CAXTON PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

CAXTON PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610337

Incorporation date

05/12/2002

Size

Group

Contacts

Registered address

Registered address

2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon04/03/2026
Cessation of Rupert Allan Lee-Browne as a person with significant control on 2021-02-22
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon25/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon25/07/2025
Director's details changed for Mr Henry Anthony Allen on 2025-07-25
dot icon23/07/2025
Appointment of Mr Henry Anthony Allen as a director on 2025-07-18
dot icon30/06/2025
Termination of appointment of Trevor Sheldon Price as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Trevor Sheldon Price as a director on 2025-06-30
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon16/05/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon25/03/2025
Appointment of Mr Roger Justin Bracken as a director on 2025-03-19
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon22/04/2024
Director's details changed for Ms Vanessa Baron on 2024-04-22
dot icon02/04/2024
Termination of appointment of Roger Keith Alexander as a director on 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon20/11/2023
Full accounts made up to 2023-02-28
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon22/08/2023
Termination of appointment of Timothy Mirfield Cooke as a director on 2023-07-31
dot icon21/08/2023
Appointment of Ms Vanessa Baron as a director on 2023-07-01
dot icon30/05/2023
Resolutions
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon22/09/2022
Group of companies' accounts made up to 2022-02-28
dot icon05/08/2022
Certificate of change of name
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon26/05/2022
Resolutions
dot icon05/05/2022
Change of details for Mr Rupert Allan Lee-Browne as a person with significant control on 2022-05-05
dot icon05/05/2022
Notification of The Caxton Holding Company Limited as a person with significant control on 2022-05-05
dot icon05/05/2022
Director's details changed for Mr Trevor Sheldon Price on 2022-05-05
dot icon01/03/2022
Registered office address changed from , 2 2 Leman Street, London, E1 8FA, England to 2 Leman Street London E1 8FA on 2022-03-01
dot icon01/03/2022
Registered office address changed from , 30 st. Mary Axe, London, EC3A 8BF, England to 2 Leman Street London E1 8FA on 2022-03-01
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon21/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon29/10/2021
Group of companies' accounts made up to 2021-02-28
dot icon08/04/2021
Satisfaction of charge 2 in full
dot icon08/04/2021
Satisfaction of charge 3 in full
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon08/03/2021
Group of companies' accounts made up to 2020-02-28
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon09/12/2019
Registered office address changed from , Portland House Bressenden Place, London, SW1E 5BH to 2 Leman Street London E1 8FA on 2019-12-09
dot icon10/09/2019
Cancellation of shares. Statement of capital on 2019-07-18
dot icon10/09/2019
Purchase of own shares.
dot icon18/07/2019
Group of companies' accounts made up to 2019-02-28
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-10-24
dot icon13/07/2018
Group of companies' accounts made up to 2018-02-28
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon18/07/2017
Group of companies' accounts made up to 2017-02-28
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/12/2016
Group of companies' accounts made up to 2016-02-28
dot icon27/09/2016
Appointment of Mr Trevor Sheldon Price as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Hardeep Kaur Attwal as a secretary on 2016-09-27
dot icon27/09/2016
Appointment of Mr Trevor Sheldon Price as a secretary on 2016-09-27
dot icon04/01/2016
Termination of appointment of James Hickman as a director on 2016-01-01
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/12/2015
Cancellation of shares. Statement of capital on 2015-11-26
dot icon18/12/2015
Purchase of own shares.
dot icon04/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon01/07/2014
Termination of appointment of Jane Peerless as a secretary
dot icon01/07/2014
Appointment of Ms Hardeep Kaur Attwal as a secretary
dot icon08/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon27/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Purchase of own shares.
dot icon08/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon27/07/2012
Group of companies' accounts made up to 2012-02-29
dot icon30/05/2012
Appointment of Mr Roger Keith Alexander as a director
dot icon30/05/2012
Appointment of Mr Timothy Mirfield Cooke as a director
dot icon17/04/2012
Registered office address changed from , 4 Grosvenor Place, London, SW1X 7HJ, United Kingdom on 2012-04-17
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Anthony Shearer as a director
dot icon12/12/2011
Termination of appointment of Anthony Shearer as a director
dot icon23/08/2011
Full accounts made up to 2011-02-28
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon02/03/2011
Resolutions
dot icon23/02/2011
Sub-division of shares on 2011-02-18
dot icon13/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-02-28
dot icon29/12/2009
Full accounts made up to 2009-02-28
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/12/2009
Director's details changed for Jane Emma Peerless on 2009-12-04
dot icon11/12/2009
Director's details changed for James Hickman on 2009-12-04
dot icon11/12/2009
Director's details changed for Mr Rupert Allan Lee-Browne on 2009-12-04
dot icon11/12/2009
Secretary's details changed for Jane Emma Peerless on 2009-12-04
dot icon11/12/2009
Director's details changed for Anthony Presley Shearer on 2009-12-04
dot icon04/12/2009
Registered office address changed from , 28 Eaton Row, London, SW1W 0JA on 2009-12-04
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2009
Duplicate mortgage certificatecharge no:1
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2008
Return made up to 05/12/08; full list of members
dot icon29/12/2008
Location of debenture register
dot icon29/12/2008
Registered office changed on 29/12/2008 from, 28 eaton row, london, SW1W 0JA
dot icon29/12/2008
Location of register of members
dot icon29/12/2008
Director and secretary's change of particulars / jane peerless / 29/12/2008
dot icon02/12/2008
Full accounts made up to 2008-02-29
dot icon25/03/2008
Return made up to 05/12/07; full list of members
dot icon20/07/2007
Full accounts made up to 2007-02-28
dot icon27/03/2007
Ad 01/11/06--------- £ si 87@1
dot icon27/03/2007
Location of register of members (non legible)
dot icon04/01/2007
Registered office changed on 04/01/07 from:\2 motcomb street, london, SW1X 8JU
dot icon28/12/2006
Return made up to 05/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2006-02-28
dot icon06/09/2006
New director appointed
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon30/09/2005
Full accounts made up to 2005-02-28
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon08/10/2004
Full accounts made up to 2004-02-29
dot icon12/03/2004
New director appointed
dot icon19/12/2003
Return made up to 05/12/03; full list of members
dot icon19/12/2003
Registered office changed on 19/12/03 from:\20-22 bedford row, london, WC1R 4JS
dot icon19/12/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon18/08/2003
Director's particulars changed
dot icon11/08/2003
Ad 28/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon06/12/2002
Secretary resigned
dot icon05/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee-Browne, Rupert Allan
Director
05/12/2002 - Present
4
Alexander, Roger Keith
Director
01/04/2012 - 31/03/2024
8
Bracken, Roger Justin
Director
19/03/2025 - Present
22
Allen, Henry Anthony
Director
18/07/2025 - Present
11
Mr Timothy Mirfield Cooke
Director
01/04/2012 - 31/07/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAXTON PAYMENTS LIMITED

CAXTON PAYMENTS LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 2 Leman Street, London E1 8FA. There are currently 5 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 PAYMENTS LIMITED?

toggle

CAXTON PAYMENTS LIMITED is currently Active. It was registered on 05/12/2002 .

Where is CAXTON PAYMENTS LIMITED located?

toggle

CAXTON PAYMENTS LIMITED is registered at 2 Leman Street, London E1 8FA.

What does CAXTON PAYMENTS LIMITED do?

toggle

CAXTON PAYMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAXTON PAYMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Cessation of Rupert Allan Lee-Browne as a person with significant control on 2021-02-22.