CAXTON EUROPE LLP

40 Berkeley Square, London, W1J 5AL
StatusACTIVE
Company No.OC345117
CategoryLimited Liability Partnership
Incorporated22 Apr 2009
Age15 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CAXTON EUROPE LLP is an active limited liability partnership with number OC345117. It was incorporated 15 years, 1 month, 24 days ago, on 22 April 2009. The company address is 40 Berkeley Square, London, W1J 5AL.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Mr James Eugene Frieda

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-01-01

Officer name: Mr Dale Thomas

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tomas August Emanuel Jelf

Appointment date: 2024-01-01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-09

Officer name: Tim Rishi

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-01-01

Officer name: Mrs Eleanor Franchitti

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cook Holdings Series Llc

Appointment date: 2021-09-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-28

Officer name: Cook Non-Us Holdings B Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-28

Officer name: Cook Parallel Non-Us Holdings a Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-09-28

Officer name: Cook Parallel Non-Us Holdings B Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cook Non-Us Holdings a Ltd

Termination date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Caxton Europe Asset Management Limited

Change date: 2021-04-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mr Charles Roundell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mr Tim Rishi

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mr Jamie Philip Douglas

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Marc Conway

Appointment date: 2021-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Efstathios Metsovitis

Termination date: 2020-12-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-12-11

Officer name: Iomar Patrick Barrett

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Arjuna Shanaka Gamage

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christian Deazeley

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anil Kamath

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Apr 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-01

Officer name: Mr Efstathios Metsovitis

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-13

Officer name: Matthew Bates Peck

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Iomar Patrick Barrett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-06-05

Officer name: Mr Iomar Patrick Barrett

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Richard Mckeever

Appointment date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Sushil Baldev Wadhwani

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michel Wahib Kikano

Termination date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jul 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Michel Wahib Kikano

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr Michel Wahib Kikano

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Matthew Duncan Wade

Change date: 2015-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr Matthew Bates Peck

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-06-03

Officer name: Cook Parallel Non-Us Holdings B Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cook Parallel Non-Us Holdings a Ltd

Appointment date: 2015-06-03

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-09-30

Officer name: Cook Non-Us Holdings B Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cook Non-Us Holdings a Ltd

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Sushil Baldev Wadhwani

Appointment date: 2012-01-01

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Nov 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change of status limited liability partnership

Date: 26 Nov 2014

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kieran Mahon

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Duncan Wade

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Bates Peck

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michel Wahib Kikano

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aaron Rowe

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Aaron Rowe

Change date: 2012-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Aaron Bowe

Change date: 2012-09-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Painting

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kieran Michael James Mahon

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Caxton Europe Asset Management Limited

Change date: 2011-06-08

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Barnett

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caxton Corporation

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Barnett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Aaron Bowe

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Painting

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Eric Law

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christon Burrows

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Caxton Corporation

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: LLAA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BLOOM MEDIA LIMITED

HILL LODGE,,CHELTENHAM,GL54 2JA

Number:08264721
Status:ACTIVE
Category:Private Limited Company

CALFI LIMITED

18 RAYMOND AVENUE,WARRINGTON,WA4 2UZ

Number:09543306
Status:ACTIVE
Category:Private Limited Company

F & L VACATION SERVICES LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10182961
Status:ACTIVE
Category:Private Limited Company

FUNTIME PRODUCTIONS LIMITED

181 REEDE ROAD,DAGENHAM,RM10 8ED

Number:11503606
Status:ACTIVE
Category:Private Limited Company

GO VEGGIE LIMITED

1 SOHO SQUARE,,W1D 3BQ

Number:02872621
Status:ACTIVE
Category:Private Limited Company

NEW FORTUNE COOKIE LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC619490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source