Company NameJANE Street International Trading Ltd
DirectorsMaanit Desai and John Steven Mackenzie
Company StatusActive
Company Number08721394
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Maanit Desai
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2024(10 years, 5 months after company formation)
Appointment Duration1 month
RoleTrader
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr John Steven Mackenzie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(10 years, 5 months after company formation)
Appointment Duration1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameDaniel Setzman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleTrader
Country of ResidenceHong Kong
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Eric Ecklund Stokes
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleHead Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMin Zhu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleTrader
Country of ResidenceHong Kong
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Robert Anthony Granieri
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleTrader/Director
Country of ResidenceUnited States
Correspondence AddressJane Street 250 Vesey Street
New York
Ny 10281
Secretary NameJohn Steven Mackenzie
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
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(3 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(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2014)
RoleRegional Head Of It
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMiss Dominique Olivia Lawrie
StatusResigned
Appointed20 August 2015(1 year, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 August 2023)
RoleCompany Director
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ

Contact

Websitehttps://www.janestreet.com/

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

1000 at $1Jane Street Group Llc
100.00%
Ordinary

Financials

Year2014
Turnover£51,612,200
Net Worth£13,989,569
Cash£660
Current Liabilities£16,984,221

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 Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

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: 28 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

Filing History

2 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • USD 843,001,000
(3 pages)
9 February 2021Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages)
28 January 2021Registration of charge 087213940003, created on 26 January 2021 (16 pages)
7 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • USD 693,001,000
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • USD 493,001,000
(3 pages)
14 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
29 July 2020Full accounts made up to 31 December 2019 (27 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)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • USD 448,001,000
(3 pages)
18 February 2020Registration of charge 087213940002, created on 7 February 2020 (56 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)
18 February 2020Notification of a person with significant control statement (2 pages)
21 January 2020Second filing of a statement of capital following an allotment of shares on 20 June 2019
  • USD 298,001,000
(7 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • USD 398,001,000
(3 pages)
21 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • USD 298,001,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2020.
(4 pages)
1 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • USD 198,001,000
(3 pages)
9 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (25 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)
5 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • USD 138,001,000
(3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(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 2017Memorandum and Articles of Association (26 pages)
29 August 2017Registration of charge 087213940001, created on 25 August 2017 (42 pages)
29 August 2017Registration of charge 087213940001, created on 25 August 2017 (42 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • USD 78,001,000
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • USD 78,001,000
(3 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)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 33,001,000
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 33,001,000
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 20,001,000
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 20,001,000
(3 pages)
21 June 2016Full accounts made up to 31 December 2015 (23 pages)
21 June 2016Full accounts made up to 31 December 2015 (23 pages)
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)
21 October 2015Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages)
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)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 1,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 1,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 1,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
21 August 2015Termination of appointment of John Steven Mackenzie as a secretary on 20 August 2015 (1 page)
21 August 2015Termination of appointment of John Steven 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 2015Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages)
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)
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)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 1,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 1,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • USD 1,000
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
13 January 2014Termination of appointment of Eric Stokes as a director (1 page)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • USD 1,000
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • USD 1,000
(3 pages)
13 January 2014Appointment of Mr Benedikt Grundmann as a director (2 pages)
13 January 2014Appointment of Mr David Michael Galkowski as a director (2 pages)
13 January 2014Appointment of Mr David Michael Galkowski as a director (2 pages)
13 January 2014Termination of appointment of Eric Stokes as a director (1 page)
13 January 2014Appointment of Mr Benedikt Grundmann as a director (2 pages)
3 December 2013Termination of appointment of Daniel Setzman as a director (1 page)
3 December 2013Termination of appointment of Daniel Setzman as a director (1 page)
3 December 2013Termination of appointment of Min Zhu as a director (1 page)
3 December 2013Termination of appointment of Min Zhu as a director (1 page)
31 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
31 October 2013Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
7 October 2013Incorporation (39 pages)
7 October 2013Incorporation (39 pages)