JUMP TRADING INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5EA

Company number 05976015
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address 11TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EA
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JUMP TRADING INTERNATIONAL LIMITED are www.jumptradinginternational.co.uk, and www.jump-trading-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jump Trading International Limited is a Private Limited Company. The company registration number is 05976015. Jump Trading International Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Jump Trading International Limited is 11th Floor One London Wall London Ec2y 5ea. . CERTAGENT LIMITED is a Secretary of the company. DEANER, Peter Carl is a Director of the company. GODBER, Rupert is a Director of the company. HICKEY, Colleen is a Director of the company. HOLMES, Marcelena is a Director of the company. Director BAKER, Malcolm Stewart has been resigned. Director DISOMMA, William Joseph has been resigned. Director FLOWERS, Brett William has been resigned. Director GURINAS, Paul has been resigned. Director HANING, William Christian has been resigned. Director HARROLD, Carey Anthony has been resigned. Director HEWITT, Michael Clive has been resigned. Director LALOUX, Matthieu Gustave Jean has been resigned. Director LANTZ, Jonathan Andrew has been resigned. Director LAWS, Susan Ann has been resigned. Director LONG, Adam Donald has been resigned. Director MAAZOUZ, Sofiane has been resigned. Director SCHRECENGOST, Matthew David has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
CERTAGENT LIMITED
Appointed Date: 24 October 2006

Director
DEANER, Peter Carl
Appointed Date: 11 July 2012
53 years old

Director
GODBER, Rupert
Appointed Date: 14 April 2016
48 years old

Director
HICKEY, Colleen
Appointed Date: 25 August 2015
46 years old

Director
HOLMES, Marcelena
Appointed Date: 28 April 2015
43 years old

Resigned Directors

Director
BAKER, Malcolm Stewart
Resigned: 01 September 2009
Appointed Date: 26 March 2009
54 years old

Director
DISOMMA, William Joseph
Resigned: 08 April 2009
Appointed Date: 01 December 2006
61 years old

Director
FLOWERS, Brett William
Resigned: 30 September 2016
Appointed Date: 03 June 2016
51 years old

Director
GURINAS, Paul
Resigned: 08 April 2009
Appointed Date: 01 December 2006
57 years old

Director
HANING, William Christian
Resigned: 18 September 2013
Appointed Date: 11 July 2012
49 years old

Director
HARROLD, Carey Anthony
Resigned: 06 April 2016
Appointed Date: 13 March 2009
60 years old

Director
HEWITT, Michael Clive
Resigned: 11 June 2007
Appointed Date: 01 December 2006
55 years old

Director
LALOUX, Matthieu Gustave Jean
Resigned: 15 September 2007
Appointed Date: 11 June 2007
53 years old

Director
LANTZ, Jonathan Andrew
Resigned: 15 October 2012
Appointed Date: 01 September 2009
47 years old

Director
LAWS, Susan Ann
Resigned: 01 December 2006
Appointed Date: 24 October 2006
69 years old

Director
LONG, Adam Donald
Resigned: 28 April 2015
Appointed Date: 29 January 2013
41 years old

Director
MAAZOUZ, Sofiane
Resigned: 15 April 2010
Appointed Date: 15 September 2007
53 years old

Director
SCHRECENGOST, Matthew David
Resigned: 06 April 2016
Appointed Date: 13 March 2009
50 years old

Persons With Significant Control

Mr. Paul Gurinas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr. William Disomma
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

JUMP TRADING INTERNATIONAL LIMITED Events

05 Jan 2017
Auditor's resignation
14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Brett William Flowers as a director on 30 September 2016
07 Jun 2016
Appointment of Mr. Brett William Flowers as a director on 3 June 2016
...
... and 82 more events
13 Dec 2006
New director appointed
13 Dec 2006
Director resigned
13 Dec 2006
New director appointed
09 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
24 Oct 2006
Incorporation

JUMP TRADING INTERNATIONAL LIMITED Charges

24 March 2014
Charge code 0597 6015 0004
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Abn Amro Clearing Bank N.V.
Description: Contains fixed charge…
13 August 2012
Prime brokerage services agreement
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Cibc World Markets Inc
Description: A continuing first priority security interest in and…
3 August 2012
Rent security deposit deed
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: One London Wall Limited
Description: The sum of £807,198 with any interest added to the deposit…
20 April 2011
Security deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Abn Amro Claering Sydney Pty LTD
Description: Fixed charge all its assets and undertaking see image for…