Company NamePyxis Royalties Limited
DirectorsKevin Flynn and Marc Bishop Lafleche
Company StatusActive
Company Number13129493
CategoryPrivate Limited Company
Incorporation Date12 January 2021(3 years, 2 months ago)

Business Activity

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

Directors

Director NameKevin Flynn
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameJason Gray
StatusCurrent
Appointed12 January 2021(same day as company formation)
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(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Savile Row
London
W1S 3JR
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJulian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Savile Row
London
W1S 3JR
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2021(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

9 March 2021Delivered on: 17 March 2021
Persons entitled: The Bank of Nova Scotia

Classification: A registered charge
Outstanding

Filing History

25 January 2021Notification of Anglo Pacific Group Plc as a person with significant control on 12 January 2021 (2 pages)
14 January 2021Appointment of Julian Andre Treger as a director on 12 January 2021 (2 pages)
13 January 2021Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 12 January 2021 (1 page)
13 January 2021Termination of appointment of Thomas James Vince as a director on 13 January 2021 (1 page)
13 January 2021Appointment of Kevin Flynn as a director on 12 January 2021 (2 pages)
13 January 2021Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 Savile Row London W1S 3JR on 13 January 2021 (1 page)
13 January 2021Cessation of Norose Company Secretarial Services Limited as a person with significant control on 12 January 2021 (1 page)
13 January 2021Appointment of Jason Gray as a secretary on 12 January 2021 (2 pages)
12 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-12
  • GBP 1
(19 pages)