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) |
|---|---|---|---|
| 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
|
|
| 30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
| 14 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
| 29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
| 07 Jul 2020 | CH03 | Secretary's details changed for Miss Dominique Olivia Lawrie on 1 July 2020 | |
| 01 Jul 2020 | AD01 | Registered office address changed from Floor 30, 20 Fenchurch Street London EC3M 3BY England to 2 & a Half Devonshire Square London EC2M 4UJ on 1 July 2020 | |
| 31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
| 18 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
| 18 Feb 2020 | PSC07 | Cessation of Robert Anthony Granieri as a person with significant control on 4 February 2020 | |
| 18 Feb 2020 | PSC07 | Cessation of Michael Andrew Jenkins as a person with significant control on 4 February 2020 | |
| 18 Feb 2020 | MR01 | Registration of charge 087213940002, created on 7 February 2020 | |
| 21 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 June 2019
|
|
| 08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
| 01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 August 2019
|
|
| 21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
| 01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
| 09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
| 02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 11 Jul 2018 | CH01 | Director's details changed for Mr Robert Anthony Granieri on 11 July 2018 |