TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Caxton FX Limited

Adresse
2 Leman Street
London
E1 8FA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
20 septembre 2021
Company Register Name Caxton Payments Limited
Société Numéro de Registre 04610337 Show on Companies House
Accountsfull
last accounts made up to 28 février 2022
Activité (Code NAF)64999 - Autres activités des services financiers, hors assurance et caisses de retraite, n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
Lee-Browne, Rupert Allan Status: Active Notified: 06/04/2016 Date of Birth: 04/1966 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB The Caxton Holding Company Limited Status: Active Notified: 05/05/2022 Companies House Number: 00133800 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Cooke, Timothy Mirfield London, United Kingdom Status: Active Notified: 01/04/2012 Date of Birth: 09/1942 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lee-Browne, Rupert Allan London, United Kingdom Status: Active Notified: 05/12/2002 Date of Birth: 04/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Peerless, Jane Emma London, United Kingdom Status: Active Notified: 05/12/2002 Date of Birth: 06/1965 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Price, Trevor Sheldon London, United Kingdom Status: Active Notified: 27/09/2016 Date of Birth: 02/1963 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Price, Trevor Sheldon London, United Kingdom Status: Active Notified: 27/09/2016 Role: Secretary
    Walduck, Vanessa London, United Kingdom Status: Active Notified: 01/07/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Alexander, Roger Keith London, United Kingdom Status: Ceased Notified: 01/04/2012 Ceased: 31/03/2024 Date of Birth: 07/1948 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Cooke, Timothy Mirfield, Dr London, United Kingdom Status: Ceased Notified: 01/04/2012 Ceased: 31/07/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Nimbl Limited Status: Active Notified: 14/04/2023 Companies House Number: 09276538 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Caxton Bond PLC Status: Ceased Notified: 06/04/2016 Ceased: 06/09/2022 Companies House Number: 07639003 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors