CAXTON EUROPE ASSET MANAGEMENT LIMITED
Overview
Company Name | CAXTON EUROPE ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04120231 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAXTON EUROPE ASSET MANAGEMENT LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is CAXTON EUROPE ASSET MANAGEMENT LIMITED located?
Registered Office Address | 20 Carlton House Terrace Second Floor SW1Y 5AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
NETMIGHT LIMITED | Dec 06, 2000 | Dec 06, 2000 |
What are the latest accounts for CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 40 Berkeley Square London W1J 5AL to 20 Carlton House Terrace Second Floor London SW1Y 5AN on Apr 07, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Andrew Eric Law as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Caxton Europe Llp as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2023
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Appointment of Mr Alexander Underwood as a secretary on Apr 19, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alexander Underwood as a director on Apr 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhian Lloyd as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rhian Lloyd as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2020
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Appointment of Ms Rhian Lloyd as a secretary on Aug 01, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Alexander | Secretary | Carlton House Terrace Second Floor SW1Y 5AN London 20 England | 294969260001 | |||||||
LAW, Andrew Eric | Director | Carlton House Terrace Second Floor SW1Y 5AN London 20 England | United Kingdom | British | Portfolio Manager | 142030640001 | ||||
UNDERWOOD, Alexander | Director | Carlton House Terrace Second Floor SW1Y 5AN London 20 England | England | British | Solicitor | 294969250001 | ||||
WADE, Matthew Duncan | Director | 500 Park Avenue New York 9th Floor New York United States | United States | British | Chief Operating Officer | 189003750001 | ||||
BERNSTEIN, Scott Bennett | Secretary | 40 Berkeley Square London W1J 5AL | 194554320001 | |||||||
BURROWS, Christon Jon | Secretary | 40 Berkeley Square London W1J 5AL | British | Legal Counsel | 88049620003 | |||||
BUTCHERS, Catherine Mary | Secretary | 12a Wellesley Road HA1 1QN Harrow Middlesex | British | Trainee Solicitor | 72337760001 | |||||
ELLENBOGEN, Benjamin | Secretary | 40 Berkeley Square London W1J 5AL | 156955640001 | |||||||
LLOYD, Rhian | Secretary | 40 Berkeley Square London W1J 5AL | 261488780001 | |||||||
TOLIVER, Carol Leslie | Secretary | 9 Argyll Road W8 7DA London | American | Senior Portfolio Manager | 60672170001 | |||||
WILLIAMS, David Andrew Rees | Secretary | Red Court Woodland Rise Seal TN15 0JB Sevenoaks Kent | British | 3755910006 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BERNSTEIN, Scott Bennett | Director | 40 Berkeley Square London W1J 5AL | United States | American | General Counsel | 46997160003 | ||||
BURROWS, Christon Jon | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | Legal Counsel | 142782670001 | ||||
D'ANGELO, Peter Paul | Director | 90 Third Street Garden City New York Ny 11530 Usa | Usa | American | Director | 77354490001 | ||||
FORBES, John George Jr | Director | 40 East 88th Street 10128 New York Apartment 5b New York Usa | United States | American | Chief Financial Officer | 77354530004 | ||||
GREEN, Darryl John | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | Ceo | 60672010001 | ||||
LLOYD, Rhian | Director | 40 Berkeley Square London W1J 5AL | England | British | General Counsel | 194249670001 | ||||
PAINTING, Mark Edward | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | Portfolio Manager | 148422690001 | ||||
PERRY, James Hill | Director | 225 New London Road CM2 9AA Chelmsford Essex | British | Solicitor | 58991390001 | |||||
TOLIVER, Carol Leslie | Director | 9 Argyll Road W8 7DA London | American | Senior Portfolio Manager | 60672170001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAXTON EUROPE ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caxton Europe Llp | Jan 01, 2025 | Berkeley Square W1J 5AL London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Eric Law | Apr 06, 2016 | 40 Berkeley Square London W1J 5AL | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0