- Company Overview for JANE STREET FINANCIAL LIMITED (06211806)
- Filing history for JANE STREET FINANCIAL LIMITED (06211806)
- People for JANE STREET FINANCIAL LIMITED (06211806)
- More for JANE STREET FINANCIAL LIMITED (06211806)
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) |
---|---|---|---|
27 Apr 2018 | CH01 | Director's details changed for Mr David Michael Galkowski on 23 April 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr David Michael House as a director on 2 February 2018 | |
09 Feb 2018 | PSC01 | Notification of David Michael House as a person with significant control on 2 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Benedikt Grundmann as a director on 7 February 2018 | |
09 Feb 2018 | PSC07 | Cessation of Benedikt Grundmann as a person with significant control on 7 February 2018 | |
23 Oct 2017 | AP01 | Appointment of Mr Tien-Fu Liu as a director on 12 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | MA | Memorandum and Articles of Association | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | CC04 | Statement of company's objects | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
26 Apr 2017 | CH01 | Director's details changed for Mr David Michael Galkowski on 20 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Richard Stockton Emmet as a director on 20 March 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
19 Nov 2015 | MA | Memorandum and Articles of Association | |
19 Oct 2015 | AD01 | Registered office address changed from 20 Fenchurch Street Level 30 London EC3M 3BY England to Floor 30 20 Fenchurch Street London EC3M 3BY 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 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of Gareth Michael Bowen as a director on 21 August 2015 | |
06 Aug 2015 | AP03 | Appointment of Miss Dominique Olivia Lawrie as a secretary on 24 July 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of John Mackenzie as a secretary on 24 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|