Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBOE CHI-X EUROPE LIMITED
Company Information for

CBOE CHI-X EUROPE LIMITED

5TH FLOOR THE MONUMENT BUILDING, 11 MONUMENT STREET, LONDON, EC3R 8AF,
Company Registration Number
01651728
Private Limited Company
Active

Company Overview

About Cboe Chi-x Europe Ltd
CBOE CHI-X EUROPE LIMITED was founded on 1982-07-15 and has its registered office in London. The organisation's status is listed as "Active". Cboe Chi-x Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBOE CHI-X EUROPE LIMITED
 
Legal Registered Office
5TH FLOOR THE MONUMENT BUILDING
11 MONUMENT STREET
LONDON
EC3R 8AF
Other companies in EC3R
 
Previous Names
CHI-X EUROPE LIMITED17/10/2017
INSTINET CHI-X LIMITED20/07/2007
INSTINET INVESTMENT SERVICES LIMITED21/03/2006
Filing Information
Company Number 01651728
Company ID Number 01651728
Date formed 1982-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB135539506  
Last Datalog update: 2023-09-05 18:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBOE CHI-X EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBOE CHI-X EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO ADRIANO AMELIA
Company Secretary 2010-12-07
ADAM NICHOLAS EADES
Director 2012-07-26
MARK SIMON HEMSLEY
Director 2011-12-14
JOHN CRAWFORD WOODMAN
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
NASEER SABAH AL-KHUDAIRI
Director 2010-08-23 2013-05-20
WILLIAM ELDRIDGE
Director 2011-12-29 2013-05-20
JELLE RIENK ELZINGA
Director 2011-12-14 2013-05-20
ADAM PAUL BATTERSBY
Director 2010-08-23 2011-11-30
TAL COHEN
Director 2010-11-03 2011-11-30
JAMES ANTHONY FARACI
Director 2010-08-23 2011-11-30
ALASDAIR FREDERICK SETON HAYNES
Director 2010-01-19 2011-11-30
RONALD JOHN GLADMAN
Company Secretary 2008-01-18 2010-12-07
MARYE LOUISE HUMPHERY
Director 2008-07-01 2010-04-19
MARK HOWARTH
Director 2009-03-18 2009-12-31
LAETITIA JOHANNA MUIR
Company Secretary 2006-10-10 2008-01-18
LAURA LYNN COSTELLO
Director 2005-08-10 2007-09-28
JULIAN ANTHONY CREIGHTON
Company Secretary 2002-11-25 2006-10-10
VINCENT PHILIPPE CAMBONIE
Director 2004-12-22 2006-04-28
JULIEN PHILIP MONTAGUE HAMMERSON
Director 2003-09-01 2004-04-26
SURENDRAN CHELLAPPAH
Director 2000-11-08 2003-02-19
LESLIE JOHN BRADY
Director 1993-12-01 2003-01-11
JACQUELINE CECILIA HAMILTON
Company Secretary 2000-05-01 2002-11-25
DOUGLAS MICHAEL ATKIN
Director 1995-02-01 2000-11-08
BRIAN LESLIE BINYON
Director 1992-09-20 2000-11-08
HANS-PETER BRUEHWILER
Director 1997-07-01 2000-11-08
MICHAEL CHARLES FINZI
Director 1995-02-01 2000-11-08
NICHOLAS ANSBRO
Company Secretary 1998-07-24 2000-05-01
SIMON ANTHONY YENCKEN
Company Secretary 1993-10-29 1998-07-24
CHARLES PATRICK HELMORE
Director 1992-09-20 1995-05-23
NICHOLAS ANSBRO
Director 1994-08-12 1995-05-19
JOHN WILLIAM PERCY FAIRCLOUGH
Director 1992-09-20 1995-05-19
TIMOTHY BOYLE LAKE COGHLAN
Director 1993-09-20 1994-07-01
DEBORAH SUSAN COOPER
Director 1994-01-04 1994-01-26
TREVOR JOHN POWELL HART
Company Secretary 1992-09-20 1993-10-29
TIMOTHY BOYLE LAKE COGHLAN
Director 1993-03-01 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM NICHOLAS EADES CBOE EUROPE LIMITED Director 2012-07-26 CURRENT 2008-03-28 Active
MARK SIMON HEMSLEY CBOE WORLDWIDE HOLDINGS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
MARK SIMON HEMSLEY FLEDERMAUS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
MARK SIMON HEMSLEY CBOE INTERNATIONAL HOLDINGS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
MARK SIMON HEMSLEY CBOE FX EUROPE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARK SIMON HEMSLEY CBOE EUROPE LIMITED Director 2008-04-22 CURRENT 2008-03-28 Active
MARK SIMON HEMSLEY BELVEDERE HILL LTD Director 2005-12-21 CURRENT 2005-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP DUTTON
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON
2022-02-10DIRECTOR APPOINTED MR KARL GORDON SPIELMANN
2022-02-10AP01DIRECTOR APPOINTED MR KARL GORDON SPIELMANN
2022-02-04DIRECTOR APPOINTED JONATHAN WEINBERG
2022-02-04AP01DIRECTOR APPOINTED JONATHAN WEINBERG
2022-01-21Appointment of Mr Karl Spielmann as company secretary on 2022-01-20
2022-01-21AP03Appointment of Mr Karl Spielmann as company secretary on 2022-01-20
2022-01-18Termination of appointment of Antonio Adriano Amelia on 2022-01-10
2022-01-18TM02Termination of appointment of Antonio Adriano Amelia on 2022-01-10
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS EADES
2020-07-15PSC07CESSATION OF CBOE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15PSC02Notification of Cboe Worldwide Holdings Limited as a person with significant control on 2020-05-31
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mr David Howson on 2020-03-13
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD WOODMAN
2020-01-21CH01Director's details changed for Mr David Howson on 2020-01-07
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON HEMSLEY
2020-01-06AP01DIRECTOR APPOINTED MR DAVID HOWSON
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 250000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11PSC05Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 2017-02-07
2018-07-05AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2018-02-08AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2017-11-13PSC05CHANGE OF PARTICULARS FOR A PSC
2017-11-13PSC05PSC'S CHANGE OF PARTICULARS / BATS WORLDWIDE HOLDINGS LIMITED / 17/10/2017
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/17
2017-10-17CERTNMCOMPANY NAME CHANGED CHI-X EUROPE LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 10 Lower Thames Street London EC3R 6AF
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-03PSC05Change of details for Bats Trading Limited as a person with significant control on 2017-02-07
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIO ADRIANO AMELIA on 2016-03-16
2016-03-15AP01DIRECTOR APPOINTED ADAM NICHOLAS EADES
2016-03-14AP01DIRECTOR APPOINTED JOHN CRAWFORD WOODMAN
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL
2016-03-14AP01DIRECTOR APPOINTED JOHN CRAWFORD WOODMAN
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-16SH20Statement by directors
2014-05-16SH19Statement of capital on 2014-05-16 GBP 250,000
2014-05-16CAP-SSSOLVENCY STATEMENT DATED 08/05/14
2014-05-16RES06REDUCE ISSUED CAPITAL 08/05/2014
2014-02-25MISCSECTION 519
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0101/07/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHALLEY
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JELLE ELZINGA
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELDRIDGE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NASEER AL-KHUDAIRI
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD WHALLEY / 01/07/2012
2012-04-30SH1930/04/12 STATEMENT OF CAPITAL GBP 800000.00
2012-04-30SH20STATEMENT BY DIRECTORS
2012-04-30CAP-SSSOLVENCY STATEMENT DATED 27/04/12
2012-04-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/04/2012
2012-04-30RES06REDUCE ISSUED CAPITAL 27/04/2012
2012-02-07RES01ADOPT ARTICLES 26/01/2012
2012-02-07RES12VARYING SHARE RIGHTS AND NAMES
2012-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-03AUDAUDITOR'S RESIGNATION
2012-01-26AP01DIRECTOR APPOINTED MR MARK SIMON HEMSLEY
2012-01-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-16AP01DIRECTOR APPOINTED MR PAUL O'DONNELL
2012-01-16AP01DIRECTOR APPOINTED JONATHAN PAUL ROSS
2012-01-16AP01DIRECTOR APPOINTED JELLE RIENK ELZINGA
2012-01-16AP01DIRECTOR APPOINTED WILLIAM ELDRIDGE
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FARACI
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BATTERSBY
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TAL COHEN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FUMIKI KONDO
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODMAN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HAYNES
2011-12-05SH0128/11/11 STATEMENT OF CAPITAL GBP 35643324.00
2011-07-14AR0101/07/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILDENBERG
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23RES01ADOPT ARTICLES 17/02/2011
2011-01-14AA01PREVEXT FROM 25/12/2010 TO 31/12/2010
2010-12-07AP03SECRETARY APPOINTED ANTONIO ADRIANO AMELIA
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY RONALD GLADMAN
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACKAY
2010-11-04AP01DIRECTOR APPOINTED MR ADAM PAUL BATTERSBY
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWREY
2010-11-04AP01DIRECTOR APPOINTED JOHN LANE LOWREY
2010-11-04AP01DIRECTOR APPOINTED TAL COHEN
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWREY
2010-09-10AP01DIRECTOR APPOINTED TIMOTHY JOSEPH WILDENBERG
2010-08-26AP01DIRECTOR APPOINTED JAMES ANTHONY FARACI
2010-08-24AP01DIRECTOR APPOINTED NASEER SABAH AL-KHUDAIRI
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 26TH FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2010-08-04AR0101/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR FREDERICK SETON HAYNES / 01/07/2010
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARYE HUMPHERY
2010-01-25AP01DIRECTOR APPOINTED ALASDAIR FREDERICK SETON HAYNES
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH
2010-01-14RES13CONVERT B TO A SHARES. 30/12/2009
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CBOE CHI-X EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBOE CHI-X EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-04 Outstanding EXPRESS NEWSPAPERS
CHARGE 1993-06-23 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBOE CHI-X EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CBOE CHI-X EUROPE LIMITED registering or being granted any patents
Domain Names

CBOE CHI-X EUROPE LIMITED owns 8 domain names.

chi-clear.co.uk   chi-delta.co.uk   chi-derive.co.uk   chi-fx.co.uk   chi-index.co.uk   chi-swap.co.uk   chi-velocity.co.uk   chi-vision.co.uk  

Trademarks
We have not found any records of CBOE CHI-X EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBOE CHI-X EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CBOE CHI-X EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBOE CHI-X EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CBOE CHI-X EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0190308200Instruments and apparatus for measuring or checking semiconductor wafers or devices

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBOE CHI-X EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBOE CHI-X EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.