6330 Cham
Switzerland
Director Name | Mr Andreas Habluetzel |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 May 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Commodities Director |
Country of Residence | Switzerland |
Correspondence Address | 54 St. James's Street London SW1A 1JT |
Director Name | Mr Ross Anthony Norman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Precious Metals Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 54 St. James's Street London SW1A 1JT |
Director Name | Mr Austin Lee Kiddle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Mr Ross Anthony Norman |
---|---|
Status | Resigned |
Appointed | 31 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 October 2019) |
Role | Company Director |
Correspondence Address | 54 St. James's Street London SW1A 1JT |
Director Name | Mr Wolfgang Wrzesniok-Rossbach |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2013(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 May 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 54 St. James's Street London SW1A 1JT |
Website | www.sharpspixley.com |
---|---|
Email address | [email protected] |
Telephone | 020 78710532 |
Telephone region | London |
Registered Address | 54 St. James's Street London SW1A 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £900 |
Cash | £3,408 |
Current Liabilities | £21,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
5 February 2024 | Change of details for Mr August Francois Von Finck as a person with significant control on 14 December 2023 (2 pages) |
---|---|
5 February 2024 | Cessation of Maximilian Von Finck as a person with significant control on 14 December 2023 (1 page) |
5 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
14 June 2023 | Director's details changed for Mr Andreas Habluetzel on 15 November 2022 (2 pages) |
14 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
5 January 2023 | Notification of Maximilian Von Finck as a person with significant control on 3 January 2023 (2 pages) |
5 January 2023 | Notification of August Francois Von Finck as a person with significant control on 3 January 2023 (2 pages) |
4 January 2023 | Withdrawal of a person with significant control statement on 4 January 2023 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
21 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Andreas Habluetzel on 10 June 2020 (2 pages) |
13 July 2020 | Notification of a person with significant control statement (2 pages) |
13 July 2020 | Cessation of Luitpold Ferdinand Von Finck as a person with significant control on 27 April 2020 (1 page) |
13 July 2020 | Cessation of Luitpold Ferdinand Von Finck as a person with significant control on 27 April 2020 (1 page) |
16 October 2019 | Termination of appointment of Ross Anthony Norman as a secretary on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Ross Anthony Norman as a director on 16 October 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Wolfgang Wrzesniok-Rossbach as a director on 28 May 2019 (1 page) |
10 June 2019 | Appointment of Mr Andreas Habluetzel as a director on 28 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Tino Klaus Porzel as a director on 28 May 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 7 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 5 November 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 7 April 2016 (2 pages) |
27 June 2017 | Notification of Luitpold Ferdinand Von Finck as a person with significant control on 5 November 2016 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
16 March 2016 | Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages) |
16 March 2016 | Secretary's details changed for Mr Ross Anthony Norman on 1 January 2016 (1 page) |
16 March 2016 | Secretary's details changed for Mr Ross Anthony Norman on 1 January 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Ross Anthony Norman on 1 January 2016 (2 pages) |
15 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
5 February 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages) |
10 March 2014 | Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages) |
10 March 2014 | Termination of appointment of Austin Kiddle as a director (1 page) |
10 March 2014 | Termination of appointment of Austin Kiddle as a director (1 page) |
6 December 2013 | Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages) |
6 December 2013 | Appointment of Mr Wolfgang Wrzesniok-Rossbach as a director (2 pages) |
19 November 2013 | Termination of appointment of Austin Kiddle as a director (1 page) |
19 November 2013 | Termination of appointment of Austin Kiddle as a director (1 page) |
11 September 2013 | Termination of appointment of a secretary (1 page) |
11 September 2013 | Termination of appointment of a secretary (1 page) |
11 September 2013 | Termination of appointment of a director (1 page) |
11 September 2013 | Termination of appointment of a director (1 page) |
10 September 2013 | Appointment of Mr Ross Anthony Norman as a secretary (2 pages) |
10 September 2013 | Appointment of Mr Ross Anthony Norman as a secretary
|
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders
|
27 January 2012 | Appointment of Mr Austin Lee Kiddle as a director (2 pages) |
27 January 2012 | Appointment of Mr Austin Lee Kiddle as a director (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders
|
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders
|
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 March 2010 | Registered office address changed from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England on 22 March 2010 (1 page) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
18 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england (1 page) |
8 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members
|
24 June 2008 | Incorporation
|
24 June 2008 | Incorporation (18 pages) |