Company NameAquila Royalties Limited
DirectorsKevin Flynn and Marc Robert Bishop Lafleche
Company StatusActive
Company Number14006648
CategoryPrivate Limited Company
Incorporation Date28 March 2022(2 years ago)
Previous NamesEcora Resources Limited and Scutum Royalties Limited

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
Appointed28 March 2022(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMarc Robert Bishop Lafleche
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Secretary NameJason Gray
StatusCurrent
Appointed28 March 2022(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 3rd Floor North
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2022(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 Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

19 January 2024Statement of capital following an allotment of shares on 30 September 2023
  • GBP 16,625,345
(3 pages)
5 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2023Memorandum and Articles of Association (9 pages)
5 October 2023Full accounts made up to 31 December 2022 (16 pages)
19 June 2023Company name changed scutum royalties LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
(3 pages)
4 April 2023Change of details for Anglo Pacific Group Plc as a person with significant control on 30 September 2022 (2 pages)
4 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
19 December 2022Registered office address changed from 1 Savile Row London W1S 3JR United Kingdom to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 19 December 2022 (1 page)
27 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 September 2022Company name changed ecora resources LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
(3 pages)
29 March 2022Notification of Anglo Pacific Group Plc as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Appointment of Marc Robert Bishop Lafleche as a director on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Jason Gray as a secretary on 28 March 2022 (2 pages)
28 March 2022Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 Savile Row London W1S 3JR on 28 March 2022 (1 page)
28 March 2022Cessation of Norose Company Secretarial Services Limited as a person with significant control on 28 March 2022 (1 page)
28 March 2022Appointment of Kevin Flynn as a director on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Thomas James Vince as a director on 28 March 2022 (1 page)
28 March 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-03-28
  • GBP 1
(20 pages)