CBOE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CBOE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06547680

Incorporation date

28/03/2008

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 28/03/2008)
dot icon08/04/2026
Appointment of David George Shrimpton as a director on 2026-04-06
dot icon08/04/2026
Appointment of Alexander David Dalley as a director on 2026-04-06
dot icon03/03/2026
Appointment of Brittany Danielle Carter as a director on 2026-03-02
dot icon12/02/2026
Termination of appointment of Natan Elazar Tiefenbrun as a director on 2026-02-11
dot icon12/01/2026
Appointment of Jonathan Weinberg as a director on 2026-01-12
dot icon01/10/2025
Termination of appointment of Catherine Clay as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Antoine Bisson as a director on 2025-09-30
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/05/2025
Termination of appointment of Kristian Glen West as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Charles Edward Crossley Hood as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Eleanor Claire Beasley as a director on 2025-05-02
dot icon28/04/2025
Appointment of Antoine Bisson as a director on 2025-04-28
dot icon07/02/2025
Termination of appointment of Richard Paul Balarkas as a director on 2025-02-06
dot icon24/12/2024
Appointment of Andrew John Gray as a director on 2024-12-20
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Amended full accounts made up to 2022-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/11/2023
Appointment of Miss Catherine Clay as a director on 2023-11-22
dot icon23/11/2023
Termination of appointment of David Howson as a director on 2023-11-20
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon29/03/2023
Termination of appointment of Irina Sonich-Bright as a director on 2023-03-28
dot icon15/11/2022
Director's details changed for Mr David Howson on 2022-11-10
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Termination of appointment of Rebecca Shelley Fuller as a director on 2022-07-22
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/02/2022
Appointment of Mr Karl Spielmann as a secretary on 2022-02-01
dot icon18/01/2022
Termination of appointment of Antonio Adriano Amelia as a secretary on 2022-01-10
dot icon03/11/2021
Appointment of Mr Natan Elazar Tiefenbrun as a director on 2021-11-01
dot icon20/09/2021
Appointment of Mrs Irina Sonich-Bright as a director on 2021-07-23
dot icon17/09/2021
Appointment of Mr David Michael Lawton as a director on 2021-07-23
dot icon15/09/2021
Appointment of Ms Catherine Elisabeth Langlais as a director on 2021-07-23
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of John Crawford Woodman as a director on 2021-07-23
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/05/2021
Termination of appointment of Julian Nicholas Corner as a director on 2021-05-06
dot icon08/03/2021
Appointment of Ms Eleanor Claire Beasley as a director on 2021-01-25
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr John Crawford Woodman on 2020-07-10
dot icon15/07/2020
Director's details changed for Ms Rebecca Shelley Fuller on 2020-07-10
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 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 icon24/01/2019
Appointment of Mr Richard Paul Balarkas as a director on 2019-01-24
dot icon17/01/2019
Termination of appointment of Richard Paul Balarkas as a director on 2019-01-17
dot icon25/07/2018
Appointment of Mr Angelo Evangelou as a director on 2018-07-19
dot icon25/07/2018
Termination of appointment of Adam Nicholas Eades as a director on 2018-07-19
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
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 Bats Worldwide Holdings Limited as a person with significant control on 2017-10-17
dot icon13/11/2017
Change of details for Bats Worldwide Holdings Limited as a person with significant control on 2017-09-04
dot icon17/10/2017
Resolutions
dot icon04/09/2017
Registered office address changed from 6th Floor 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 2017-09-04
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon03/07/2017
Change of details for Bats Global Markets, Inc. as a person with significant control on 2017-02-07
dot icon21/11/2016
Termination of appointment of Virginie Mouna Saade as a director on 2016-11-18
dot icon29/10/2016
Termination of appointment of Anthony Richard Whalley as a director on 2016-10-26
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Mr Charles Edward Crossley Hood as a director on 2016-04-21
dot icon22/04/2016
Appointment of Mr Kristian Glen West as a director on 2016-04-21
dot icon22/04/2016
Termination of appointment of Paul Wilhelm Hilgers as a director on 2016-04-21
dot icon16/03/2016
Secretary's details changed for Antonio Adriano Amelia on 2016-03-16
dot icon19/02/2016
Appointment of Richard Paul Balarkas as a director on 2016-02-03
dot icon19/02/2016
Termination of appointment of William Eldridge as a director on 2016-02-03
dot icon04/09/2015
Group of companies' 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 icon12/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon17/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2014
Appointment of Mr Julian Nicholas Corner as a director on 2014-07-17
dot icon28/07/2014
Termination of appointment of Naseer Sabah Al-Khudairi as a director on 2014-07-09
dot icon02/05/2014
Appointment of Mr Paul Wilhelm Hilgers as a director
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Jelle Elzinga as a director
dot icon25/02/2014
Miscellaneous
dot icon12/02/2014
Appointment of Ms Virginie Mouna Saade as a director
dot icon27/01/2014
Termination of appointment of Jonathan Ross as a director
dot icon28/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/07/2013
Satisfaction of charge 1 in full
dot icon23/05/2013
Appointment of Ms Rebecca Shelley Fuller as a director
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Appointment of Adam Nicholas Eades as a director
dot icon06/08/2012
Appointment of Mr John Crawford Woodman as a director
dot icon06/08/2012
Termination of appointment of Paul O'donnell as a director
dot icon06/08/2012
Statement of capital on 2012-08-06
dot icon06/08/2012
Resolutions
dot icon06/08/2012
Solvency statement dated 26/07/12
dot icon06/08/2012
Statement by directors
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon23/01/2012
Appointment of Jonathan Paul Ross as a director
dot icon22/01/2012
Appointment of Anthony Richard Whalley as a director
dot icon21/01/2012
Appointment of Jelle Rienk Elzinga as a director
dot icon21/01/2012
Appointment of Mr Naseer Sabah Al-Khudairi as a director
dot icon04/01/2012
Appointment of Mr Antonio Amelia as a secretary
dot icon03/01/2012
Appointment of Antonio Adriano Amelia as a secretary
dot icon03/01/2012
Termination of appointment of Antonio Amelia as a secretary
dot icon03/01/2012
Registered office address changed from , Ground Floor 25 Copthall Avenue, London, EC2R 7BP, United Kingdom on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Mr Michael Beaver on 2012-01-01
dot icon21/12/2011
Termination of appointment of Nicholas Child as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Termination of appointment of Kenneth Conklin Iii as a director
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon18/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Paul O'donnell on 2011-03-28
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Kenneth Eugene Conklin Iii on 2010-03-28
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon31/03/2010
Statement of capital following an allotment of shares on 2009-11-12
dot icon31/03/2010
Director's details changed for Mr William Eldridge on 2010-03-28
dot icon31/03/2010
Director's details changed for Mr Paul O'donnell on 2010-03-28
dot icon31/03/2010
Director's details changed for Mr Nicholas Child on 2010-03-28
dot icon12/03/2010
Termination of appointment of Eric Swanson as a secretary
dot icon12/03/2010
Appointment of Mr Michael Beaver as a secretary
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon30/06/2009
Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 28/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / paul o'donnell / 15/08/2008
dot icon06/11/2008
Director appointed mr william eldridge
dot icon06/11/2008
Director appointed mr nicholas child
dot icon29/10/2008
Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/09/2008
Registered office changed on 01/09/2008 from, 7TH floor 6 new street square, london, EC4A 3LX
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/05/2008
Registered office changed on 09/05/2008 from, 6 st andrew street, london, EC4A 3LX
dot icon22/04/2008
Director appointed mr paul o'donnell
dot icon22/04/2008
Director appointed mr mark hemsley
dot icon28/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balarkas, Richard Paul
Director
24/01/2019 - 06/02/2025
17
Beasley, Eleanor Claire
Director
25/01/2021 - 02/05/2025
-
Bisson, Antoine
Director
28/04/2025 - 30/09/2025
-
Woodman, John Crawford
Director
26/07/2012 - 23/07/2021
22
Gray, Andrew John
Director
20/12/2024 - Present
3

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 EUROPE LIMITED

CBOE EUROPE LIMITED is an(a) Active company incorporated on 28/03/2008 with the registered office located at 5th Floor The Monument Building, 11 Monument Street, London EC3R 8AF. There are currently 8 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 EUROPE LIMITED?

toggle

CBOE EUROPE LIMITED is currently Active. It was registered on 28/03/2008 .

Where is CBOE EUROPE LIMITED located?

toggle

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

What does CBOE EUROPE LIMITED do?

toggle

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

What is the latest filing for CBOE EUROPE LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of David George Shrimpton as a director on 2026-04-06.