Jane Street Europe Limited

DataGardener
jane street europe limited
live
Micro

Jane Street Europe Limited

05903707Private Limited With Share Capital

2 & A Half Devonshire Square, London, EC2M4UJ
Incorporated

11/08/2006

Company Age

19 years

Directors

2

Employees

4

SIC Code

64991

Risk

very low risk

Company Overview

Registration, classification & business activity

Jane Street Europe Limited (05903707) is a private limited with share capital incorporated on 11/08/2006 (19 years old) and registered in london, EC2M4UJ. The company operates under SIC code 64991 - security dealing on own account.

Jane street europe limited is a security and investigations company based out of floor 30, 20 fenchurch street, london, united kingdom.

Private Limited With Share Capital
SIC: 64991
Micro
Incorporated 11/08/2006
EC2M4UJ
4 employees

Financial Overview

Total Assets

£8.88B

Liabilities

£6.90B

Net Assets

£1.98B

Turnover

£742.45M

Cash

£8.92M

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

12

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:22-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:07-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Memorandum Articles
Category:Incorporation
Date:31-08-2017
Resolution
Category:Resolution
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Resolution
Category:Resolution
Date:20-07-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Capital Allotment Shares
Category:Capital
Date:18-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Capital Allotment Shares
Category:Capital
Date:18-12-2015
Resolution
Category:Resolution
Date:21-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Capital Allotment Shares
Category:Capital
Date:09-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Capital Allotment Shares
Category:Capital
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:08-06-2015
Resolution
Category:Resolution
Date:08-06-2015
Legacy
Category:Capital
Date:08-06-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-06-2015
Legacy
Category:Insolvency
Date:08-06-2015
Memorandum Articles
Category:Incorporation
Date:08-06-2015
Resolution
Category:Resolution
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months9
60 Months56

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date10/06/2025
Latest Accounts31/12/2024

Trading Addresses

2 & A Half Devonshire Square, London, EC2M4UJRegistered
20 Fenchurch Street, London, EC3M3BY

Contact

02037873200
janestreet.com
2 & A Half Devonshire Square, London, EC2M4UJ