Warning: file_put_contents(c/032278122519796fabbc649a87f652da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jane Street International Trading Ltd, EC2M 4UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JANE STREET INTERNATIONAL TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jane Street International Trading Ltd. The company was founded 10 years ago and was given the registration number 08721394. The firm's registered office is in LONDON. You can find them at 2 & A Half, Devonshire Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JANE STREET INTERNATIONAL TRADING LTD
Company Number:08721394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 & A Half, Devonshire Square, London, England, EC2M 4UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 & A Half, Devonshire Square, London, England, EC2M 4UJ

Director20 March 2024Active
2 & A Half, Devonshire Square, London, England, EC2M 4UJ

Director20 March 2024Active
2 & A Half, Devonshire Square, London, England, EC2M 4UJ

Secretary20 August 2015Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Secretary07 October 2013Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Director10 January 2014Active
Jane Street, 250 Vesey Street, New York, United States, NY 10281

Director07 October 2013Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Director10 January 2014Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Director07 October 2013Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Director07 October 2013Active
10, Chiswell Street, London, United Kingdom, EC1Y 4UQ

Director07 October 2013Active

People with Significant Control

Mr Robert Anthony Granieri
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:American
Country of residence:United States
Address:Jane Street, 250 Vesey Street, New York, United States, NY 10281
Nature of control:
  • Significant influence or control
Mr Michael Andrew Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United States
Address:Jane Street, 250 Vesey Street, New York, United States, NY 10281
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-11-30Capital

Capital statement capital company with date currency figure.

Download
2022-11-30Capital

Legacy.

Download
2022-11-30Insolvency

Legacy.

Download
2022-11-30Resolution

Resolution.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.