Background WavePink WaveYellow Wave

CAXTON EUROPE ASSET MANAGEMENT LIMITED (04120231)

CAXTON EUROPE ASSET MANAGEMENT LIMITED (04120231) is an active UK company. incorporated on 6 December 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CAXTON EUROPE ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include LAW, Andrew Eric, UNDERWOOD, Alexander, WADE, Matthew Duncan.

Company Number
04120231
Status
active
Type
ltd
Incorporated
6 December 2000
Age
25 years
Address
20 Carlton House Terrace, London, SW1Y 5AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LAW, Andrew Eric, UNDERWOOD, Alexander, WADE, Matthew Duncan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAXTON EUROPE ASSET MANAGEMENT LIMITED

CAXTON EUROPE ASSET MANAGEMENT LIMITED is an active company incorporated on 6 December 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CAXTON EUROPE ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 64304)

Status

active

Active since 25 years ago

Company No

04120231

LTD Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NETMIGHT LIMITED
From: 6 December 2000To: 26 April 2001
Contact
Address

20 Carlton House Terrace Second Floor London, SW1Y 5AN,

Previous Addresses

40 Berkeley Square London W1J 5AL
From: 6 December 2000To: 7 April 2025
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Share Buyback
Jul 10
Capital Reduction
Aug 10
Funding Round
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jan 23
Funding Round
Dec 23
Owner Exit
Jan 25
Funding Round
Apr 25
Capital Update
Oct 25
8
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

UNDERWOOD, Alexander

Active
Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 19 Apr 2022

LAW, Andrew Eric

Active
Carlton House Terrace, LondonSW1Y 5AN
Born June 1966
Director
Appointed 01 Jan 2011

UNDERWOOD, Alexander

Active
Carlton House Terrace, LondonSW1Y 5AN
Born July 1969
Director
Appointed 19 Apr 2022

WADE, Matthew Duncan

Active
500 Park Avenue, New York
Born November 1975
Director
Appointed 01 Jul 2014

BERNSTEIN, Scott Bennett

Resigned
40 Berkeley SquareW1J 5AL
Secretary
Appointed 02 Jan 2015
Resigned 31 Jul 2019

BURROWS, Christon Jon

Resigned
40 Berkeley SquareW1J 5AL
Secretary
Appointed 27 Feb 2003
Resigned 01 Jan 2011

BUTCHERS, Catherine Mary

Resigned
12a Wellesley Road, HarrowHA1 1QN
Secretary
Appointed 19 Jan 2001
Resigned 27 Apr 2001

ELLENBOGEN, Benjamin

Resigned
40 Berkeley SquareW1J 5AL
Secretary
Appointed 01 Jan 2011
Resigned 01 Jan 2015

LLOYD, Rhian

Resigned
40 Berkeley SquareW1J 5AL
Secretary
Appointed 01 Aug 2019
Resigned 22 Feb 2022

TOLIVER, Carol Leslie

Resigned
9 Argyll Road, LondonW8 7DA
Secretary
Appointed 25 Apr 2001
Resigned 06 Aug 2001

WILLIAMS, David Andrew Rees

Resigned
Red Court, SevenoaksTN15 0JB
Secretary
Appointed 06 Aug 2001
Resigned 28 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2000
Resigned 19 Jan 2001

BERNSTEIN, Scott Bennett

Resigned
40 Berkeley SquareW1J 5AL
Born February 1957
Director
Appointed 25 Apr 2001
Resigned 31 Jul 2019

BURROWS, Christon Jon

Resigned
40 Berkeley SquareW1J 5AL
Born January 1971
Director
Appointed 12 Jul 2005
Resigned 01 Jan 2011

D'ANGELO, Peter Paul

Resigned
90 Third Street, New York
Born February 1947
Director
Appointed 25 Apr 2001
Resigned 02 Jan 2012

FORBES, John George Jr

Resigned
40 East 88th Street, New York10128
Born December 1953
Director
Appointed 25 Apr 2001
Resigned 30 Jun 2014

GREEN, Darryl John

Resigned
40 Berkeley SquareW1J 5AL
Born July 1957
Director
Appointed 25 Apr 2001
Resigned 01 Jan 2011

LLOYD, Rhian

Resigned
40 Berkeley SquareW1J 5AL
Born August 1974
Director
Appointed 01 Aug 2019
Resigned 22 Feb 2022

PAINTING, Mark Edward

Resigned
40 Berkeley SquareW1J 5AL
Born August 1967
Director
Appointed 01 Jan 2011
Resigned 29 Feb 2012

PERRY, James Hill

Resigned
225 New London Road, ChelmsfordCM2 9AA
Born April 1963
Director
Appointed 19 Jan 2001
Resigned 01 May 2001

TOLIVER, Carol Leslie

Resigned
9 Argyll Road, LondonW8 7DA
Born October 1959
Director
Appointed 25 Apr 2001
Resigned 16 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Dec 2000
Resigned 19 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Andrew Eric Law

Ceased
40 Berkeley SquareW1J 5AL
Born June 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

139

Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Legacy
7 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2025
SH19Statement of Capital
Legacy
7 October 2025
CAP-SSCAP-SS
Resolution
7 October 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Capital Cancellation Shares
10 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
6 September 2004
287Change of Registered Office
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
88(2)R88(2)R
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
88(2)R88(2)R
Memorandum Articles
10 January 2004
MEM/ARTSMEM/ARTS
Legacy
10 January 2004
123Notice of Increase in Nominal Capital
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
288bResignation of Director or Secretary
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
288cChange of Particulars
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
13 November 2001
88(2)R88(2)R
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
287Change of Registered Office
Incorporation Company
6 December 2000
NEWINCIncorporation