Advanced company searchLink opens in new window

CAXTON PAYMENTS LIMITED

Company number 04610337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CH01 Director's details changed for Ms Vanessa Baron on 22 April 2024
02 Apr 2024 TM01 Termination of appointment of Roger Keith Alexander as a director on 31 March 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
20 Nov 2023 AA Full accounts made up to 28 February 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,230.55
22 Aug 2023 TM01 Termination of appointment of Timothy Mirfield Cooke as a director on 31 July 2023
21 Aug 2023 AP01 Appointment of Ms Vanessa Baron as a director on 1 July 2023
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 1,230.54
22 May 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,230.53
22 May 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 1,230.52
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
22 Sep 2022 AA Group of companies' accounts made up to 28 February 2022
05 Aug 2022 CERTNM Company name changed caxton fx LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-04
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,230.51
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2022 PSC04 Change of details for Mr Rupert Allan Lee-Browne as a person with significant control on 5 May 2022
05 May 2022 PSC02 Notification of The Caxton Holding Company Limited as a person with significant control on 5 May 2022
05 May 2022 CH01 Director's details changed for Mr Trevor Sheldon Price on 5 May 2022
01 Mar 2022 AD01 Registered office address changed from 2 2 Leman Street London E1 8FA England to 2 Leman Street London E1 8FA on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to 2 2 Leman Street London E1 8FA on 1 March 2022
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
29 Oct 2021 AA Group of companies' accounts made up to 28 February 2021