CBOE CHI-X EUROPE LIMITED

Register to unlock more data on OkredoRegister

CBOE CHI-X EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651728

Incorporation date

15/07/1982

Size

Full

Contacts

Registered address

Registered address

5th Floor The Monument Building, 11 Monument Street, London EC3R 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1982)
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon31/05/2022
Appointment of Mr Nicholas Philip Dutton as a director on 2022-05-25
dot icon14/03/2022
Termination of appointment of David Howson as a director on 2022-03-10
dot icon10/02/2022
Appointment of Mr Karl Gordon Spielmann as a director on 2022-02-08
dot icon04/02/2022
Appointment of Jonathan Weinberg as a director on 2022-02-02
dot icon21/01/2022
Appointment of Mr Karl Spielmann as a secretary on 2022-01-20
dot icon18/01/2022
Termination of appointment of Antonio Adriano Amelia as a secretary on 2022-01-10
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Adam Nicholas Eades as a director on 2020-07-01
dot icon15/07/2020
Cessation of Cboe Europe Limited as a person with significant control on 2020-05-31
dot icon15/07/2020
Notification of Cboe Worldwide Holdings Limited as a person with significant control on 2020-05-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon26/03/2020
Director's details changed for Mr David Howson on 2020-03-13
dot icon05/02/2020
Termination of appointment of John Crawford Woodman as a director on 2020-02-01
dot icon21/01/2020
Director's details changed for Mr David Howson on 2020-01-07
dot icon06/01/2020
Termination of appointment of Mark Simon Hemsley as a director on 2020-01-01
dot icon06/01/2020
Appointment of Mr David Howson as a director on 2020-01-01
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 2017-02-07
dot icon05/07/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon08/02/2018
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon13/11/2017
Change of details for a person with significant control
dot icon13/11/2017
Change of details for Bats Worldwide Holdings Limited as a person with significant control on 2017-10-17
dot icon17/10/2017
Resolutions
dot icon04/09/2017
Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 2017-09-04
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/07/2017
Change of details for Bats Trading Limited as a person with significant control on 2017-02-07
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Secretary's details changed for Antonio Adriano Amelia on 2016-03-16
dot icon15/03/2016
Appointment of Adam Nicholas Eades as a director on 2012-07-26
dot icon14/03/2016
Appointment of John Crawford Woodman as a director on 2012-07-26
dot icon14/03/2016
Termination of appointment of Paul O'donnell as a director on 2012-07-26
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/05/2014
Statement by directors
dot icon16/05/2014
Statement of capital on 2014-05-16
dot icon16/05/2014
Solvency statement dated 08/05/14
dot icon16/05/2014
Resolutions
dot icon25/02/2014
Miscellaneous
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Anthony Whalley as a director
dot icon20/05/2013
Termination of appointment of Jonathan Ross as a director
dot icon20/05/2013
Termination of appointment of Jelle Elzinga as a director
dot icon20/05/2013
Termination of appointment of William Eldridge as a director
dot icon20/05/2013
Termination of appointment of Naseer Al-Khudairi as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/07/2012
Director's details changed for Anthony Richard Whalley on 2012-07-01
dot icon30/04/2012
Statement of capital on 2012-04-30
dot icon30/04/2012
Statement by directors
dot icon30/04/2012
Solvency statement dated 27/04/12
dot icon30/04/2012
Resolutions
dot icon07/02/2012
Change of share class name or designation
dot icon07/02/2012
Resolutions
dot icon03/02/2012
Auditor's resignation
dot icon26/01/2012
Appointment of Mr Mark Simon Hemsley as a director
dot icon23/01/2012
Particulars of variation of rights attached to shares
dot icon23/01/2012
Change of share class name or designation
dot icon16/01/2012
Appointment of Mr Paul O'donnell as a director
dot icon16/01/2012
Appointment of Jonathan Paul Ross as a director
dot icon16/01/2012
Appointment of Jelle Rienk Elzinga as a director
dot icon16/01/2012
Appointment of William Eldridge as a director
dot icon07/12/2011
Termination of appointment of Adam Battersby as a director
dot icon07/12/2011
Termination of appointment of James Faraci as a director
dot icon07/12/2011
Termination of appointment of Tal Cohen as a director
dot icon07/12/2011
Termination of appointment of John Woodman as a director
dot icon07/12/2011
Termination of appointment of Fumiki Kondo as a director
dot icon07/12/2011
Termination of appointment of Alasdair Haynes as a director
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon14/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Timothy Wildenberg as a director
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Resolutions
dot icon14/01/2011
Previous accounting period extended from 2010-12-25 to 2010-12-31
dot icon07/12/2010
Appointment of Antonio Adriano Amelia as a secretary
dot icon07/12/2010
Termination of appointment of Ronald Gladman as a secretary
dot icon30/11/2010
Termination of appointment of Anthony Mackay as a director
dot icon04/11/2010
Appointment of Mr Adam Paul Battersby as a director
dot icon04/11/2010
Termination of appointment of John Lowrey as a director
dot icon04/11/2010
Appointment of John Lane Lowrey as a director
dot icon04/11/2010
Appointment of Tal Cohen as a director
dot icon04/11/2010
Termination of appointment of John Lowrey as a director
dot icon10/09/2010
Appointment of Timothy Joseph Wildenberg as a director
dot icon26/08/2010
Appointment of James Anthony Faraci as a director
dot icon24/08/2010
Appointment of Naseer Sabah Al-Khudairi as a director
dot icon18/08/2010
Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 2010-08-18
dot icon04/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/08/2010
Director's details changed for Alasdair Frederick Seton Haynes on 2010-07-01
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Marye Humphery as a director
dot icon25/01/2010
Appointment of Alasdair Frederick Seton Haynes as a director
dot icon25/01/2010
Termination of appointment of Mark Howarth as a director
dot icon14/01/2010
Resolutions
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon25/08/2009
Ad 13/08/09\gbp si 899238@1=899238\gbp ic 27648008/28547246\
dot icon02/07/2009
Return made up to 01/07/09; full list of members
dot icon05/05/2009
Director appointed john lane lowrey
dot icon01/05/2009
Appointment terminated director kevin o'keefe
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed mark howarth
dot icon23/03/2009
Appointment terminated director peter randall
dot icon22/12/2008
Ad 19/12/08\gbp si 5316909@1=5316909\gbp ic 22331099/27648008\
dot icon22/12/2008
Ad 19/12/08\gbp si 4101631@1=4101631\gbp ic 18229468/22331099\
dot icon21/10/2008
Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB
dot icon18/08/2008
Ad 12/08/08\gbp si 911474@1=911474\gbp ic 17317994/18229468\
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon02/07/2008
Director appointed marye louise humphery
dot icon13/06/2008
Director appointed kevin patrick o'keefe
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Director appointed anthony richard whalley
dot icon05/03/2008
Ad 05/03/08\gbp si 1731799@1=1731799\gbp ic 15586195/17317994\
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon07/01/2008
Ad 17/12/07--------- £ si 3888753@1=3888753 £ ic 11697442/15586195
dot icon29/12/2007
Nc inc already adjusted 17/12/07
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon20/12/2007
Ad 04/12/07--------- £ si 4197442@1=4197442 £ ic 7500000/11697442
dot icon14/12/2007
Nc inc already adjusted 04/12/07
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon03/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Resolutions
dot icon20/07/2007
Certificate of change of name
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Return made up to 01/07/07; full list of members
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon28/03/2007
Auditor's resignation
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Director's particulars changed
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon10/07/2006
New director appointed
dot icon25/05/2006
Resolutions
dot icon18/05/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon21/03/2006
Certificate of change of name
dot icon13/01/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/09/2005
Director's particulars changed
dot icon26/08/2005
Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ
dot icon23/08/2005
New director appointed
dot icon12/08/2005
Director's particulars changed
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon23/07/2004
Return made up to 01/07/04; full list of members
dot icon06/05/2004
Director resigned
dot icon16/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/03/2004
New director appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon21/07/2003
Return made up to 01/07/03; full list of members
dot icon11/03/2003
Director resigned
dot icon03/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/01/2003
Director resigned
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
New secretary appointed
dot icon22/07/2002
Return made up to 01/07/02; full list of members
dot icon21/05/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon29/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/03/2002
Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ
dot icon20/08/2001
Resolutions
dot icon08/08/2001
Return made up to 01/07/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon08/11/2000
Return made up to 01/07/00; no change of members
dot icon08/11/2000
Director's particulars changed
dot icon08/11/2000
Director's particulars changed
dot icon17/10/2000
Memorandum and Articles of Association
dot icon19/09/2000
Director's particulars changed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon29/09/1999
Secretary's particulars changed
dot icon29/09/1999
Director's particulars changed
dot icon02/08/1999
Return made up to 01/07/99; full list of members
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Auditor's resignation
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Secretary resigned
dot icon30/07/1998
Return made up to 01/07/98; no change of members
dot icon20/05/1998
Director's particulars changed
dot icon19/05/1998
Director's particulars changed
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Director resigned
dot icon04/08/1997
Return made up to 01/07/97; no change of members
dot icon09/07/1997
New director appointed
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Secretary's particulars changed
dot icon27/09/1996
Director's particulars changed
dot icon01/08/1996
Return made up to 01/07/96; full list of members
dot icon08/07/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Director's particulars changed
dot icon24/11/1995
Ad 22/11/95--------- £ si 5500000@1=5500000 £ ic 2000000/7500000
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
£ nc 2000000/7500000 22/11/95
dot icon07/07/1995
Return made up to 01/07/95; no change of members
dot icon30/06/1995
Director resigned
dot icon16/06/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon24/05/1995
Director resigned
dot icon13/04/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon30/12/1994
Certificate of change of name
dot icon20/09/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon01/08/1994
Return made up to 01/07/94; change of members
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
New director appointed
dot icon17/02/1994
Director resigned
dot icon09/02/1994
Location of register of members
dot icon09/02/1994
Registered office changed on 09/02/94 from: ebbgate house 2 swan lane london EC4R 3TH
dot icon02/02/1994
New secretary appointed
dot icon31/01/1994
New director appointed
dot icon17/12/1993
New director appointed
dot icon30/11/1993
Secretary resigned
dot icon25/10/1993
Return made up to 20/09/93; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Ad 23/09/93--------- £ si 1500000@1=1500000 £ ic 500000/2000000
dot icon18/10/1993
£ nc 500000/2000000 23/09/93
dot icon07/10/1993
Director resigned
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon04/10/1993
Director resigned
dot icon26/06/1993
Particulars of mortgage/charge
dot icon14/04/1993
New director appointed
dot icon04/03/1993
New director appointed
dot icon09/11/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1991-12-27
dot icon29/09/1992
Return made up to 20/09/92; full list of members
dot icon06/04/1992
Director resigned
dot icon06/04/1992
Director resigned
dot icon01/04/1992
Director resigned
dot icon18/03/1992
Director's particulars changed
dot icon14/01/1992
New director appointed
dot icon07/11/1991
Director's particulars changed
dot icon14/10/1991
New director appointed
dot icon25/09/1991
Return made up to 20/09/91; full list of members
dot icon16/09/1991
Full accounts made up to 1990-12-28
dot icon20/08/1991
Memorandum and Articles of Association
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon27/07/1991
Director resigned
dot icon08/03/1991
New director appointed
dot icon03/10/1990
Full accounts made up to 1989-12-22
dot icon03/10/1990
Return made up to 20/09/90; full list of members
dot icon21/06/1990
Director's particulars changed
dot icon25/01/1990
New director appointed
dot icon04/07/1989
Full accounts made up to 1988-12-23
dot icon04/07/1989
Return made up to 21/06/89; full list of members
dot icon04/07/1989
New director appointed
dot icon12/06/1989
Director resigned
dot icon13/09/1988
New director appointed
dot icon05/09/1988
New director appointed
dot icon12/08/1988
Full accounts made up to 1987-12-18
dot icon12/08/1988
Return made up to 14/07/88; full list of members
dot icon17/06/1988
Director resigned
dot icon17/06/1988
New director appointed
dot icon15/01/1988
Accounting reference date shortened from 31/12 to 25/12
dot icon27/11/1987
Wd 09/11/87 ad 07/10/87--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon03/10/1987
Director resigned
dot icon03/10/1987
New director appointed
dot icon01/10/1987
New director appointed
dot icon26/09/1987
New director appointed
dot icon07/09/1987
Certificate of change of name
dot icon07/09/1987
Certificate of change of name
dot icon27/08/1987
Resolutions
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 03/07/87; full list of members
dot icon03/04/1987
Full accounts made up to 1986-05-30
dot icon03/04/1987
Return made up to 14/01/87; full list of members
dot icon06/01/1987
Secretary's particulars changed;director's particulars changed
dot icon03/12/1986
Accounting reference date shortened from 30/05 to 31/12
dot icon02/12/1986
New secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Director resigned
dot icon23/10/1986
Registered office changed on 23/10/86 from: 25 finsbury circus london EC2M 7EE
dot icon19/05/1986
Accounting reference date extended from 30/04 to 30/05
dot icon26/02/1986
Accounts made up to 1985-04-26
dot icon14/08/1985
Accounts made up to 1984-04-27
dot icon12/10/1984
Accounts made up to 1983-04-22
dot icon12/10/1984
Annual return made up to 31/01/84
dot icon17/09/1982
Allotment of shares
dot icon15/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spielmann, Karl Gordon
Director
08/02/2022 - Present
6
Weinberg, Jonathan
Director
02/02/2022 - Present
-
Dutton, Nicholas Philip
Director
25/05/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBOE CHI-X EUROPE LIMITED

CBOE CHI-X EUROPE LIMITED is an(a) Active company incorporated on 15/07/1982 with the registered office located at 5th Floor The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBOE CHI-X EUROPE LIMITED?

toggle

CBOE CHI-X EUROPE LIMITED is currently Active. It was registered on 15/07/1982 .

Where is CBOE CHI-X EUROPE LIMITED located?

toggle

CBOE CHI-X EUROPE LIMITED is registered at 5th Floor The Monument Building, 11 Monument Street, London EC3R 8AF.

What does CBOE CHI-X EUROPE LIMITED do?

toggle

CBOE CHI-X EUROPE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CBOE CHI-X EUROPE LIMITED?

toggle

The latest filing was on 08/09/2025: Full accounts made up to 2024-12-31.