As filed with the Securities and Exchange Commission on March 27, 2026

Securities Act File No. 333-227545

Investment Company Act File No. 811-23382

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
   
  Pre-Effective Amendment No.
  Post Effective Amendment No.  63

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
   
  Amendment No. 65

 


 

SPROTT FUNDS TRUST

(Exact Name of Registrant as Specified in its Charter)

 


 

320 Post Road, Suite 230 

Darien, Connecticut 06820 

(Address of Principal Executive Office)

 

203-656-2400

(Registrant’s Telephone Number)

 


 

The Corporation Trust Company 

Corporation Trust Center 

New Castle County  

Wilmington, DE 19801 

(Name and address of agent for service)

 


 

Copies of communications to:

 

Thomas W. Ulrich 

President 

Sprott Funds Trust 

320 Post Road, Suite 230  

Darien, CT 06820

 

Bibb L. Strench, Esq. 

Thompson Hine LLP 

1919 M Street, N.W., Suite 700 

Washington, D.C. 20036-1600

 


 

It is proposed that this filing will become effective:

 

Immediately upon filing pursuant to paragraph (b)
On April 1, 2026 pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)(1)
75 days after filing pursuant to paragraph (a)(2)
On (date) pursuant to paragraph (a)(1)
On (date) pursuant to paragraph (a)(2) of Rule 485.

 

If appropriate, check the following box:

 

  This post-effective amendment designates a new effective date for a previously filed post-effective amendment

 

 

 

 

 

EXPLANATORY NOTE

 

This Post-Effective Amendment No. 63 to the Registration Statement on Form N-1A for Sprott Funds Trust (the “Trust”) is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933 (the “1933 Act”) solely for the purpose of delaying until April 1, 2026 the effectiveness of the registration statement for the Sprott Rare Earths Ex-China ETF, filed in Post-Effective Amendment No. 62 (“PEA No. 62”) with the Commission via EDGAR Accession No.  0001829126-26-000273 on January 13, 2026, pursuant to paragraph (a)(2) of Rule 485 under the 1933 Act. Parts A, B and C of PEA No. 62 are incorporated by reference herein.

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Darien, and State of Connecticut, on the 27th  day of March, 2026.

 

  Sprott Funds Trust  
       
  By: /s/ Thomas W. Ulrich  
  Name: Thomas W. Ulrich  
  Title: President  

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated on March 27th, 2026.

 

Signature   Title   Date
         
/s/ Thomas W. Ulrich   President   March 27, 2026.
Thomas W. Ulrich        
         
*   Interested Trustee   March 27, 2026.
John Ciampaglia        
         
*   Trustee   March 27, 2026. 
Michael W. Clark        
         
*   Trustee   March 27, 2026. 
Peyton T. Muldoon        
         
*   Trustee   March 27, 2026. 
James R. Pierce Jr.        
         
*   Trustee   March 27, 2026.
Leslie Barrett         
         
*   Treasurer and Chief Financial Officer   March 27, 2026. 
Varinder Bhathal        

 

*By: /s/ Thomas W. Ulrich  

 

* Thomas W. Ulrich, pursuant to a power of attorney filed on November 22, 2024 to the Registrant’s Registration Statement in Post-Effective Amendment No. 47 on Form N-1A.