Active
Company Information for CBOE FX EUROPE LIMITED
5th Floor The Monument Building, 11 Monument Street, London, EC3R 8AF,
|
Company Registration Number
09424751
Private Limited Company
Active |
Company Name | ||
---|---|---|
CBOE FX EUROPE LIMITED | ||
Legal Registered Office | ||
5th Floor The Monument Building 11 Monument Street London EC3R 8AF | ||
Previous Names | ||
|
Company Number | 09424751 | |
---|---|---|
Company ID Number | 09424751 | |
Date formed | 2015-02-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-07-03 | |
Return next due | 2023-07-17 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-15 04:34:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO AMELIA |
||
CHRISTOPHER ROBERT CONCANNON |
||
MARK SIMON HEMSLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBOE WORLDWIDE HOLDINGS LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FLEDERMAUS LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
CBOE INTERNATIONAL HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
EWT EUROPE LIMITED | Director | 2011-07-08 | CURRENT | 2007-10-01 | Dissolved 2014-07-22 | |
VF SUPPORT SERVICES LIMITED | Director | 2011-07-08 | CURRENT | 2010-01-25 | Active | |
VIRTU FINANCIAL EUROPE, LIMITED | Director | 2011-07-08 | CURRENT | 2010-02-01 | Converted / Closed | |
CBOE WORLDWIDE HOLDINGS LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FLEDERMAUS LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
CBOE INTERNATIONAL HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
CBOE CHI-X EUROPE LIMITED | Director | 2011-12-14 | CURRENT | 1982-07-15 | Active | |
CBOE EUROPE LIMITED | Director | 2008-04-22 | CURRENT | 2008-03-28 | Active | |
BELVEDERE HILL LTD | Director | 2005-12-21 | CURRENT | 2005-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Solvency Statement dated 06/02/23 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1.00 | ||
02/02/23 STATEMENT OF CAPITAL GBP 5627485 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NATAN ELAZAR TIEFENBRUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON | |
Appointment of Mr Karl Spielmann as company secretary on 2022-01-20 | ||
AP03 | Appointment of Mr Karl Spielmann as company secretary on 2022-01-20 | |
Termination of appointment of Antonio Amelia on 2022-01-10 | ||
TM02 | Termination of appointment of Antonio Amelia on 2022-01-10 | |
CH01 | Director's details changed for Mr Edward Thomas Tilly on 2021-11-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr David Howson on 2020-03-13 | |
CH01 | Director's details changed for Mr David Howson on 2020-01-07 | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMON HEMSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Cboe Worldwide Holdings Limited as a person with significant control on 2019-08-28 | |
PSC07 | CESSATION OF CBOE INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD THOMAS TILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT CONCANNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
PSC05 | Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 2017-02-07 | |
AD03 | Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD | |
AD02 | Register inspection address changed to 10 Norwich Street London EC4A 1BD | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BATS WORLDWIDE HOLDINGS LIMITED / 17/10/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / BATS WORLDWIDE HOLDINGS LIMITED / 04/09/2017 | |
RES15 | CHANGE OF COMPANY NAME 17/10/17 | |
CERTNM | COMPANY NAME CHANGED BATS HOTSPOT EUROPE LIMITED CERTIFICATE ISSUED ON 17/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 10 Lower Thames Street London EC3R 6AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES | |
PSC05 | Change of details for Bats International Holdings Limited as a person with significant control on 2017-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 4780100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/12/15 | |
LATEST SOC | 30/08/15 STATEMENT OF CAPITAL;GBP 4780100 | |
SH01 | 27/07/15 STATEMENT OF CAPITAL GBP 4780100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRIS CONCANNON | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CBOE FX EUROPE LIMITED are:
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. |