JANE STREET INTERNATIONAL TRADING LTD
Company number 08721394
- Company Overview for JANE STREET INTERNATIONAL TRADING LTD (08721394)
- Filing history for JANE STREET INTERNATIONAL TRADING LTD (08721394)
- People for JANE STREET INTERNATIONAL TRADING LTD (08721394)
- Charges for JANE STREET INTERNATIONAL TRADING LTD (08721394)
- More for JANE STREET INTERNATIONAL TRADING LTD (08721394)
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) |
---|---|---|---|
16 Oct 2024 | CH01 | Director's details changed for Mr John Steven Mackenzie on 16 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Maanit Desai on 16 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
22 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Apr 2024 | MR01 | Registration of charge 087213940006, created on 24 April 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Robert Anthony Granieri as a director on 20 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr Maanit Desai as a director on 20 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr John Steven Mackenzie as a director on 20 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
15 Aug 2023 | TM02 | Termination of appointment of Dominique Olivia Lawrie as a secretary on 15 August 2023 | |
18 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Nov 2022 | SH19 |
Statement of capital on 30 November 2022
|
|
30 Nov 2022 | SH20 | Statement by Directors | |
30 Nov 2022 | CAP-SS | Solvency Statement dated 29/11/22 | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Nov 2021 | MR01 | Registration of charge 087213940005, created on 12 November 2021 | |
12 Nov 2021 | MR01 | Registration of charge 087213940004, created on 9 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
09 Feb 2021 | CH01 | Director's details changed for Mr Robert Anthony Granieri on 1 February 2021 | |
28 Jan 2021 | MR01 | Registration of charge 087213940003, created on 26 January 2021 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|