New York
Ny 10281
Director Name | Mr John Steven Mackenzie |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Secretary Name | Miss Dominique Olivia Lawrie |
---|---|
Status | Current |
Appointed | 24 July 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Mr Tien-Fu Liu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Jane Street 250 Vesey Street New York Ny 10281 United States |
Director Name | Mr William Albert Simpson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2020(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Infrastructure |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Mr Trevor Burton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Risk |
Country of Residence | United States |
Correspondence Address | Jane Street 250 Vesey Street New York Ny 10281 |
Director Name | David Anthony Proctor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Securities Trader |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Ian Schaad |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Securities Trader |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Orly Rose Sharma |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Securities Trader |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Orly Rose Sharma |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Mr John Mackenzie |
---|---|
Status | Resigned |
Appointed | 12 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Eric Ecklund Stokes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 January 2014) |
Role | Head Of Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Benedikt Grundmann |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 2018) |
Role | Head Of Technology |
Country of Residence | England |
Correspondence Address | Floor 30 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David Michael Galkowski |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2014(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Floor 30 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gareth Michael Bowen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2015) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Richard Stockton Emmet |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Jane Street 250 Vesey Street New York Ny 10281 United States |
Director Name | Mr David Michael House |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2022) |
Role | Head Of Trading Systems |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | https://www.janestreet.com/ |
---|---|
Telephone | 020 31003200 |
Telephone region | London |
Registered Address | 2 & A Half Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
142m at $1 | Jane Street Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,685,086 |
Net Worth | £119,724,038 |
Cash | £21,031,227 |
Current Liabilities | £747,353,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
9 February 2021 | Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages) |
---|---|
7 July 2020 | Director's details changed for Mr John Steven Mackenzie on 1 July 2020 (2 pages) |
1 July 2020 | Registered 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) |
5 June 2020 | Full accounts made up to 31 December 2019 (41 pages) |
2 June 2020 | Director's details changed for Mr Tien-Fu Liu on 15 May 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
10 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
18 February 2020 | Cessation of David Michael House as a person with significant control on 4 February 2020 (1 page) |
18 February 2020 | Cessation of John Steven Mackenzie as a person with significant control on 4 February 2020 (1 page) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
18 February 2020 | Cessation of Robert Anthony Granieri as a person with significant control on 4 February 2020 (1 page) |
18 February 2020 | Cessation of Michael Andrew Jenkins as a person with significant control on 4 February 2020 (1 page) |
30 January 2020 | Appointment of Mr William Albert Simpson as a director on 30 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Robert Anthony Granieri on 13 January 2020 (2 pages) |
22 November 2019 | Termination of appointment of David Michael Galkowski as a director on 13 November 2019 (1 page) |
22 November 2019 | Cessation of David Michael Galkowski as a person with significant control on 13 November 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
28 December 2018 | Statement of capital on 28 December 2018
|
28 December 2018 | Resolutions
|
28 December 2018 | Statement by Directors (2 pages) |
28 December 2018 | Solvency Statement dated 28/12/18 (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
16 August 2018 | Director's details changed for Mr John Steven Mackenzie on 6 August 2018 (2 pages) |
3 August 2018 | Change of details for Mr John Steven Mackenzie as a person with significant control on 26 July 2018 (2 pages) |
3 August 2018 | Director's details changed for Mr John Steven Mackenzie on 26 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Robert Anthony Granieri on 11 July 2018 (2 pages) |
11 July 2018 | Change of details for Mr Robert Anthony Granieri as a person with significant control on 11 July 2018 (2 pages) |
1 June 2018 | Change of details for Mr Michael Andrew Jenkins as a person with significant control on 1 June 2018 (2 pages) |
22 May 2018 | Change of details for Mr Robert Anthony Granieri as a person with significant control on 9 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Robert Anthony Granieri on 9 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mr David Michael Galkowski on 23 April 2018 (2 pages) |
9 February 2018 | Termination of appointment of Benedikt Grundmann as a director on 7 February 2018 (1 page) |
9 February 2018 | Cessation of Benedikt Grundmann as a person with significant control on 7 February 2018 (1 page) |
9 February 2018 | Notification of David Michael House as a person with significant control on 2 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr David Michael House as a director on 2 February 2018 (2 pages) |
23 October 2017 | Appointment of Mr Tien-Fu Liu as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Tien-Fu Liu as a director on 12 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Memorandum and Articles of Association (26 pages) |
31 August 2017 | Memorandum and Articles of Association (26 pages) |
31 August 2017 | Resolutions
|
20 July 2017 | Statement of company's objects (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Statement of company's objects (2 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
26 April 2017 | Director's details changed for Mr David Michael Galkowski on 20 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr David Michael Galkowski on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Richard Stockton Emmet as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Richard Stockton Emmet as a director on 20 March 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 November 2015 | Memorandum and Articles of Association (16 pages) |
19 November 2015 | Memorandum and Articles of Association (16 pages) |
19 October 2015 | Registered office address changed from 20 Fenchurch Street Level 30 London EC3M 3BY England to Floor 30 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page) |
19 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from 20 Fenchurch Street Level 30 London EC3M 3BY England to Floor 30 20 Fenchurch Street London EC3M 3BY on 19 October 2015 (1 page) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
24 August 2015 | Termination of appointment of Gareth Michael Bowen as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gareth Michael Bowen as a director on 21 August 2015 (1 page) |
6 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 24 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of John Mackenzie as a secretary on 24 July 2015 (1 page) |
6 August 2015 | Termination of appointment of John Mackenzie as a secretary on 24 July 2015 (1 page) |
6 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 24 July 2015 (2 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 October 2014 | Appointment of Mr John Steven Mackenzie as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Gareth Michael Bowen as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Steven Mackenzie as a director on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Gareth Michael Bowen as a director on 20 October 2014 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 February 2014 | Termination of appointment of Ian Schaad as a director (1 page) |
12 February 2014 | Termination of appointment of Orly Sharma as a director (1 page) |
12 February 2014 | Appointment of Mr Benedikt Grundmann as a director (2 pages) |
12 February 2014 | Termination of appointment of Orly Sharma as a director (1 page) |
12 February 2014 | Appointment of Mr David Michael Galkowski as a director (2 pages) |
12 February 2014 | Appointment of Mr Benedikt Grundmann as a director (2 pages) |
12 February 2014 | Appointment of Mr David Michael Galkowski as a director (2 pages) |
12 February 2014 | Termination of appointment of Ian Schaad as a director (1 page) |
13 January 2014 | Termination of appointment of Eric Stokes as a director (1 page) |
13 January 2014 | Termination of appointment of Eric Stokes as a director (1 page) |
16 August 2013 | Appointment of Mr Eric Ecklund Stokes as a director (2 pages) |
16 August 2013 | Appointment of Mr Eric Ecklund Stokes as a director (2 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (32 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (32 pages) |
25 April 2013 | Director's details changed for Ian Schaad on 18 February 2013 (2 pages) |
25 April 2013 | Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Ian Schaad on 18 February 2013 (2 pages) |
25 April 2013 | Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
9 January 2013 | Appointment of Mr Robert Anthony Granieri as a director (2 pages) |
9 January 2013 | Termination of appointment of David Proctor as a director (1 page) |
9 January 2013 | Appointment of Mr Robert Anthony Granieri as a director (2 pages) |
9 January 2013 | Termination of appointment of David Proctor as a director (1 page) |
13 November 2012 | Termination of appointment of Orly Sharma as a secretary (1 page) |
13 November 2012 | Appointment of Mr John Mackenzie as a secretary (1 page) |
13 November 2012 | Appointment of Mr John Mackenzie as a secretary (1 page) |
13 November 2012 | Termination of appointment of Orly Sharma as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 May 2012 | Director's details changed for David Anthony Proctor on 13 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Orly Rose Sharma on 13 April 2012 (2 pages) |
17 May 2012 | Director's details changed for David Anthony Proctor on 13 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Ian Schaad on 13 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Orly Rose Sharma on 13 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Ian Schaad on 13 April 2012 (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
13 March 2012 | Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Memorandum and Articles of Association (17 pages) |
13 March 2012 | Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
13 March 2012 | Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages) |
13 March 2012 | Memorandum and Articles of Association (17 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
13 March 2012 | Director's details changed for Ian Schaad on 9 March 2012 (3 pages) |
8 January 2012 | Section 519 (2 pages) |
8 January 2012 | Section 519 (2 pages) |
14 December 2011 | Auditor's resignation (1 page) |
14 December 2011 | Section 519 (1 page) |
14 December 2011 | Section 519 (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Ian Schaad on 13 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Ian Schaad on 13 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for David Anthony Proctor on 13 April 2010 (2 pages) |
7 June 2010 | Director's details changed for David Anthony Proctor on 13 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Orly Rose Cooper on 13 April 2010 (1 page) |
4 June 2010 | Director's details changed for Ian Schaad on 13 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Schaad on 13 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Orly Rose Cooper on 13 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Orly Rose Cooper on 13 April 2010 (1 page) |
4 June 2010 | Director's details changed for Orly Rose Cooper on 13 April 2010 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 April 2010 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 April 2010 (2 pages) |
19 November 2009 | Director's details changed for Ian Schaad on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Anthony Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Anthony Proctor on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Orly Rose Cooper on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Ian Schaad on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Orly Rose Cooper on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Orly Rose Cooper on 19 November 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 4 royal mint court london EC3N 4HJ united kingdom (1 page) |
26 March 2009 | Ad 10/03/09\usd si 3999998@1=3999998\usd ic 2/4000000\ (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Ad 10/03/09\usd si 2@1=2\usd ic 0/2\ (2 pages) |
26 March 2009 | Ad 10/03/09\usd si 2@1=2\usd ic 0/2\ (2 pages) |
26 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Nc inc already adjusted 10/03/09 (2 pages) |
26 March 2009 | Gbp ic 1/1\10/03/09\gbp sr 1@0=0\ (1 page) |
26 March 2009 | 122 cancelling £1,000 authorised capital. 10/03/2009. (2 pages) |
26 March 2009 | Gbp ic 1/1\10/03/09\gbp sr 1@0=0\ (1 page) |
26 March 2009 | Ad 10/03/09\usd si 3999998@1=3999998\usd ic 2/4000000\ (2 pages) |
26 March 2009 | 122 cancelling £1,000 authorised capital. 10/03/2009. (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 May 2008 | Director and secretary's change of particulars / orly cooper / 13/04/2008 (1 page) |
19 May 2008 | Director and secretary's change of particulars / orly cooper / 13/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / david proctor / 13/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / david proctor / 13/04/2008 (1 page) |
19 July 2007 | Memorandum and Articles of Association (16 pages) |
19 July 2007 | Memorandum and Articles of Association (16 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New secretary appointed;new director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed;new director appointed (3 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
14 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
24 May 2007 | Company name changed jane street financial services l imited\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed jane street financial services l imited\certificate issued on 24/05/07 (2 pages) |
14 May 2007 | Company name changed jane street financial LIMITED\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed jane street financial LIMITED\certificate issued on 14/05/07 (2 pages) |
13 April 2007 | Incorporation (13 pages) |
13 April 2007 | Incorporation (13 pages) |