PYX MARKETS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PYX MARKETS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PYX MARKETS LIMITED was incorporated 12 years ago on 30/08/2011 and has the registered number: 07755792. The accounts status is MICRO ENTITY and accounts are next due on 14/03/2024.
PYX MARKETS LIMITED was incorporated 12 years ago on 30/08/2011 and has the registered number: 07755792. The accounts status is MICRO ENTITY and accounts are next due on 14/03/2024.
PYX MARKETS LIMITED - LONDON
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 27/12/2021 | 14/03/2024 |
Registered Office
FIRST FLOOR
LONDON
W1W 7LT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT SHUTLER | Jul 1971 | British | Director | 2016-02-26 | CURRENT |
MR BERNARD MICHAEL SUMNER | Secretary | 2015-02-17 | CURRENT | ||
MR BERNARD MICHAEL SUMNER | Apr 1950 | British | Director | 2016-02-26 UNTIL 2023-06-01 | RESIGNED |
SOYEB RANGWALA | Jan 1971 | Indian | Director | 2013-09-04 UNTIL 2013-11-11 | RESIGNED |
MR RICHARD MICHAEL HUTCHISON | Sep 1982 | British | Director | 2011-08-30 UNTIL 2015-11-26 | RESIGNED |
MICHAEL HOLT | Sep 1976 | British | Director | 2013-02-15 UNTIL 2016-09-20 | RESIGNED |
MR MICHAEL EDWARD CHADNEY | May 1966 | British | Director | 2011-08-30 UNTIL 2013-02-15 | RESIGNED |
BLOOMSBURY COMPANY SECRETARIES LIMITED | Corporate Secretary | 2012-10-12 UNTIL 2019-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pyx Financial Group Ltd | 2020-06-22 | Central . |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Westward Consultants Mayfair Limited | 2017-07-14 - 2020-06-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pyx Financial Group Ltd | 2016-06-01 - 2017-07-14 | Central . |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PYX MARKETS LIMITED | 2024-06-04 | 25-12-2022 | £562,219 equity |
Micro-entity Accounts - PYX MARKETS LIMITED | 2021-12-24 | 29-12-2020 | £458,533 equity |
Micro-entity Accounts - PYX MARKETS LIMITED | 2020-12-31 | 30-12-2019 | £394,943 equity |
Micro-entity Accounts - PYX MARKETS LIMITED | 2019-12-24 | 30-12-2018 | £410,513 equity |
Micro-entity Accounts - PYX MARKETS LIMITED | 2018-10-02 | 31-12-2017 | £422,886 equity |
Micro-entity Accounts - PYX MARKETS LIMITED | 2017-10-03 | 31-12-2016 | £5,727 Cash £-421,505 equity |
Abbreviated Company Accounts - PYX MARKETS LIMITED | 2016-09-29 | 31-12-2015 | £-347,284 equity |
Abbreviated Company Accounts - PYX MARKETS LIMITED | 2015-10-31 | 31-12-2014 | £3,911 Cash £-296,545 equity |
Abbreviated Company Accounts - PYX MARKETS LIMITED | 2014-09-30 | 31-12-2013 | £94,733 Cash £-225,149 equity |