Company NameJSCT Europe Limited
DirectorJohn Steven Mackenzie
Company StatusActive
Company Number11402638
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 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
Appointed20 March 2024(5 years, 9 months after company formation)
Appointment Duration1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Robert Anthony Granieri
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleTrader/Director
Country of ResidenceUnited States
Correspondence Address250 Vesey Street
6th Floor
New York
10281

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

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 Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

9 February 2021Director's details changed for Robert Anthony Granieri on 1 February 2021 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (28 pages)
1 July 2020Registered office address changed from Floor 30 20 Fenchurch Street London EC3M 3BY United Kingdom to 2 & a Half Devonshire Square London EC2M 4UJ on 1 July 2020 (1 page)
15 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
20 April 2020Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page)
10 March 2020Full accounts made up to 30 November 2019 (26 pages)
18 February 2020Cessation of Joshua Kulkin 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 Michael Andrew Jenkins as a person with significant control on 4 February 2020 (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 Richard S. Emmet as a person with significant control on 4 February 2020 (1 page)
30 September 2019Current accounting period extended from 31 December 2018 to 30 November 2019 (1 page)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • USD 25,001,000
(3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • USD 1,000
(3 pages)
7 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • USD 1
(43 pages)