Advanced company searchLink opens in new window

JANE STREET EUROPE LIMITED

Company number 05903707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2021 CH01 Director's details changed for Mr Robert Anthony Granieri on 1 February 2021
27 Jan 2021 MR01 Registration of charge 059037070005, created on 26 January 2021
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
29 Jul 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 CH03 Secretary's details changed for Miss Dominique Olivia Lawrie on 1 July 2020
01 Jul 2020 AD01 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
07 May 2020 MR04 Satisfaction of charge 1 in full
18 Feb 2020 PSC08 Notification of a person with significant control statement
18 Feb 2020 PSC07 Cessation of Michael Andrew Jenkins as a person with significant control on 4 February 2020
18 Feb 2020 PSC07 Cessation of Robert Anthony Granieri as a person with significant control on 4 February 2020
18 Feb 2020 MR01 Registration of charge 059037070004, created on 7 February 2020
01 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
11 Jul 2018 CH01 Director's details changed for Mr Robert Anthony Granieri on 11 July 2018
11 Jul 2018 PSC04 Change of details for Mr Robert Anthony Granieri as a person with significant control on 11 July 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • USD 240,846,446
01 Jun 2018 PSC04 Change of details for Mr Michael Andrew Jenkins as a person with significant control on 1 June 2018
22 May 2018 CH01 Director's details changed for Mr Robert Anthony Granieri on 9 May 2018
22 May 2018 PSC04 Change of details for Mr Robert Anthony Granieri as a person with significant control on 9 May 2018
31 Aug 2017 MA Memorandum and Articles of Association
31 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2017 MR01 Registration of charge 059037070003, created on 25 August 2017
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates