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

CBOE EUROPE LIMITED

5TH FLOOR THE MONUMENT BUILDING, 11 MONUMENT STREET, LONDON, EC3R 8AF,
Company Registration Number
06547680
Private Limited Company
Active

Company Overview

About Cboe Europe Ltd
CBOE EUROPE LIMITED was founded on 2008-03-28 and has its registered office in London. The organisation's status is listed as "Active". Cboe 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 EUROPE LIMITED
 
Legal Registered Office
5TH FLOOR THE MONUMENT BUILDING
11 MONUMENT STREET
LONDON
EC3R 8AF
Other companies in EC3R
 
Previous Names
BATS TRADING LIMITED17/10/2017
Filing Information
Company Number 06547680
Company ID Number 06547680
Date formed 2008-03-28
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
Last Datalog update: 2023-10-08 07:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBOE 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.
Companies with same name CBOE EUROPE LIMITED
The following companies were found which have the same name as CBOE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBOE EUROPE INDICES LIMITED 5TH FLOOR THE MONUMENT BUILDING 11 MONUMENT STREET LONDON EC3R 8AF Active - Proposal to Strike off Company formed on the 2019-07-17
CBOE EUROPE B.V. SYMPHONY OFFICES, 77 GUSTAV MAHLERPLEIN AMSTERDAM 1081 MS Active Company formed on the 2020-10-01

Company Officers of CBOE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO ADRIANO AMELIA
Company Secretary 2012-01-01
RICHARD PAUL BALARKAS
Director 2016-02-03
JULIAN NICHOLAS CORNER
Director 2014-07-17
ADAM NICHOLAS EADES
Director 2012-07-26
REBECCA SHELLEY FULLER
Director 2013-05-20
MARK SIMON HEMSLEY
Director 2008-04-22
CHARLES EDWARD CROSSLEY HOOD
Director 2016-04-21
KRISTIAN GLEN WEST
Director 2016-04-21
JOHN CRAWFORD WOODMAN
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIE MOUNA SAADE
Director 2013-10-26 2016-11-18
ANTHONY RICHARD WHALLEY
Director 2011-12-16 2016-10-26
PAUL WILHELM HILGERS
Director 2014-04-29 2016-04-21
WILLIAM ELDRIDGE
Director 2008-10-28 2016-02-03
NASEER SABAH AL-KHUDAIRI
Director 2011-12-16 2014-07-09
JELLE RIENK ELZINGA
Director 2011-12-16 2013-12-31
JONATHAN PAUL ROSS
Director 2011-12-16 2013-10-26
PAUL O'DONNELL
Director 2008-04-22 2012-07-26
MICHAEL BEAVER
Company Secretary 2010-02-26 2012-01-01
NICHOLAS CHILD
Director 2008-10-28 2011-12-16
KENNETH EUGENE CONKLIN III
Director 2008-03-28 2011-09-20
ERIC JOHN SWANSON
Company Secretary 2008-03-28 2010-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL BALARKAS SQUARE BOOK LIMITED Director 2018-03-09 CURRENT 2017-01-04 Active
RICHARD PAUL BALARKAS SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
RICHARD PAUL BALARKAS FIX PROTOCOL TRADING LIMITED Director 2014-05-20 CURRENT 2005-11-03 Active
RICHARD PAUL BALARKAS FIX PROTOCOL LTD Director 2014-05-20 CURRENT 1999-04-23 Active
RICHARD PAUL BALARKAS QUENDON CONSULTING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
ADAM NICHOLAS EADES CBOE CHI-X EUROPE LIMITED Director 2012-07-26 CURRENT 1982-07-15 Active
REBECCA SHELLEY FULLER BMO CAPITAL MARKETS LIMITED Director 2018-02-14 CURRENT 1994-05-09 Active
REBECCA SHELLEY FULLER GCA LONDON LTD Director 2015-05-07 CURRENT 2015-05-07 Active
REBECCA SHELLEY FULLER ANICO FINANCIAL SERVICES LIMITED Director 2010-09-10 CURRENT 2010-09-10 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 CHI-X EUROPE LIMITED Director 2011-12-14 CURRENT 1982-07-15 Active
MARK SIMON HEMSLEY BELVEDERE HILL LTD Director 2005-12-21 CURRENT 2005-12-21 Active
CHARLES EDWARD CROSSLEY HOOD A.C. CROSSLEY & SONS LTD Director 2015-06-29 CURRENT 2015-06-29 Active
CHARLES EDWARD CROSSLEY HOOD BRECK BEDNAR MEMORIAL FOUNDATION LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2018-02-27
JOHN CRAWFORD WOODMAN ADVANCE NORTHUMBERLAND (HOUSING) LIMITED Director 2017-06-21 CURRENT 1986-07-30 Active
JOHN CRAWFORD WOODMAN ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED Director 2017-06-21 CURRENT 1998-04-27 Active
JOHN CRAWFORD WOODMAN ARCH (CORPORATE HOLDINGS) LIMITED Director 2017-06-21 CURRENT 2011-01-18 Active - Proposal to Strike off
JOHN CRAWFORD WOODMAN ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED Director 2017-06-21 CURRENT 2011-01-19 Active
JOHN CRAWFORD WOODMAN ADVANCE NORTHUMBERLAND (PROJECTS) LTD Director 2017-06-21 CURRENT 2011-01-19 Active
JOHN CRAWFORD WOODMAN ARCH DIGECO LIMITED Director 2017-06-21 CURRENT 2013-04-03 Active - Proposal to Strike off
JOHN CRAWFORD WOODMAN THE BAMBURGH HERITAGE TRUST Director 2012-07-12 CURRENT 2012-03-26 Active - Proposal to Strike off
JOHN CRAWFORD WOODMAN NORTHUMBERLAND CITIZENS ADVICE SERVICE Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-02-23
JOHN CRAWFORD WOODMAN THE BERWICK CITIZENS ADVICE BUREAU Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-06-16
JOHN CRAWFORD WOODMAN EFFICIENT FRONTIERS LIMITED Director 2006-11-27 CURRENT 2006-11-27 Dissolved 2014-02-04

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
2023-11-30DIRECTOR APPOINTED MISS CATHERINE CLAY
2023-11-23APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR IRINA SONICH-BRIGHT
2022-11-15Director's details changed for Mr David Howson on 2022-11-10
2022-11-15Director's details changed for Mr David Howson on 2022-11-10
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SHELLEY FULLER
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-03Appointment of Mr Karl Spielmann as company secretary on 2022-02-01
2022-02-03AP03Appointment of Mr Karl Spielmann as company secretary on 2022-02-01
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
2021-11-03AP01DIRECTOR APPOINTED MR NATAN ELAZAR TIEFENBRUN
2021-09-20AP01DIRECTOR APPOINTED MRS IRINA SONICH-BRIGHT
2021-09-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL LAWTON
2021-09-15AP01DIRECTOR APPOINTED MS CATHERINE ELISABETH LANGLAIS
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD WOODMAN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS CORNER
2021-03-08AP01DIRECTOR APPOINTED MS ELEANOR CLAIRE BEASLEY
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CH01Director's details changed for Mr John Crawford Woodman on 2020-07-10
2020-07-15CH01Director's details changed for Ms Rebecca Shelley Fuller on 2020-07-10
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
2020-01-21CH01Director'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
2019-01-24AP01DIRECTOR APPOINTED MR RICHARD PAUL BALARKAS
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL BALARKAS
2018-07-25AP01DIRECTOR APPOINTED MR ANGELO EVANGELOU
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLAS EADES
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
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
2017-11-13PSC05PSC'S CHANGE OF PARTICULARS / BATS WORLDWIDE HOLDINGS LIMITED / 17/10/2017
2017-11-13PSC05PSC'S CHANGE OF PARTICULARS / BATS WORLDWIDE HOLDINGS LIMITED / 04/09/2017
2017-10-17RES15CHANGE OF COMPANY NAME 17/10/17
2017-10-17CERTNMCOMPANY NAME CHANGED BATS TRADING LIMITED CERTIFICATE ISSUED ON 17/10/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 6th Floor 10 Lower Thames Street London EC3R 6AF
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-03PSC05Change of details for Bats Global Markets, Inc. as a person with significant control on 2017-02-07
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIE MOUNA SAADE
2016-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WHALLEY
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR CHARLES EDWARD CROSSLEY HOOD
2016-04-22AP01DIRECTOR APPOINTED MR KRISTIAN GLEN WEST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILHELM HILGERS
2016-03-16CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIO ADRIANO AMELIA on 2016-03-16
2016-02-19AP01DIRECTOR APPOINTED RICHARD PAUL BALARKAS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELDRIDGE
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-01AR0101/07/15 FULL LIST
2015-05-12AR0128/03/15 FULL LIST
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-30AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS CORNER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NASEER AL-KHUDAIRI
2014-05-02AP01DIRECTOR APPOINTED MR PAUL WILHELM HILGERS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-31AR0128/03/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JELLE ELZINGA
2014-02-25MISCSECTION 519
2014-02-12AP01DIRECTOR APPOINTED MS VIRGINIE MOUNA SAADE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS
2013-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-23AP01DIRECTOR APPOINTED MS REBECCA SHELLEY FULLER
2013-04-03AR0128/03/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP01DIRECTOR APPOINTED ADAM NICHOLAS EADES
2012-08-06AP01DIRECTOR APPOINTED MR JOHN CRAWFORD WOODMAN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL
2012-08-06RES06REDUCE ISSUED CAPITAL 26/07/2012
2012-08-06SH1906/08/12 STATEMENT OF CAPITAL GBP 10
2012-08-06RES13SHARE PREMIUM REDUCED/ INT DIVIDEND APPROVED 26/07/2012
2012-08-06CAP-SSSOLVENCY STATEMENT DATED 26/07/12
2012-08-06SH20STATEMENT BY DIRECTORS
2012-08-06RES13SHARE PREMIUM REDUCED/ INT DIVIDEND APPROVED 26/07/2012
2012-03-30AR0128/03/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED JONATHAN PAUL ROSS
2012-01-23SH0119/01/12 STATEMENT OF CAPITAL GBP 11
2012-01-22AP01DIRECTOR APPOINTED ANTHONY RICHARD WHALLEY
2012-01-21AP01DIRECTOR APPOINTED JELLE RIENK ELZINGA
2012-01-21AP01DIRECTOR APPOINTED MR NASEER SABAH AL-KHUDAIRI
2012-01-04AP03SECRETARY APPOINTED MR ANTONIO AMELIA
2012-01-03AP03SECRETARY APPOINTED ANTONIO ADRIANO AMELIA
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANTONIO AMELIA
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM GROUND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP UNITED KINGDOM
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BEAVER / 01/01/2012
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, GROUND FLOOR 25 COPTHALL AVENUE, LONDON, EC2R 7BP, UNITED KINGDOM
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CONKLIN III
2011-07-08SH0117/06/11 STATEMENT OF CAPITAL GBP 8
2011-05-18AR0128/03/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DONNELL / 28/03/2011
2011-05-18SH0118/03/11 STATEMENT OF CAPITAL GBP 8
2010-12-15SH0113/12/10 STATEMENT OF CAPITAL GBP 8
2010-12-15SH0108/12/10 STATEMENT OF CAPITAL GBP 4
2010-07-07SH0128/06/10 STATEMENT OF CAPITAL GBP 4
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0128/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EUGENE CONKLIN III / 28/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DONNELL / 28/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELDRIDGE / 28/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHILD / 28/03/2010
2010-03-31SH0124/03/10 STATEMENT OF CAPITAL GBP 3
2010-03-31SH0112/11/09 STATEMENT OF CAPITAL GBP 3
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY ERIC SWANSON
2010-03-12AP03SECRETARY APPOINTED MR MICHAEL BEAVER
2009-12-03SH0119/11/09 STATEMENT OF CAPITAL GBP 3
2009-06-3088(2)AD 26/06/09 GBP SI 1@1=1 GBP IC 2/3
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DONNELL / 15/08/2008
2008-11-06288aDIRECTOR APPOINTED MR WILLIAM ELDRIDGE
2008-11-06288aDIRECTOR APPOINTED MR NICHOLAS CHILD
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 7TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3LX
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX
2008-04-22288aDIRECTOR APPOINTED MR PAUL O'DONNELL
2008-04-22288aDIRECTOR APPOINTED MR MARK HEMSLEY
2008-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-15 Satisfied MOURANT & CO TRUSTEES LIMITED AND MOURANT PROPERTY TRUSTEES 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 EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CBOE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBOE EUROPE LIMITED
Trademarks
We have not found any records of CBOE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBOE 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 EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBOE 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 EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-04-0191052100Wall clocks, electrically operated
2012-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-05-0148201090Writing pads and the like, of paper or paperboard
2011-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-03-0185238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2010-03-0185287190
2010-03-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 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 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.