JANE STREET FINANCIAL LIMITED

2 & A Half 2 & A Half, London, EC2M 4UJ, England
StatusACTIVE
Company No.06211806
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 2 months
JurisdictionEngland Wales

SUMMARY

JANE STREET FINANCIAL LIMITED is an active private limited company with number 06211806. It was incorporated 17 years, 2 months ago, on 13 April 2007. The company address is 2 & A Half 2 & A Half, London, EC2M 4UJ, England.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-14

Officer name: Mr William Albert Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Granieri

Termination date: 2024-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-15

Officer name: Dominique Olivia Lawrie

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Mr John Steven Mackenzie

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Julian Blake

Appointment date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael House

Termination date: 2022-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tien-Fu Liu

Change date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Albert Simpson

Change date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Burton

Change date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stockton Emmet

Termination date: 2021-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Burton

Appointment date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mr Tien-Fu Liu

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Granieri

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steven Mackenzie

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

New address: 2 & a Half Devonshire Square London EC2M 4UJ

Old address: Floor 30 20 Fenchurch Street London EC3M 3BY England

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Tien-Fu Liu

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-12

Capital : 52,000,000 USD

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 27,000,000 USD

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Andrew Jenkins

Cessation date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-04

Psc name: John Steven Mackenzie

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Granieri

Cessation date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael House

Cessation date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Albert Simpson

Appointment date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mr Robert Anthony Granieri

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-13

Psc name: David Michael Galkowski

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: David Michael Galkowski

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-28

Capital : 22,000,000 USD

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/18

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr John Steven Mackenzie

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Steven Mackenzie

Change date: 2018-07-26

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steven Mackenzie

Change date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Robert Anthony Granieri

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Granieri

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Michael Andrew Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Robert Anthony Granieri

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Granieri

Change date: 2018-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mr David Michael Galkowski

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr David Michael House

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-02

Psc name: David Michael House

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedikt Grundmann

Termination date: 2018-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-07

Psc name: Benedikt Grundmann

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Tien-Fu Liu

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr David Michael Galkowski

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stockton Emmet

Appointment date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: Floor 30 20 Fenchurch Street London EC3M 3BY

Old address: 20 Fenchurch Street Level 30 London EC3M 3BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: 10 Chiswell Street London EC1Y 4UQ

New address: Floor 30 20 Fenchurch Street London EC3M 3BY

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Michael Bowen

Termination date: 2015-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-24

Officer name: Miss Dominique Olivia Lawrie

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mackenzie

Termination date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Gareth Michael Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Mackenzie

Appointment date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Galkowski

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orly Sharma

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Schaad

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedikt Grundmann

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Stokes

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Ecklund Stokes

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Orly Rose Sharma

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Schaad

Change date: 2013-02-18

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Capital

Type: SH01

Capital : 142,000,000 USD

Date: 2013-02-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Granieri

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Proctor

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Mackenzie

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orly Sharma

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Proctor

Change date: 2012-04-13

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Orly Rose Sharma

Change date: 2012-04-13

Documents

View document PDF


Some Companies

FENCING AND DECKING RCT LTD

4 BRYN EGLWYS,PONTYCLUN,CF72 9PE

Number:11480296
Status:ACTIVE
Category:Private Limited Company

GLENWOOD 1987 LIMITED

78 HEADSTONE LANE,HARROW,HA2 6HW

Number:11806802
Status:ACTIVE
Category:Private Limited Company

GRAHAM BOYLE & SON LIMITED

284 STAINLAND ROAD,HALIFAX,HX4 9AE

Number:04451851
Status:ACTIVE
Category:Private Limited Company

PROSPECT ENTERPRISES EUROPE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL010516
Status:ACTIVE
Category:Limited Partnership

SAAD & TALHAH LTD

120B GUBBINS LANE,ROMFORD,RM3 0DR

Number:11511374
Status:ACTIVE
Category:Private Limited Company

THE PASTURES (HAMBLETON) MANAGEMENT COMPANY LIMITED

C/O STORY HOMES LIMITED STORY HOUSE, LORDS WAY,CARLISLE,CA6 4SL

Number:10364768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source