London
EC2M 4UJ
Director Name | Mr John Steven Mackenzie |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Director Name | Daniel Setzman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Trader |
Country of Residence | Hong Kong |
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 | 07 October 2013(same day as company formation) |
Role | Head Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Min Zhu |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Trader |
Country of Residence | Hong Kong |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Robert Anthony Granieri |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Trader/Director |
Country of Residence | United States |
Correspondence Address | Jane Street 250 Vesey Street New York Ny 10281 |
Secretary Name | John Steven Mackenzie |
---|---|
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr David Michael Galkowski |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2014) |
Role | Securities Trader |
Country of Residence | England |
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 | 10 January 2014(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2014) |
Role | Regional Head Of It |
Country of Residence | England |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Miss Dominique Olivia Lawrie |
---|---|
Status | Resigned |
Appointed | 20 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 August 2023) |
Role | Company Director |
Correspondence Address | 2 & A Half Devonshire Square London EC2M 4UJ |
Website | https://www.janestreet.com/ |
---|
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 |
1000 at $1 | Jane Street Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,612,200 |
Net Worth | £13,989,569 |
Cash | £660 |
Current Liabilities | £16,984,221 |
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 | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
12 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2017 | Delivered on: 29 August 2017 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Classification: A registered charge Outstanding |
2 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
---|---|
9 February 2021 | Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 (2 pages) |
28 January 2021 | Registration of charge 087213940003, created on 26 January 2021 (16 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
14 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
7 July 2020 | Secretary's details changed for Miss Dominique Olivia Lawrie on 1 July 2020 (1 page) |
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) |
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
18 February 2020 | Registration of charge 087213940002, created on 7 February 2020 (56 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) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
21 January 2020 | Second filing of a statement of capital following an allotment of shares on 20 June 2019
|
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
21 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
1 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
9 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (25 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) |
5 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Memorandum and Articles of Association (26 pages) |
31 August 2017 | Memorandum and Articles of Association (26 pages) |
29 August 2017 | Registration of charge 087213940001, created on 25 August 2017 (42 pages) |
29 August 2017 | Registration of charge 087213940001, created on 25 August 2017 (42 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
21 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 October 2015 | Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page) |
21 October 2015 | Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015 (1 page) |
21 October 2015 | Director's details changed for Mr Robert Anthony Granieri on 19 October 2015 (2 pages) |
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) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 August 2015 | Termination of appointment of John Steven Mackenzie as a secretary on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of John Steven Mackenzie as a secretary on 20 August 2015 (1 page) |
21 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015 (2 pages) |
23 October 2014 | Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Michael Galkowski as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Benedikt Grundmann as a director on 23 October 2014 (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 January 2014 | Termination of appointment of Eric Stokes as a director (1 page) |
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 January 2014 | Appointment of Mr Benedikt Grundmann as a director (2 pages) |
13 January 2014 | Appointment of Mr David Michael Galkowski as a director (2 pages) |
13 January 2014 | Appointment of Mr David Michael Galkowski as a director (2 pages) |
13 January 2014 | Termination of appointment of Eric Stokes as a director (1 page) |
13 January 2014 | Appointment of Mr Benedikt Grundmann as a director (2 pages) |
3 December 2013 | Termination of appointment of Daniel Setzman as a director (1 page) |
3 December 2013 | Termination of appointment of Daniel Setzman as a director (1 page) |
3 December 2013 | Termination of appointment of Min Zhu as a director (1 page) |
3 December 2013 | Termination of appointment of Min Zhu as a director (1 page) |
31 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
31 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
7 October 2013 | Incorporation (39 pages) |
7 October 2013 | Incorporation (39 pages) |