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

CENTAURUS ROYALTIES LIMITED

KENT HOUSE 3RD FLOOR NORTH, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
05289358
Private Limited Company
Active

Company Overview

About Centaurus Royalties Ltd
CENTAURUS ROYALTIES LIMITED was founded on 2004-11-17 and has its registered office in London. The organisation's status is listed as "Active". Centaurus Royalties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTAURUS ROYALTIES LIMITED
 
Legal Registered Office
KENT HOUSE 3RD FLOOR NORTH
14 - 17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1J
 
Previous Names
APGM LIMITED13/10/2010
Filing Information
Company Number 05289358
Company ID Number 05289358
Date formed 2004-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 17:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTAURUS ROYALTIES LIMITED
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 CENTAURUS ROYALTIES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN FLYNN
Company Secretary 2015-03-12
JULIAN ANDRE TREGER
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RODERICK POTTER
Director 2013-10-25 2015-05-31
PETER TIMOTHY JAMES MASON
Company Secretary 2011-08-30 2015-03-12
BRIAN MELVYN WIDES
Director 2004-11-17 2014-05-08
PETER MICHAEL BOYCOTT
Director 2004-11-17 2014-01-07
ARTHUR CHRISTOPHER ORCHARD
Director 2010-10-07 2013-10-21
JOHN THEOBALD
Director 2010-10-07 2013-10-21
MATTHEW JULIAN TACK
Director 2010-10-07 2012-02-10
JASON GRAY
Company Secretary 2010-10-07 2011-08-30
MATTHEW JULIAN TACK
Company Secretary 2004-11-17 2010-10-07
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-11-17 2004-11-17
LUCIENE JAMES LIMITED
Nominated Director 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ANDRE TREGER THE DESIGN MUSEUM Director 2017-03-15 CURRENT 1988-12-05 Active
JULIAN ANDRE TREGER ANGLO PACIFIC CYGNUS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JULIAN ANDRE TREGER SOUTHERN CROSS ROYALTIES LIMITED Director 2014-05-07 CURRENT 2009-03-04 Active
JULIAN ANDRE TREGER SHETLAND TALC LIMITED Director 2014-05-07 CURRENT 1986-03-04 Active - Proposal to Strike off
JULIAN ANDRE TREGER ECORA RESOURCES PLC Director 2013-10-21 CURRENT 1967-02-07 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
2024-10-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-04Change of details for Anglo Pacific Group Plc as a person with significant control on 2022-09-30
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 1 Savile Row London W1S 3JR
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 1 Savile Row London W1S 3JR
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANDRE TREGER
2022-04-07AP01DIRECTOR APPOINTED MR MARC BISHOP LAFLECHE
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-11-11TM02Termination of appointment of Kevin Flynn on 2020-11-10
2020-11-11AP03Appointment of Mr Jason Gray as company secretary on 2020-11-10
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR KEVIN FLYNN
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21SH19Statement of capital on 2019-01-21 GBP 2,640,000
2019-01-08SH20Statement by Directors
2019-01-08CAP-SSSolvency Statement dated 13/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3495000
2017-02-10SH0109/02/17 STATEMENT OF CAPITAL GBP 3495000
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1830000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1830000
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-06SH19Statement of capital on 2015-10-06 GBP 1,830,000
2015-09-16SH20Statement by Directors
2015-09-16CAP-SSSolvency Statement dated 10/09/15
2015-09-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK RODERICK POTTER
2015-03-13AP03Appointment of Mr Kevin Flynn as company secretary on 2015-03-12
2015-03-13TM02Termination of appointment of Peter Timothy James Mason on 2015-03-12
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM 17 Hill Street London W1J 5LJ
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 5919632
2014-12-01AR0117/11/14 ANNUAL RETURN FULL LIST
2014-08-06AUDAUDITOR'S RESIGNATION
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WIDES
2014-05-12AP01DIRECTOR APPOINTED MR JULIAN ANDRE TREGER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYCOTT
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 5919632
2013-12-12AR0117/11/13 FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MR MARK RODERICK POTTER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THEOBALD
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ORCHARD
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0117/11/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TACK
2011-11-24AR0117/11/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-13SH0130/08/11 STATEMENT OF CAPITAL GBP 5919632
2011-09-09AP03SECRETARY APPOINTED MR PETER TIMOTHY JAMES MASON
2011-09-09TM02APPOINTMENT TERMINATED, SECRETARY JASON GRAY
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 HILL STREET LONDON W1J 5NZ
2010-12-15AR0117/11/10 FULL LIST
2010-10-13RES15CHANGE OF NAME 07/10/2010
2010-10-13CERTNMCOMPANY NAME CHANGED APGM LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-08AP03SECRETARY APPOINTED MR JASON GRAY
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW TACK
2010-10-08AP01DIRECTOR APPOINTED MR ARTHUR CHRISTOPHER ORCHARD
2010-10-08AP01DIRECTOR APPOINTED MR JOHN THEOBALD
2010-10-08AP01DIRECTOR APPOINTED MR MATTHEW JULIAN TACK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0117/11/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TACK / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MELVYN WIDES / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BOYCOTT / 13/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-13RES13S175 C A 2006 24/10/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-09-19225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2004-12-03288bSECRETARY RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTAURUS ROYALTIES 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 CENTAURUS ROYALTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTAURUS ROYALTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CENTAURUS ROYALTIES LIMITED

Intangible Assets
Patents
We have not found any records of CENTAURUS ROYALTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTAURUS ROYALTIES LIMITED
Trademarks
We have not found any records of CENTAURUS ROYALTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTAURUS ROYALTIES 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 (08990 - Other mining and quarrying n.e.c.) as CENTAURUS ROYALTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTAURUS ROYALTIES 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 CENTAURUS ROYALTIES 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 CENTAURUS ROYALTIES 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.