Company NameCBOE Fx Europe Limited
Company StatusDissolved
Company Number09424751
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Dissolution Date6 June 2023 (10 months, 4 weeks ago)
Previous NameBATS Hotspot Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Edward Thomas Tilly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2023)
RoleChairman/President/Ceo - Cboe Globa
Country of ResidenceUnited States
Correspondence Address433 W. Van Buren Street
Chicago
Il 60607
Secretary NameMr Karl Spielmann
StatusClosed
Appointed20 January 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Natan Elazar Tiefenbrun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2023)
RoleHead Of Equities
Country of ResidenceUnited Kingdom
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
Director NameMr Mark Simon Hemsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed Thatch 25 Clare Hill
Esher
KT10 9NB
Secretary NameAntonio Amelia
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr David Howson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 £1Bats International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Full accounts made up to 31 December 2019 (30 pages)
15 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
26 March 2020Director's details changed for Mr David Howson on 13 March 2020 (2 pages)
21 January 2020Director's details changed for Mr David Howson on 7 January 2020 (2 pages)
6 January 2020Termination of appointment of Mark Simon Hemsley as a director on 1 January 2020 (1 page)
6 January 2020Appointment of Mr David Howson as a director on 1 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 August 2019Cessation of Cboe International Holdings Limited as a person with significant control on 28 August 2019 (1 page)
30 August 2019Notification of Cboe Worldwide Holdings Limited as a person with significant control on 28 August 2019 (2 pages)
23 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Edward Thomas Tilly as a director on 17 January 2019 (2 pages)
28 January 2019Termination of appointment of Christopher Robert Concannon as a director on 14 January 2019 (1 page)
2 November 2018Full accounts made up to 31 December 2017 (25 pages)
16 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
11 July 2018Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
9 February 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
9 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
13 November 2017Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
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 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)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 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)
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 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Change of details for Bats International Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Change of details for Bats International Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 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)
18 December 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 4,780,100
(3 pages)
30 August 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)
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)
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)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)