Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYX MARKETS LIMITED
Company Information for

PYX MARKETS LIMITED

FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
07755792
Private Limited Company
Active

Company Overview

About Pyx Markets Ltd
PYX MARKETS LIMITED was founded on 2011-08-30 and has its registered office in London. The organisation's status is listed as "Active". Pyx Markets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PYX MARKETS LIMITED
 
Legal Registered Office
FIRST FLOOR
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in WC1E
 
Filing Information
Company Number 07755792
Company ID Number 07755792
Date formed 2011-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2021
Account next due 14/03/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 18:33:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PYX MARKETS LIMITED

Current Directors
Officer Role Date Appointed
BLOOMSBURY COMPANY SECRETARIES LIMITED
Company Secretary 2012-10-12
BERNARD MICHAEL SUMNER
Company Secretary 2015-02-17
ROBERT SHUTLER
Director 2016-02-26
BERNARD MICHAEL SUMNER
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLT
Director 2013-02-15 2016-09-20
RICHARD MICHAEL HUTCHISON
Director 2011-08-30 2015-11-26
SOYEB RANGWALA
Director 2013-09-04 2013-11-11
MICHAEL EDWARD CHADNEY
Director 2011-08-30 2013-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOOMSBURY COMPANY SECRETARIES LIMITED MX UNDERWRITING LIMITED Company Secretary 2017-11-29 CURRENT 2005-08-24 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED ZODIAC ENERGY PLC Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED RIVER CAPITAL PLC Company Secretary 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED WILDCAT MINING & EXPLORATION PLC Company Secretary 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED NEPTUNE MINERAL INVESTMENTS PLC Company Secretary 2017-08-04 CURRENT 2017-08-04 Dissolved 2018-08-21
BLOOMSBURY COMPANY SECRETARIES LIMITED ECORETYRE LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
BLOOMSBURY COMPANY SECRETARIES LIMITED METALLUM PORTFOLIO LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-04-26
BLOOMSBURY COMPANY SECRETARIES LIMITED D & B COOPER LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Liquidation
BLOOMSBURY COMPANY SECRETARIES LIMITED CRACKING LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-11-29
BLOOMSBURY COMPANY SECRETARIES LIMITED GENESIS MINERALS UK LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-05-30
BLOOMSBURY COMPANY SECRETARIES LIMITED EPSICAT LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Dissolved 2018-03-20
BLOOMSBURY COMPANY SECRETARIES LIMITED LIP INVESTMENTS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED BLOOMSBURY LOGISTICS LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2016-11-08
BLOOMSBURY COMPANY SECRETARIES LIMITED CAPSTAN CONSTRUCTION LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED FUTURE CAS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED FUTURE GROOP LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED LEGALECO LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CAPPLEX LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CRIZALEA LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Dissolved 2016-04-05
BLOOMSBURY COMPANY SECRETARIES LIMITED TEDDY PRODUCTIONS LIMITED Company Secretary 2010-11-17 CURRENT 2010-11-17 Dissolved 2016-03-08
BLOOMSBURY COMPANY SECRETARIES LIMITED GENESIS PETROCORP LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
BLOOMSBURY COMPANY SECRETARIES LIMITED CBA ESTATES LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Dissolved 2015-07-01
BLOOMSBURY COMPANY SECRETARIES LIMITED MINERAL RESOURCES LIMITED Company Secretary 2010-09-08 CURRENT 2010-09-08 Dissolved 2015-11-03
BLOOMSBURY COMPANY SECRETARIES LIMITED CLS GROUP SERVICES LIMITED Company Secretary 2009-10-23 CURRENT 2009-10-23 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED HANDIRACK UK LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-10-14
BLOOMSBURY COMPANY SECRETARIES LIMITED CLS PROPERTY INSIGHT LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active
BLOOMSBURY COMPANY SECRETARIES LIMITED CITY IDEAS LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-13 Dissolved 2017-08-15
BLOOMSBURY COMPANY SECRETARIES LIMITED COBBOLD CONSULTING AND STRATEGIC SERVICES LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-07-05
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-12-14Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-09-21Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2023-07-11CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 27/12/21
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 27/12/21
2022-09-23AA01Previous accounting period shortened from 29/12/21 TO 27/12/21
2022-09-20AA01Current accounting period shortened from 29/12/22 TO 28/12/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM 85 Great Portland Street London W1W 7LT England
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2021-09-28AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-27PSC02Notification of Pyx Financial Group Ltd as a person with significant control on 2020-06-22
2021-07-27PSC07CESSATION OF WESTWARD CONSULTANTS MAYFAIR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-02-07TM02Termination of appointment of Bloomsbury Company Secretaries Limited on 2019-02-06
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-10-24PSC02Notification of Westward Consultants Mayfair Limited as a person with significant control on 2017-07-14
2017-10-24PSC07CESSATION OF PYX FINANCIAL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 55 Gower Street London WC1E 6HQ
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR ROBERT SHUTLER
2016-03-01AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL HUTCHISON
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0130/08/15 ANNUAL RETURN FULL LIST
2015-03-17AP03Appointment of Mr Bernard Michael Sumner as company secretary on 2015-02-17
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SOYEB RANGWALA
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AP01DIRECTOR APPOINTED SOYEB RANGWALA
2013-09-16AR0130/08/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MICHAEL HOLT
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADNEY
2013-01-29AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-01-14AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-06AA01PREVSHO FROM 31/08/2012 TO 30/04/2012
2012-10-22AP04CORPORATE SECRETARY APPOINTED BLOOMSBURY COMPANY SECRETARIES LIMITED
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 55 GOWER STREET LONDON WC1E 6HQ
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM
2012-09-03AR0130/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HUTCHISON / 03/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD CHADNEY / 03/09/2012
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 7TH FLOOR ALDERMARY HOUSE 15 QUEEN STREET LONDON EC4N 1TX UNITED KINGDOM
2011-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PYX MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYX MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PYX MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYX MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of PYX MARKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYX MARKETS LIMITED
Trademarks
We have not found any records of PYX MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYX MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PYX MARKETS LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PYX MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYX MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYX MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.