JANE STREET EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BY

Company number 05903707
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address FLOOR 30,, 20 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BY
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 059037070002, created on 3 March 2017; Statement of capital following an allotment of shares on 15 November 2016 USD 238,000,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of JANE STREET EUROPE LIMITED are www.janestreeteurope.co.uk, and www.jane-street-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jane Street Europe Limited is a Private Limited Company. The company registration number is 05903707. Jane Street Europe Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Jane Street Europe Limited is Floor 30 20 Fenchurch Street London England Ec3m 3by. . LAWRIE, Dominique Olivia is a Secretary of the company. GRANIERI, Robert Anthony is a Director of the company. Secretary MACKENZIE, John has been resigned. Secretary SHARMA, Orly Rose has been resigned. Director GALKOWSKI, David Michael has been resigned. Director GRUNDMANN, Benedikt has been resigned. Director PROCTOR, David Anthony has been resigned. Director SCHAAD, Ian has been resigned. Director SHARMA, Orly Rose has been resigned. Director STOKES, Eric Ecklund has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
LAWRIE, Dominique Olivia
Appointed Date: 20 August 2015

Director
GRANIERI, Robert Anthony
Appointed Date: 08 January 2013
53 years old

Resigned Directors

Secretary
MACKENZIE, John
Resigned: 20 August 2015
Appointed Date: 12 November 2012

Secretary
SHARMA, Orly Rose
Resigned: 12 November 2012
Appointed Date: 11 August 2006

Director
GALKOWSKI, David Michael
Resigned: 23 October 2014
Appointed Date: 10 January 2014
39 years old

Director
GRUNDMANN, Benedikt
Resigned: 23 October 2014
Appointed Date: 10 January 2014
44 years old

Director
PROCTOR, David Anthony
Resigned: 08 January 2013
Appointed Date: 11 August 2006
60 years old

Director
SCHAAD, Ian
Resigned: 15 October 2013
Appointed Date: 11 August 2006
53 years old

Director
SHARMA, Orly Rose
Resigned: 15 October 2013
Appointed Date: 11 August 2006
46 years old

Director
STOKES, Eric Ecklund
Resigned: 10 January 2014
Appointed Date: 01 August 2013
45 years old

Persons With Significant Control

Mr Robert Anthony Granieri
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Michael Andrew Jenkins
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

JANE STREET EUROPE LIMITED Events

10 Mar 2017
Registration of charge 059037070002, created on 3 March 2017
18 Nov 2016
Statement of capital following an allotment of shares on 15 November 2016
  • USD 238,000,000

13 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 Dec 2015
Statement of capital following an allotment of shares on 16 December 2015
  • USD 188,000,000

...
... and 70 more events
28 Sep 2007
Secretary's particulars changed;director's particulars changed
28 Sep 2007
Director's particulars changed
09 Oct 2006
Registered office changed on 09/10/06 from: 6-8 underwood street london N1 7JQ
09 Oct 2006
Accounting reference date extended from 31/08/07 to 31/12/07
11 Aug 2006
Incorporation

JANE STREET EUROPE LIMITED Charges

3 March 2017
Charge code 0590 3707 0002
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Abn Amro Clearing Bank N.V (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 May 2009
Rent deposit deed
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Fairplay Estates Limited
Description: With full title guarantee by way of fixed charge all of its…