 October 2019Termination of appointment of Ross Anthony Norman as a secretary on 16 October 2019 (1 page)
16 October 2019Termination of appointment of Ross Anthony Norman as a director on 16 October 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (28 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Wolfgang Wrzesniok-Rossbach as a director on 28 May 2019 (1 page)
10 June 2019Appointment of Mr Andreas Habluetzel as a director on 28 May 2019 (2 pages)
10 June 2019Appointment of Mr Tino Klaus Porzel as a director on 28 May 2019 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 7 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 5 November 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 7 April 2016 (2 pages)
27 June 2017Notification of Luitpold Ferdinand Von Finck as a person with significant control on 5 November 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
16 March 2016Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages)
16 March 2016Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages)
16 March 2016Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages)
16 March 2016Secretary's details changed for Mr Ross Anthony Norman on 1 January 2016 (1 page)
16 March 2016Secretary's details changed for Mr Ross Anthony Norman on 1 January 2016 (1 page)
16 March 2016Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(6 pages)
10 November 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015Registered office address changed from 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT England to 54 st. James's Street London SW1A 1JT on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT England to 54 st. James's Street London SW1A 1JT on 21 August 2015 (1 page)
11 August 2015Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT on 11 August 2015 (1 page)
5 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
5 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(7 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages)
10 March 2014Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages)
10 March 2014Termination of appointment of Austin Kiddle as a director (1 page)
10 March 2014Termination of appointment of Austin Kiddle as a director (1 page)
6 December 2013Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages)
6 December 2013Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages)
19 November 2013Termination of appointment of Austin Kiddle as a director (1 page)
19 November 2013Termination of appointment of Austin Kiddle as a director (1 page)
11 September 2013Termination of appointment of a secretary (1 page)
11 September 2013Termination of appointment of a secretary (1 page)
11 September 2013Termination of appointment of a director (1 page)
11 September 2013Termination of appointment of a director (1 page)
10 September 2013Appointment of Mr Ross Anthony Norman as a secretary (2 pages)
10 September 2013Appointment of Mr Ross Anthony Norman as a secretary
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
27 January 2012Appointment of Mr Austin Lee Kiddle as a director (2 pages)
27 January 2012Appointment of Mr Austin Lee Kiddle as a director (2 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 March 2010Registered office address changed from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England on 22 March 2010 (1 page)
18 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
18 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
8 September 2009Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england (1 page)
8 September 2009Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england (1 page)
8 September 2009Return made up to 24/06/09; full list of members (3 pages)
8 September 2009Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
24 June 2008Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(17 pages)
24 June 2008Incorporation (18 pages)