CAXTON EUROPE ASSET MANAGEMENT LIMITED
NETMIGHT LIMITED

Hellopages » Greater London » Westminster » W1J 5AL
Company number 04120231
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Matthew Duncan Wade on 2 January 2016. The most likely internet sites of CAXTON EUROPE ASSET MANAGEMENT LIMITED are www.caxtoneuropeassetmanagement.co.uk, and www.caxton-europe-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Caxton Europe Asset Management Limited is a Private Limited Company. The company registration number is 04120231. Caxton Europe Asset Management Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Caxton Europe Asset Management Limited is 40 Berkeley Square London W1j 5al. . BERNSTEIN, Scott Bennett is a Secretary of the company. BERNSTEIN, Scott Bennett is a Director of the company. LAW, Andrew Eric is a Director of the company. WADE, Matthew Duncan is a Director of the company. Secretary BURROWS, Christon Jon has been resigned. Secretary BUTCHERS, Catherine Mary has been resigned. Secretary ELLENBOGEN, Benjamin has been resigned. Secretary TOLIVER, Carol Leslie has been resigned. Secretary WILLIAMS, David Andrew Rees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Christon Jon has been resigned. Director D'ANGELO, Peter Paul has been resigned. Director FORBES, John George Jr has been resigned. Director GREEN, Darryl John has been resigned. Director PAINTING, Mark Edward has been resigned. Director PERRY, James Hill has been resigned. Director TOLIVER, Carol Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
BERNSTEIN, Scott Bennett
Appointed Date: 02 January 2015

Director
BERNSTEIN, Scott Bennett
Appointed Date: 25 April 2001
69 years old

Director
LAW, Andrew Eric
Appointed Date: 01 January 2011
59 years old

Director
WADE, Matthew Duncan
Appointed Date: 01 July 2014
50 years old

Resigned Directors

Secretary
BURROWS, Christon Jon
Resigned: 01 January 2011
Appointed Date: 27 February 2003

Secretary
BUTCHERS, Catherine Mary
Resigned: 27 April 2001
Appointed Date: 19 January 2001

Secretary
ELLENBOGEN, Benjamin
Resigned: 01 January 2015
Appointed Date: 01 January 2011

Secretary
TOLIVER, Carol Leslie
Resigned: 06 August 2001
Appointed Date: 25 April 2001

Secretary
WILLIAMS, David Andrew Rees
Resigned: 28 February 2003
Appointed Date: 06 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2001
Appointed Date: 06 December 2000

Director
BURROWS, Christon Jon
Resigned: 01 January 2011
Appointed Date: 12 July 2005
55 years old

Director
D'ANGELO, Peter Paul
Resigned: 02 January 2012
Appointed Date: 25 April 2001
79 years old

Director
FORBES, John George Jr
Resigned: 30 June 2014
Appointed Date: 25 April 2001
72 years old

Director
GREEN, Darryl John
Resigned: 01 January 2011
Appointed Date: 25 April 2001
68 years old

Director
PAINTING, Mark Edward
Resigned: 29 February 2012
Appointed Date: 01 January 2011
58 years old

Director
PERRY, James Hill
Resigned: 01 May 2001
Appointed Date: 19 January 2001
62 years old

Director
TOLIVER, Carol Leslie
Resigned: 16 May 2005
Appointed Date: 25 April 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 January 2001
Appointed Date: 06 December 2000

Persons With Significant Control

Mr Andrew Eric Law
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

CAXTON EUROPE ASSET MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jan 2016
Director's details changed for Mr Matthew Duncan Wade on 2 January 2016
29 Jan 2016
Director's details changed for Mr Scott Bennett Bernstein on 2 January 2016
29 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,799,760

...
... and 88 more events
24 Jan 2001
Director resigned
24 Jan 2001
New director appointed
24 Jan 2001
New secretary appointed
24 Jan 2001
Registered office changed on 24/01/01 from: 1 mitchell lane bristol BS1 6BU
06 Dec 2000
Incorporation