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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Secretary | 20 January 2022 | Active |
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Director | 25 May 2022 | Active |
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Director | 08 February 2022 | Active |
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Director | 02 February 2022 | Active |
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Secretary | 07 December 2010 | Active |
6 Glebe Road, London, SW13 0EA | Secretary | 24 July 1998 | Active |
11, Marston Gardens, Luton, United Kingdom, LU2 7DU | Secretary | 25 November 2002 | Active |
16 Taylor Avenue, Kew, Richmond, TW9 4ED | Secretary | 18 January 2008 | Active |
54 Westminster Gardens, Marsham Street, London, SW1P 4JG | Secretary | 01 May 2000 | Active |
Yew Tree Cottage, Upton Grey, RG25 2RH | Secretary | - | Active |
408 City Pavilion 33 Britton Street, London, EC1M 5UG | Secretary | 10 October 2006 | Active |
6 Laurel Road, Barnes, SW13 0EE | Secretary | 29 October 1993 | Active |
35, Lower Green Gardens, Worcester Park, United Kingdom, KT4 7NX | Director | 23 August 2010 | Active |
6 Byfeld Gardens, London, SW13 9HP | Director | 12 August 1994 | Active |
Apartment 6a, 530 East 86 Street, New York, Usa, | Director | 01 February 1995 | Active |
122, Barriedale, London, United Kingdom, SE14 6RG | Director | 23 August 2010 | Active |
71 Aragon Drive Hainault, Ilford, IG6 2TG | Director | - | Active |
30 Rochester Road, Burham, Rochester, ME1 3SQ | Director | 01 December 1993 | Active |
Weidli 1, Rottenschwil 8911, Switzerland, 8919 | Director | 01 July 1997 | Active |
12 Melton Court Onslow Crescent, London, SW7 3JQ | Director | 22 December 2004 | Active |
295 Boardwalk Place, London, E14 5SH | Director | 08 November 2000 | Active |
Sheetlands Fernden Lane, Haslemere, GU27 3LB | Director | 01 March 1993 | Active |
Sheetlands Fernden Lane, Haslemere, GU27 3LB | Director | - | Active |
10, Wharton Place, Melville, Usa, NY11747 | Director | 03 November 2010 | Active |
3 Tillingham Way, Little Wheatleys, Rayleigh, SS6 9HF | Director | 04 January 1994 | Active |
73a Naxus Building 4 Hutchings, Street Canary Wharf, London, E14 8JR | Director | 10 August 2005 | Active |
5th Floor The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF | Director | 26 July 2012 | Active |
105, Lee Road, London, United Kingdom, SE3 9DZ | Director | 29 December 2011 | Active |
29a, Lage Duin En Daalsweg, Bloemendaal, Netherlands, 2061 BB | Director | 14 December 2011 | Active |
10 Woodland Court, 77-79 Grove Road, Sutton, SM1 2DR | Director | - | Active |
22, Manson Mews, London, United Kingdom, SW7 5AF | Director | 23 August 2010 | Active |
41 Orchard Hill Drive, Fairfield, Connecticut, Usa, 06430 | Director | 01 February 1995 | Active |
30 Rostrevor Road, London, SW6 5AD | Director | 01 September 2003 | Active |
Dukes Place, Mereworth Road, West Peckham, Maidstone, ME18 5JH | Director | 19 January 2010 | Active |
Wyndham Cottage, Rogate, Petersfield, GU31 5BL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Appoint person secretary company with name date. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.