CAXTON EUROPE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-04-26

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2024-04-26

View Document

07/04/257 April 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

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

13/01/2513 January 2025 Cessation of Andrew Eric Law as a person with significant control on 2025-01-01

View Document

10/01/2510 January 2025 Notification of Caxton Europe Llp as a person with significant control on 2025-01-01

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

06/10/236 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2020-12-20

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT BERNSTEIN

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MS RHIAN LLOYD

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS RHIAN LLOYD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BERNSTEIN

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DUNCAN WADE / 02/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BENNETT BERNSTEIN / 02/01/2016

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR SCOTT BENNETT BERNSTEIN

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN ELLENBOGEN

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MATTHEW DUNCAN WADE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES

View Document

15/01/1415 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PAINTING

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER D'ANGELO

View Document

16/02/1216 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR MARK EDWARD PAINTING

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR BENJAMIN ELLENBOGEN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTON BURROWS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTON BURROWS

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTON BURROWS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANDREW LAW

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL GREEN

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE JR FORBES / 21/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BENNETT BERNSTEIN / 21/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 01/07/10 STATEMENT OF CAPITAL GBP 6676760

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 4799760

View Document

22/07/1022 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL D'ANGELO / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BENNETT BERNSTEIN / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOHN GREEN / 31/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTON JON BURROWS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE JR FORBES / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTON JON BURROWS / 31/12/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTON BURROWS / 05/12/2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: CLARENDON HOUSE 12 CLIFFORD STREET LONDON W1S 2LL

View Document

19/04/0419 April 2004 APRVD ALLOT OF 800000 10/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0410 January 2004 £ NC 1800000/5000000 30/1

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 CHANGE OF NAME 25/04/01

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0113 November 2001 £ NC 1000/1800000 29/1

View Document

13/11/0113 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED NETMIGHT LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

06/12/006 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company