Chicago
Il 60607
Secretary Name | Mr Karl Spielmann |
---|---|
Status | Closed |
Appointed | 20 January 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Natan Elazar Tiefenbrun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 June 2023) |
Role | Head Of Equities |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Christopher Robert Concannon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Mark Simon Hemsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reed Thatch 25 Clare Hill Esher KT10 9NB |
Secretary Name | Antonio Amelia |
---|---|
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr David Howson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Registered Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bats International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
26 March 2020 | Director's details changed for Mr David Howson on 13 March 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr David Howson on 7 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Mark Simon Hemsley as a director on 1 January 2020 (1 page) |
6 January 2020 | Appointment of Mr David Howson as a director on 1 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 August 2019 | Cessation of Cboe International Holdings Limited as a person with significant control on 28 August 2019 (1 page) |
30 August 2019 | Notification of Cboe Worldwide Holdings Limited as a person with significant control on 28 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr Edward Thomas Tilly as a director on 17 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Christopher Robert Concannon as a director on 14 January 2019 (1 page) |
2 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
11 July 2018 | Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
9 February 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
9 February 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 September 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 4 September 2017 (1 page) |
4 September 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 4 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Bats International Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Change of details for Bats International Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
18 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
30 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 February 2015 | Appointment of Chris Concannon as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Chris Concannon as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Chris Concannon as a director on 5 February 2015 (2 pages) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|