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)
18 Jul 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 MR01 Registration of charge 059037070002, created on 3 March 2017
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • USD 238,000,000
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • USD 188,000,000
21 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2015 CH03 Secretary's details changed for Miss Dominique Olivia Lawrie on 19 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Robert Anthony Granieri on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Floor 30, 20 Fenchurch Street London EC3M 3BY on 19 October 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • USD 113,000,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AP03 Appointment of Miss Dominique Olivia Lawrie as a secretary on 20 August 2015
21 Aug 2015 TM02 Termination of appointment of John Mackenzie as a secretary on 20 August 2015
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • USD 38,000,000
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • USD 38,000,000
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • USD 13,000,000
08 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re allotment of shares 02/06/2015
08 Jun 2015 SH20 Statement by Directors
08 Jun 2015 SH19 Statement of capital on 8 June 2015
  • USD 13,000,000
08 Jun 2015 CAP-SS Solvency Statement dated 29/05/15
08 Jun 2015 MA Memorandum and Articles of Association
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auh share capital restrictions 29/05/2015
23 Oct 2014 TM01 Termination of appointment of Benedikt Grundmann as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of David Michael Galkowski as a director on 23 October 2014