UKBizDB.co.uk

CBOE CHI-X EUROPE LIMITED

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

This company is commonly known as Cboe Chi-x Europe Limited. The company was founded 41 years ago and was given the registration number 01651728. The firm's registered office is in LONDON. You can find them at 5th Floor The Monument Building, 11 Monument Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:CBOE CHI-X EUROPE LIMITED
Company Number:01651728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Secretary20 January 2022Active
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director25 May 2022Active
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director08 February 2022Active
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director02 February 2022Active
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Secretary07 December 2010Active
6 Glebe Road, London, SW13 0EA

Secretary24 July 1998Active
11, Marston Gardens, Luton, United Kingdom, LU2 7DU

Secretary25 November 2002Active
16 Taylor Avenue, Kew, Richmond, TW9 4ED

Secretary18 January 2008Active
54 Westminster Gardens, Marsham Street, London, SW1P 4JG

Secretary01 May 2000Active
Yew Tree Cottage, Upton Grey, RG25 2RH

Secretary-Active
408 City Pavilion 33 Britton Street, London, EC1M 5UG

Secretary10 October 2006Active
6 Laurel Road, Barnes, SW13 0EE

Secretary29 October 1993Active
35, Lower Green Gardens, Worcester Park, United Kingdom, KT4 7NX

Director23 August 2010Active
6 Byfeld Gardens, London, SW13 9HP

Director12 August 1994Active
Apartment 6a, 530 East 86 Street, New York, Usa,

Director01 February 1995Active
122, Barriedale, London, United Kingdom, SE14 6RG

Director23 August 2010Active
71 Aragon Drive Hainault, Ilford, IG6 2TG

Director-Active
30 Rochester Road, Burham, Rochester, ME1 3SQ

Director01 December 1993Active
Weidli 1, Rottenschwil 8911, Switzerland, 8919

Director01 July 1997Active
12 Melton Court Onslow Crescent, London, SW7 3JQ

Director22 December 2004Active
295 Boardwalk Place, London, E14 5SH

Director08 November 2000Active
Sheetlands Fernden Lane, Haslemere, GU27 3LB

Director01 March 1993Active
Sheetlands Fernden Lane, Haslemere, GU27 3LB

Director-Active
10, Wharton Place, Melville, Usa, NY11747

Director03 November 2010Active
3 Tillingham Way, Little Wheatleys, Rayleigh, SS6 9HF

Director04 January 1994Active
73a Naxus Building 4 Hutchings, Street Canary Wharf, London, E14 8JR

Director10 August 2005Active
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director26 July 2012Active
105, Lee Road, London, United Kingdom, SE3 9DZ

Director29 December 2011Active
29a, Lage Duin En Daalsweg, Bloemendaal, Netherlands, 2061 BB

Director14 December 2011Active
10 Woodland Court, 77-79 Grove Road, Sutton, SM1 2DR

Director-Active
22, Manson Mews, London, United Kingdom, SW7 5AF

Director23 August 2010Active
41 Orchard Hill Drive, Fairfield, Connecticut, Usa, 06430

Director01 February 1995Active
30 Rostrevor Road, London, SW6 5AD

Director01 September 2003Active
Dukes Place, Mereworth Road, West Peckham, Maidstone, ME18 5JH

Director19 January 2010Active
Wyndham Cottage, Rogate, Petersfield, GU31 5BL

Director-Active

People with Significant Control

Cboe Worldwide Holdings Limited
Notified on:31 May 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cboe Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor The Monument Building, 11 Monument Street, London, England, EC3R 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.