Company NameJANE Street Financial Limited
Company StatusActive
Company Number06211806
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Previous NamesJANE Street Financial Limited and JANE Street Financial Services Limited

Business Activity

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

Directors

Director NameMr Robert Anthony Granieri
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2013(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
Director NameMr John Steven Mackenzie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Secretary NameMiss Dominique Olivia Lawrie
StatusCurrent
Appointed24 July 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Tien-Fu Liu
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
United States
Director NameMr William Albert Simpson
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2020(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Infrastructure
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Trevor Burton
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Risk
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
Director NameDavid Anthony Proctor
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSecurities Trader
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameIan Schaad
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSecurities Trader
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameOrly Rose Sharma
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSecurities Trader
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameOrly Rose Sharma
NationalityAmerican
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMr John Mackenzie
StatusResigned
Appointed12 November 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Eric Ecklund Stokes
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2013(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 2014)
RoleHead Of Information Technology
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Benedikt Grundmann
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 2018)
RoleHead Of Technology
Country of ResidenceEngland
Correspondence AddressFloor 30 20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Michael Galkowski
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2014(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor 30 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gareth Michael Bowen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 August 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Richard Stockton Emmet
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
United States
Director NameMr David Michael House
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2022)
RoleHead Of Trading Systems
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitehttps://www.janestreet.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

142m at $1Jane Street Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£39,685,086
Net Worth£119,724,038
Cash£21,031,227
Current Liabilities£747,353,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 3 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

9 February 2021Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages)
7 July 2020Director's details changed for Mr John Steven Mackenzie on 1 July 2020 (2 pages)
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)
5 June 2020Full accounts made up to 31 December 2019 (41 pages)
2 June 2020Director's details changed for Mr Tien-Fu Liu on 15 May 2020 (2 pages)
16 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
12 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • USD 52,000,000
(3 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • USD 27,000,000
(3 pages)
18 February 2020Cessation of David Michael House as a person with significant control on 4 February 2020 (1 page)
18 February 2020Cessation of John Steven Mackenzie as a person with significant control on 4 February 2020 (1 page)
18 February 2020Notification of a person with significant control statement (2 pages)
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)
30 January 2020Appointment of Mr William Albert Simpson as a director on 30 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Robert Anthony Granieri on 13 January 2020 (2 pages)
22 November 2019Termination of appointment of David Michael Galkowski as a director on 13 November 2019 (1 page)
22 November 2019Cessation of David Michael Galkowski as a person with significant control on 13 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
28 December 2018Statement of capital on 28 December 2018
  • USD 22,000,000
(3 pages)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2018Statement by Directors (2 pages)
28 December 2018Solvency Statement dated 28/12/18 (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (40 pages)
16 August 2018Director's details changed for Mr John Steven Mackenzie on 6 August 2018 (2 pages)
3 August 2018Change of details for Mr John Steven Mackenzie as a person with significant control on 26 July 2018 (2 pages)
3 August 2018Director's details changed for Mr John Steven Mackenzie on 26 July 2018 (2 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)
1 June 2018Change of details for Mr Michael Andrew Jenkins as a person with significant control on 1 June 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)
22 May 2018Director's details changed for Mr Robert Anthony Granieri on 9 May 2018 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mr David Michael Galkowski on 23 April 2018 (2 pages)
9 February 2018Termination of appointment of Benedikt Grundmann as a director on 7 February 2018 (1 page)
9 February 2018Cessation of Benedikt Grundmann as a person with significant control on 7 February 2018 (1 page)
9 February 2018Notification of David Michael House as a person with significant control on 2 February 2018 (2 pages)
9 February 2018Appointment of Mr David Michael House as a director on 2 February 2018 (2 pages)
23 October 2017Appointment of Mr Tien-Fu Liu as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Mr Tien-Fu Liu as a director on 12 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 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 2017Memorandum and Articles of Association (26 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 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)
27 April 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (9 pages)
26 April 2017Director's details changed for Mr David Michael Galkowski on 20 March 2017 (2 pages)
26 April 2017Director's details changed for Mr David Michael Galkowski on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Richard Stockton Emmet as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Richard Stockton Emmet as a director on 20 March 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
9 October 2016Full accounts made up to 31 December 2015 (40 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 142,000,000
(6 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 142,000,000
(6 pages)
19 November 2015Memorandum and Articles of Association (16 pages)
19 November 2015Memorandum and Articles of Association (16 pages)
19 October 2015Registered 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 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)
19 October 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2015Full accounts made up to 31 December 2014 (38 pages)
9 October 2015Full accounts made up to 31 December 2014 (38 pages)
24 August 2015Termination of appointment of Gareth Michael Bowen as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Gareth Michael Bowen as a director on 21 August 2015 (1 page)
6 August 2015Appointment of Miss Dominique Olivia Lawrie as a secretary on 24 July 2015 (2 pages)
6 August 2015Termination of appointment of John Mackenzie as a secretary on 24 July 2015 (1 page)
6 August 2015Termination of appointment of John Mackenzie as a secretary on 24 July 2015 (1 page)
6 August 2015Appointment of Miss Dominique Olivia Lawrie as a secretary on 24 July 2015 (2 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 142,000,000
(5 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • USD 142,000,000
(5 pages)
20 October 2014Appointment of Mr John Steven Mackenzie as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Gareth Michael Bowen as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr John Steven Mackenzie as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Gareth Michael Bowen as a director on 20 October 2014 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (36 pages)
25 June 2014Full accounts made up to 31 December 2013 (36 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 142,000,000
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 142,000,000
(4 pages)
12 February 2014Termination of appointment of Ian Schaad as a director (1 page)
12 February 2014Termination of appointment of Orly Sharma as a director (1 page)
12 February 2014Appointment of Mr Benedikt Grundmann as a director (2 pages)
12 February 2014Termination of appointment of Orly Sharma as a director (1 page)
12 February 2014Appointment of Mr David Michael Galkowski as a director (2 pages)
12 February 2014Appointment of Mr Benedikt Grundmann as a director (2 pages)
12 February 2014Appointment of Mr David Michael Galkowski as a director (2 pages)
12 February 2014Termination of appointment of Ian Schaad as a director (1 page)
13 January 2014Termination of appointment of Eric Stokes as a director (1 page)
13 January 2014Termination of appointment of Eric Stokes as a director (1 page)
16 August 2013Appointment of Mr Eric Ecklund Stokes as a director (2 pages)
16 August 2013Appointment of Mr Eric Ecklund Stokes as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (32 pages)
2 May 2013Full accounts made up to 31 December 2012 (32 pages)
25 April 2013Director's details changed for Ian Schaad on 18 February 2013 (2 pages)
25 April 2013Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Ian Schaad on 18 February 2013 (2 pages)
25 April 2013Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages)
25 April 2013Director's details changed for Orly Rose Sharma on 2 January 2013 (2 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 142,000,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 142,000,000
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • USD 142,000,000
(3 pages)
9 January 2013Appointment of Mr Robert Anthony Granieri as a director (2 pages)
9 January 2013Termination of appointment of David Proctor as a director (1 page)
9 January 2013Appointment of Mr Robert Anthony Granieri as a director (2 pages)
9 January 2013Termination of appointment of David Proctor as a director (1 page)
13 November 2012Termination of appointment of Orly Sharma as a secretary (1 page)
13 November 2012Appointment of Mr John Mackenzie as a secretary (1 page)
13 November 2012Appointment of Mr John Mackenzie as a secretary (1 page)
13 November 2012Termination of appointment of Orly Sharma as a secretary (1 page)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
7 September 2012Full accounts made up to 31 December 2011 (22 pages)
17 May 2012Director's details changed for David Anthony Proctor on 13 April 2012 (2 pages)
17 May 2012Director's details changed for Orly Rose Sharma on 13 April 2012 (2 pages)
17 May 2012Director's details changed for David Anthony Proctor on 13 April 2012 (2 pages)
17 May 2012Director's details changed for Ian Schaad on 13 April 2012 (2 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Orly Rose Sharma on 13 April 2012 (2 pages)
17 May 2012Director's details changed for Ian Schaad on 13 April 2012 (2 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • USD 42,000,000
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • USD 42,000,000
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • USD 42,000,000
(4 pages)
13 March 2012Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Memorandum and Articles of Association (17 pages)
13 March 2012Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Director's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap & loan facility 07/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase auth share cap & loan facility 07/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2012Secretary's details changed for Orly Rose Cooper on 8 March 2012 (3 pages)
13 March 2012Memorandum and Articles of Association (17 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)
8 January 2012Section 519 (2 pages)
8 January 2012Section 519 (2 pages)
14 December 2011Auditor's resignation (1 page)
14 December 2011Section 519 (1 page)
14 December 2011Section 519 (1 page)
14 December 2011Auditor's resignation (1 page)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Ian Schaad on 13 April 2011 (2 pages)
10 May 2011Director's details changed for Ian Schaad on 13 April 2011 (2 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 May 2011Full accounts made up to 31 December 2010 (25 pages)
3 May 2011Full accounts made up to 31 December 2010 (25 pages)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David Anthony Proctor on 13 April 2010 (2 pages)
7 June 2010Director's details changed for David Anthony Proctor on 13 April 2010 (2 pages)
7 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Orly Rose Cooper on 13 April 2010 (1 page)
4 June 2010Director's details changed for Ian Schaad on 13 April 2010 (2 pages)
4 June 2010Director's details changed for Ian Schaad on 13 April 2010 (2 pages)
4 June 2010Director's details changed for Orly Rose Cooper on 13 April 2010 (2 pages)
4 June 2010Secretary's details changed for Orly Rose Cooper on 13 April 2010 (1 page)
4 June 2010Director's details changed for Orly Rose Cooper on 13 April 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 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 2009Director's details changed for Ian Schaad on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Anthony Proctor on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Anthony Proctor on 19 November 2009 (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)
19 November 2009Director's details changed for Ian Schaad on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Orly Rose Cooper on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Orly Rose Cooper on 19 November 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 13/04/09; full list of members (4 pages)
5 June 2009Return made up to 13/04/09; full list of members (4 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)
26 March 2009Ad 10/03/09\usd si 3999998@1=3999998\usd ic 2/4000000\ (2 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve redenomination 10/03/2009
(2 pages)
26 March 2009Ad 10/03/09\usd si 2@1=2\usd ic 0/2\ (2 pages)
26 March 2009Ad 10/03/09\usd si 2@1=2\usd ic 0/2\ (2 pages)
26 March 2009Nc inc already adjusted 10/03/09 (2 pages)
26 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Alter memorandun 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2009Nc inc already adjusted 10/03/09 (2 pages)
26 March 2009Gbp ic 1/1\10/03/09\gbp sr 1@0=0\ (1 page)
26 March 2009122 cancelling £1,000 authorised capital. 10/03/2009. (2 pages)
26 March 2009Gbp ic 1/1\10/03/09\gbp sr 1@0=0\ (1 page)
26 March 2009Ad 10/03/09\usd si 3999998@1=3999998\usd ic 2/4000000\ (2 pages)
26 March 2009122 cancelling £1,000 authorised capital. 10/03/2009. (2 pages)
26 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Alter memorandun 10/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve redenomination 10/03/2009
(2 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
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)
20 May 2008Return made up to 13/04/08; full list of members (4 pages)
20 May 2008Return made up to 13/04/08; full list of members (4 pages)
19 May 2008Director and secretary's change of particulars / orly cooper / 13/04/2008 (1 page)
19 May 2008Director and secretary's change of particulars / orly cooper / 13/04/2008 (1 page)
19 May 2008Director's change of particulars / david proctor / 13/04/2008 (1 page)
19 May 2008Director's change of particulars / david proctor / 13/04/2008 (1 page)
19 July 2007Memorandum and Articles of Association (16 pages)
19 July 2007Memorandum and Articles of Association (16 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2007Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
15 June 2007Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
15 June 2007Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New secretary appointed;new director appointed (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed;new director appointed (3 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
24 May 2007Company name changed jane street financial services l imited\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed jane street financial services l imited\certificate issued on 24/05/07 (2 pages)
14 May 2007Company name changed jane street financial LIMITED\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed jane street financial LIMITED\certificate issued on 14/05/07 (2 pages)
13 April 2007Incorporation (13 pages)
13 April 2007Incorporation (13 pages)