Company NameCBOE International Holdings Limited
Company StatusDissolved
Company Number09423703
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameBATS International Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Simon Hemsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed Thatch 25 Clare Hill
Esher
Surrey
KT10 9NB
Secretary NameAntonio Amelia
StatusClosed
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Christopher Robert Concannon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF

Location

Registered Address5th Floor The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Omicron Acquisition Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2017Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
13 November 2017Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 September 2017Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Change of details for Bats Global Markets, Inc. as a person with significant control on 7 February 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
1 September 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 4,780,100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
9 February 2015Appointment of Chris Concannon as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Chris Concannon as a director on 5 February 2015 (2 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)