Background WavePink WaveYellow Wave

PYXIS ROYALTIES LIMITED (13129493)

PYXIS ROYALTIES LIMITED (13129493) is an active UK company. incorporated on 12 January 2021. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). PYXIS ROYALTIES LIMITED has been registered for 5 years. Current directors include BISHOP LAFLECHE, Marc, FLYNN, Kevin.

Company Number
13129493
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
Kent House 3rd Floor North, London, W1W 8AJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BISHOP LAFLECHE, Marc, FLYNN, Kevin
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYXIS ROYALTIES LIMITED

PYXIS ROYALTIES LIMITED is an active company incorporated on 12 January 2021 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). PYXIS ROYALTIES LIMITED was registered 5 years ago.(SIC: 08990)

Status

active

Active since 5 years ago

Company No

13129493

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Kent House 3rd Floor North 14 - 17 Market Place London, W1W 8AJ,

Previous Addresses

1 Savile Row London W1S 3JR United Kingdom
From: 13 January 2021To: 19 December 2022
3 More London Riverside London SE1 2AQ United Kingdom
From: 12 January 2021To: 13 January 2021
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Funding Round
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAY, Jason

Active
3rd Floor North, LondonW1W 8AJ
Secretary
Appointed 12 Jan 2021

BISHOP LAFLECHE, Marc

Active
3rd Floor North, LondonW1W 8AJ
Born December 1983
Director
Appointed 01 Apr 2022

FLYNN, Kevin

Active
3rd Floor North, LondonW1W 8AJ
Born June 1980
Director
Appointed 12 Jan 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 12 Jan 2021
Resigned 12 Jan 2021

TREGER, Julian Andre

Resigned
Savile Row, LondonW1S 3JR
Born October 1962
Director
Appointed 12 Jan 2021
Resigned 31 Mar 2022

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 12 Jan 2021
Resigned 13 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 12 Jan 2021
3rd Floor North, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Incorporation Company
12 January 2021
NEWINCIncorporation