Company NameJANE Street Europe Limited
DirectorsJohn Steven Mackenzie and Maanit Desai
Company StatusActive
Company Number05903707
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr John Steven Mackenzie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(17 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Maanit Desai
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(17 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days
RoleTrader
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameDavid Anthony Proctor
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameIan Schaad
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSecurities Trader
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMiss Orly Rose Sharma
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleSecurities Trader
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMiss Orly Rose Sharma
NationalityAmerican
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameJohn Mackenzie
StatusResigned
Appointed12 November 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Robert Anthony Granieri
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2024)
RoleManager
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
Director NameMr Eric Ecklund Stokes
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2014)
RoleHead Of Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr David Michael Galkowski
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2014)
RoleSecurities Trader
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Benedikt Grundmann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2014(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2014)
RoleHead Of Information Technology
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMiss Dominique Olivia Lawrie
StatusResigned
Appointed20 August 2015(9 years after company formation)
Appointment Duration7 years, 12 months (resigned 15 August 2023)
RoleCompany Director
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Ian Madrid Shea
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2022)
RoleHead Of Fixed Income, Europe/Asia
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ

Contact

Websitejanestreet.com
Telephone020 31003200
Telephone regionLondon

Location

Registered Address2 & A Half
Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

38m at $1Jane Street Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£11,725,754
Net Worth£45,990,625
Cash£6,211,131
Current Liabilities£49,046,676

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

21 June 2022Delivered on: 7 July 2022
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2022Delivered on: 11 April 2022
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2021Delivered on: 17 November 2021
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: None at the date of this agreement.
Outstanding
9 November 2021Delivered on: 12 November 2021
Persons entitled: Computershare Trust Company, N.A. (As Notes Collateral Agent)

Classification: A registered charge
Particulars: None at the date of this agreement.
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Morgan Stanley Senior Funding. Inc. for the Benefit of the Secured Parties

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 18 February 2020
Persons entitled: Morgan Stanley Senior Funding, Inc. for the Benefit of the Secured Parties

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent

Classification: A registered charge
Outstanding
3 March 2017Delivered on: 10 March 2017
Persons entitled: Abn Amro Clearing Bank N.V (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 May 2009Delivered on: 15 May 2009
Persons entitled: Fairplay Estates Limited

Classification: Rent deposit deed
Secured details: £438,229.35 due or to become due from the company to the chargee.
Particulars: With full title guarantee by way of fixed charge all of its interests in the deposit balance and in the deposit account. See image for full details.
Outstanding

Filing History

11 February 2021Appointment of Mr Ian Madrid Shea as a director on 8 February 2021 (2 pages)
9 February 2021Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages)
27 January 2021Registration of charge 059037070005, created on 26 January 2021 (16 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (36 pages)
7 July 2020Secretary's details changed for Miss Dominique Olivia Lawrie on 1 July 2020 (1 page)
1 July 2020Registered office address changed from Floor 30, 20 Fenchurch Street London EC3M 3BY England to 2 & a Half Devonshire Square London EC2M 4UJ on 1 July 2020 (1 page)
7 May 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Cessation of Robert Anthony Granieri as a person with significant control on 4 February 2020 (1 page)
18 February 2020Cessation of Michael Andrew Jenkins as a person with significant control on 4 February 2020 (1 page)
18 February 2020Registration of charge 059037070004, created on 7 February 2020 (56 pages)
18 February 2020Notification of a person with significant control statement (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (34 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (40 pages)
16 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
11 July 2018Director's details changed for Mr Robert Anthony Granieri on 11 July 2018 (2 pages)
11 July 2018Change of details for Mr Robert Anthony Granieri as a person with significant control on 11 July 2018 (2 pages)
3 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • USD 240,846,446
(3 pages)
1 June 2018Change of details for Mr Michael Andrew Jenkins as a person with significant control on 1 June 2018 (2 pages)
22 May 2018Director's details changed for Mr Robert Anthony Granieri on 9 May 2018 (2 pages)
22 May 2018Change of details for Mr Robert Anthony Granieri as a person with significant control on 9 May 2018 (2 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2017Memorandum and Articles of Association (26 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2017Memorandum and Articles of Association (26 pages)
29 August 2017Registration of charge 059037070003, created on 25 August 2017 (42 pages)
29 August 2017Registration of charge 059037070003, created on 25 August 2017 (42 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
20 July 2017Statement of company's objects (2 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 July 2017Statement of company's objects (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (40 pages)
18 July 2017Full accounts made up to 31 December 2016 (40 pages)
10 March 2017Registration of charge 059037070002, created on 3 March 2017 (41 pages)
10 March 2017Registration of charge 059037070002, created on 3 March 2017 (41 pages)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • USD 238,000,000
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • USD 238,000,000
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (44 pages)
13 October 2016Full accounts made up to 31 December 2015 (44 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • USD 188,000,000
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • USD 188,000,000
(3 pages)
21 October 2015Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2015Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages)
21 October 2015Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page)
21 October 2015Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Floor 30, 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Floor 30, 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • USD 113,000,000
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • USD 113,000,000
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • USD 113,000,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (37 pages)
3 October 2015Full accounts made up to 31 December 2014 (37 pages)
21 August 2015Termination of appointment of John Mackenzie as a secretary on 20 August 2015 (1 page)
21 August 2015Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages)
21 August 2015Termination of appointment of John Mackenzie as a secretary on 20 August 2015 (1 page)
21 August 2015Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • USD 38,000,000
(3 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • USD 38,000,000
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • USD 38,000,000
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • USD 38,000,000
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 13,000,000
(4 pages)
8 June 2015Statement of capital on 8 June 2015
  • USD 13,000,000
(5 pages)
8 June 2015Statement of capital on 8 June 2015
  • USD 13,000,000
(5 pages)
8 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 13,000,000
(4 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auh share capital restrictions 29/05/2015
  • RES13 ‐ Revoke auh share capital restrictions 29/05/2015
(13 pages)
8 June 2015Statement by Directors (1 page)
8 June 2015Memorandum and Articles of Association (19 pages)
8 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 13,000,000
(4 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auh share capital restrictions 29/05/2015
(13 pages)
8 June 2015Resolutions
  • RES13 ‐ Re allotment of shares 02/06/2015
(1 page)
8 June 2015Solvency Statement dated 29/05/15 (2 pages)
8 June 2015Statement of capital on 8 June 2015
  • USD 13,000,000
(5 pages)
8 June 2015Memorandum and Articles of Association (19 pages)
8 June 2015Solvency Statement dated 29/05/15 (2 pages)
8 June 2015Statement by Directors (1 page)
23 October 2014Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (34 pages)
3 July 2014Full accounts made up to 31 December 2013 (34 pages)
13 January 2014Termination of appointment of Eric Ecklund Stokes as a director on 10 January 2014 (1 page)
13 January 2014Appointment of Mr David Michael Galkowski as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Mr Benedikt Grundmann as a director on 10 January 2014 (2 pages)
13 January 2014Appointment of Mr Benedikt Grundmann as a director on 10 January 2014 (2 pages)
13 January 2014Termination of appointment of Eric Ecklund Stokes as a director on 10 January 2014 (1 page)
13 January 2014Appointment of Mr David Michael Galkowski as a director on 10 January 2014 (2 pages)
15 October 2013Termination of appointment of Ian Schaad as a director on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Ian Schaad as a director on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Orly Rose Sharma as a director on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Orly Rose Sharma as a director on 15 October 2013 (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (5 pages)
12 August 2013Director's details changed for Miss Orly Rose Sharma on 19 November 2012 (2 pages)
12 August 2013Director's details changed for Miss Orly Rose Sharma on 19 November 2012 (2 pages)
5 August 2013Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages)
5 August 2013Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages)
5 August 2013Appointment of Mr Eric Ecklund Stokes as a director on 1 August 2013 (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (27 pages)
12 June 2013Full accounts made up to 31 December 2012 (27 pages)
9 January 2013Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages)
9 January 2013Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page)
9 January 2013Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages)
9 January 2013Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page)
9 January 2013Termination of appointment of David Anthony Proctor as a director on 8 January 2013 (1 page)
9 January 2013Appointment of Mr Robert Anthony Granieri as a director on 8 January 2013 (2 pages)
13 November 2012Termination of appointment of Orly Rose Sharma as a secretary on 12 November 2012 (1 page)
13 November 2012Appointment of John Mackenzie as a secretary on 12 November 2012 (1 page)
13 November 2012Appointment of John Mackenzie as a secretary on 12 November 2012 (1 page)
13 November 2012Termination of appointment of Orly Rose Sharma as a secretary on 12 November 2012 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
24 September 2012Full accounts made up to 31 December 2011 (25 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for David Anthony Proctor on 11 August 2012 (2 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for David Anthony Proctor on 11 August 2012 (2 pages)
13 March 2012Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Director's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Director's details changed for Ian Schaad on 9 March 2012 (3 pages)
13 March 2012Director's details changed for Ian Schaad on 9 March 2012 (3 pages)
13 March 2012Director's details changed for Ian Schaad on 9 March 2012 (3 pages)
13 March 2012Secretary's details changed for Miss Orly Rose Cooper on 8 March 2012 (3 pages)
8 January 2012Section 519 (2 pages)
8 January 2012Section 519 (2 pages)
14 December 2011Section 519 (1 page)
14 December 2011Section 519 (1 page)
14 December 2011Auditor's resignation (1 page)
14 December 2011Auditor's resignation (1 page)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Miss Orly Rose Cooper on 11 August 2011 (2 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Miss Orly Rose Cooper on 11 August 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for David Anthony Proctor on 12 April 2010 (2 pages)
24 August 2010Director's details changed for David Anthony Proctor on 12 April 2010 (2 pages)
23 August 2010Director's details changed for Ian Schaad on 12 April 2010 (2 pages)
23 August 2010Secretary's details changed for Orly Rose Cooper on 12 April 2010 (1 page)
23 August 2010Director's details changed for Orly Rose Cooper on 12 April 2010 (2 pages)
23 August 2010Secretary's details changed for Orly Rose Cooper on 12 April 2010 (1 page)
23 August 2010Director's details changed for Orly Rose Cooper on 12 April 2010 (2 pages)
23 August 2010Director's details changed for Ian Schaad on 12 April 2010 (2 pages)
13 April 2010Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages)
19 November 2009Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page)
13 November 2009Director's details changed for David Anthony Proctor on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Schaad on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Schaad on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Orly Rose Cooper on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Anthony Proctor on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Orly Rose Cooper on 13 November 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 September 2009Director's change of particulars / ian schaad / 11/08/2009 (1 page)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / orly cooper / 11/08/2009 (1 page)
7 September 2009Director's change of particulars / ian schaad / 11/08/2009 (1 page)
7 September 2009Director and secretary's change of particulars / orly cooper / 11/08/2009 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
9 October 2008Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
22 August 2008Return made up to 11/08/08; full list of members (4 pages)
22 August 2008Director's change of particulars / ian schaad / 11/08/2008 (1 page)
22 August 2008Director's change of particulars / david proctor / 11/08/2008 (1 page)
22 August 2008Director's change of particulars / ian schaad / 11/08/2008 (1 page)
22 August 2008Director's change of particulars / david proctor / 11/08/2008 (1 page)
22 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
15 April 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
28 September 2007Return made up to 11/08/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 6-8 underwood street london N1 7JQ (1 page)
9 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 October 2006Registered office changed on 09/10/06 from: 6-8 underwood street london N1 7JQ (1 page)
11 August 2006Incorporation (21 pages)
11 August 2006Incorporation (21 pages)