CAXTON EUROPE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAXTON EUROPE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120231

Incorporation date

06/12/2000

Size

Full

Contacts

Registered address

Registered address

20 Carlton House Terrace, Second Floor, London SW1Y 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon06/01/2026
Change of details for Caxton Europe Llp as a person with significant control on 2025-04-07
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Solvency Statement dated 06/10/25
dot icon07/10/2025
Statement of capital on 2025-10-07
dot icon07/10/2025
Statement by Directors
dot icon09/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-26
dot icon14/04/2025
Statement of capital following an allotment of shares on 2024-04-26
dot icon07/04/2025
Registered office address changed from 40 Berkeley Square London W1J 5AL to 20 Carlton House Terrace Second Floor London SW1Y 5AN on 2025-04-07
dot icon17/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon13/01/2025
Cessation of Andrew Eric Law as a person with significant control on 2025-01-01
dot icon10/01/2025
Notification of Caxton Europe Llp as a person with significant control on 2025-01-01
dot icon13/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon06/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-02 with updates
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/04/2022
Appointment of Mr Alexander Underwood as a secretary on 2022-04-19
dot icon20/04/2022
Appointment of Mr Alexander Underwood as a director on 2022-04-19
dot icon20/04/2022
Termination of appointment of Rhian Lloyd as a secretary on 2022-02-22
dot icon20/04/2022
Termination of appointment of Rhian Lloyd as a director on 2022-02-22
dot icon12/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon09/01/2022
Resolutions
dot icon04/01/2022
Statement of capital following an allotment of shares on 2020-12-20
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Ms Rhian Lloyd as a secretary on 2019-08-01
dot icon15/08/2019
Termination of appointment of Scott Bennett Bernstein as a secretary on 2019-07-31
dot icon06/08/2019
Appointment of Miss Rhian Lloyd as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Scott Bennett Bernstein as a director on 2019-07-31
dot icon15/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/01/2016
Director's details changed for Mr Matthew Duncan Wade on 2016-01-02
dot icon29/01/2016
Director's details changed for Mr Scott Bennett Bernstein on 2016-01-02
dot icon29/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/01/2015
Appointment of Mr Scott Bennett Bernstein as a secretary on 2015-01-02
dot icon29/01/2015
Termination of appointment of Benjamin Ellenbogen as a secretary on 2015-01-01
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Matthew Duncan Wade as a director
dot icon30/06/2014
Termination of appointment of John Forbes as a director
dot icon15/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/09/2012
Termination of appointment of Mark Painting as a director
dot icon11/06/2012
Termination of appointment of Peter D'angelo as a director
dot icon16/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Termination of appointment of Christon Burrows as a secretary
dot icon17/01/2011
Appointment of Mr Mark Edward Painting as a director
dot icon17/01/2011
Appointment of Mr Andrew Law as a director
dot icon17/01/2011
Termination of appointment of Darryl Green as a director
dot icon17/01/2011
Termination of appointment of Christon Burrows as a director
dot icon17/01/2011
Termination of appointment of Christon Burrows as a secretary
dot icon17/01/2011
Appointment of Mr Benjamin Ellenbogen as a secretary
dot icon23/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon23/12/2010
Director's details changed for John George Jr Forbes on 2010-12-21
dot icon23/12/2010
Director's details changed for Mr Scott Bennett Bernstein on 2010-12-21
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/08/2010
Cancellation of shares. Statement of capital on 2010-08-10
dot icon22/07/2010
Purchase of own shares.
dot icon31/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon31/12/2009
Director's details changed for John George Jr Forbes on 2009-12-31
dot icon31/12/2009
Director's details changed for Peter Paul D'angelo on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Scott Bennett Bernstein on 2009-12-31
dot icon31/12/2009
Director's details changed for Darryl John Green on 2009-12-31
dot icon31/12/2009
Director's details changed for Christon Jon Burrows on 2009-12-31
dot icon31/12/2009
Secretary's details changed for Christon Jon Burrows on 2009-12-31
dot icon29/05/2009
Full accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 06/12/08; full list of members
dot icon02/01/2009
Director and secretary's change of particulars / christon burrows / 05/12/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 06/12/06; full list of members
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 06/12/05; full list of members
dot icon22/07/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 06/12/04; full list of members
dot icon01/12/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Registered office changed on 06/09/04 from: clarendon house 12 clifford street london W1S 2LL
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Ad 31/03/04--------- £ si 800000@1=800000 £ ic 3500000/4300000
dot icon21/01/2004
Return made up to 06/12/03; full list of members
dot icon10/01/2004
Ad 30/12/03--------- £ si 1700000@1=1700000 £ ic 1800000/3500000
dot icon10/01/2004
Memorandum and Articles of Association
dot icon10/01/2004
Nc inc already adjusted 30/12/03
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon16/12/2002
Return made up to 06/12/02; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
Resolutions
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Resolutions
dot icon01/02/2002
Director's particulars changed
dot icon24/12/2001
Return made up to 06/12/01; full list of members
dot icon24/12/2001
Secretary resigned
dot icon20/12/2001
Secretary resigned
dot icon18/12/2001
Ad 31/10/01--------- £ si 999@1=999 £ ic 1799001/1800000
dot icon13/11/2001
Ad 29/10/01--------- £ si 1799000@1=1799000 £ ic 1/1799001
dot icon13/11/2001
Nc inc already adjusted 29/10/01
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
Registered office changed on 21/08/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon26/04/2001
Certificate of change of name
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Registered office changed on 24/01/01 from: 1 mitchell lane bristol BS1 6BU
dot icon06/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Andrew
Director
01/01/2011 - Present
32
Underwood, Alexander
Director
19/04/2022 - Present
-
Underwood, Alexander
Secretary
19/04/2022 - Present
-
Wade, Matthew Duncan
Director
01/07/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CAXTON EUROPE ASSET MANAGEMENT LIMITED

CAXTON EUROPE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at 20 Carlton House Terrace, Second Floor, London SW1Y 5AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAXTON EUROPE ASSET MANAGEMENT LIMITED?

toggle

CAXTON EUROPE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2000 .

Where is CAXTON EUROPE ASSET MANAGEMENT LIMITED located?

toggle

CAXTON EUROPE ASSET MANAGEMENT LIMITED is registered at 20 Carlton House Terrace, Second Floor, London SW1Y 5AN.

What does CAXTON EUROPE ASSET MANAGEMENT LIMITED do?

toggle

CAXTON EUROPE ASSET MANAGEMENT LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CAXTON EUROPE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with updates.