Advanced company searchLink opens in new window

JANE STREET FINANCIAL LIMITED

Company number 06211806

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • USD 142,000,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • USD 142,000,000