Background WavePink WaveYellow Wave

CBOE EUROPE LIMITED (06547680)

CBOE EUROPE LIMITED (06547680) is an active UK company. incorporated on 28 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. CBOE EUROPE LIMITED has been registered for 18 years. Current directors include CARTER, Brittany Danielle, EVANGELOU, Angelo, GRAY, Andrew John and 3 others.

Company Number
06547680
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
5th Floor The Monument Building, London, EC3R 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CARTER, Brittany Danielle, EVANGELOU, Angelo, GRAY, Andrew John, LANGLAIS, Catherine Elisabeth, LAWTON, David Michael, WEINBERG, Jonathan
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBOE EUROPE LIMITED

CBOE EUROPE LIMITED is an active company incorporated on 28 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. CBOE EUROPE LIMITED was registered 18 years ago.(SIC: 66120)

Status

active

Active since 18 years ago

Company No

06547680

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BATS TRADING LIMITED
From: 28 March 2008To: 17 October 2017
Contact
Address

5th Floor The Monument Building 11 Monument Street London, EC3R 8AF,

Previous Addresses

6th Floor 10 Lower Thames Street London EC3R 6AF
From: 3 January 2012To: 4 September 2017
, Ground Floor 25 Copthall Avenue, London, EC2R 7BP, United Kingdom
From: 28 March 2008To: 3 January 2012
Timeline

63 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jul 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
May 11
Funding Round
Jul 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Capital Update
Aug 12
Director Joined
Aug 12
Director Joined
May 13
Loan Cleared
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
10
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SPIELMANN, Karl

Active
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 01 Feb 2022

CARTER, Brittany Danielle

Active
11 Monument Street, LondonEC3R 8AF
Born August 1985
Director
Appointed 02 Mar 2026

EVANGELOU, Angelo

Active
Chicago
Born June 1970
Director
Appointed 19 Jul 2018

GRAY, Andrew John

Active
11 Monument Street, LondonEC3R 8AF
Born June 1963
Director
Appointed 20 Dec 2024

LANGLAIS, Catherine Elisabeth

Active
11 Monument Street, LondonEC3R 8AF
Born June 1956
Director
Appointed 23 Jul 2021

LAWTON, David Michael

Active
11 Monument Street, LondonEC3R 8AF
Born February 1963
Director
Appointed 23 Jul 2021

WEINBERG, Jonathan

Active
11 Monument Street, LondonEC3R 8AF
Born October 1980
Director
Appointed 12 Jan 2026

AMELIA, Antonio Adriano

Resigned
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 01 Jan 2012
Resigned 10 Jan 2022

BEAVER, Michael

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Secretary
Appointed 26 Feb 2010
Resigned 01 Jan 2012

SWANSON, Eric John

Resigned
E 54th Street, New York
Secretary
Appointed 28 Mar 2008
Resigned 26 Feb 2010

AL-KHUDAIRI, Naseer Sabah

Resigned
Lower Green Gardens, Worcester ParkKT4 7NX
Born December 1972
Director
Appointed 16 Dec 2011
Resigned 09 Jul 2014

BALARKAS, Richard Paul

Resigned
11 Monument Street, LondonEC3R 8AF
Born April 1960
Director
Appointed 24 Jan 2019
Resigned 06 Feb 2025

BALARKAS, Richard Paul

Resigned
11 Monument Street, LondonEC3R 8AF
Born April 1960
Director
Appointed 03 Feb 2016
Resigned 17 Jan 2019

BEASLEY, Eleanor Claire

Resigned
11 Monument Street, LondonEC3R 8AF
Born April 1981
Director
Appointed 25 Jan 2021
Resigned 02 May 2025

BISSON, Antoine

Resigned
11 Monument Street, LondonEC3R 8AF
Born June 1974
Director
Appointed 28 Apr 2025
Resigned 30 Sept 2025

CHILD, Nicholas

Resigned
Lampern Crescent, BillericayCM12 0FD
Born February 1959
Director
Appointed 28 Oct 2008
Resigned 16 Dec 2011

CLAY, Catherine

Resigned
11 Monument Street, LondonEC3R 8AF
Born September 1967
Director
Appointed 22 Nov 2023
Resigned 30 Sept 2025

CONKLIN III, Kenneth Eugene

Resigned
W 56th Street, Shawnee
Born October 1973
Director
Appointed 28 Mar 2008
Resigned 20 Sept 2011

CORNER, Julian Nicholas

Resigned
11 Monument Street, LondonEC3R 8AF
Born August 1971
Director
Appointed 17 Jul 2014
Resigned 06 May 2021

EADES, Adam Nicholas

Resigned
11 Monument Street, LondonEC3R 8AF
Born August 1962
Director
Appointed 26 Jul 2012
Resigned 19 Jul 2018

ELDRIDGE, William Beverly

Resigned
Lee Road, LondonSE3 9DZ
Born January 1959
Director
Appointed 28 Oct 2008
Resigned 03 Feb 2016

ELZINGA, Jelle Rienk

Resigned
Lage Duin En Daalsweg, Bloemendaal2061BB
Born May 1971
Director
Appointed 16 Dec 2011
Resigned 31 Dec 2013

FULLER, Rebecca Shelley

Resigned
11 Monument Street, LondonEC3R 8AF
Born May 1970
Director
Appointed 20 May 2013
Resigned 22 Jul 2022

HEMSLEY, Mark Simon

Resigned
Reed Thatch, EsherKT10 9NB
Born July 1962
Director
Appointed 22 Apr 2008
Resigned 01 Jan 2020

HILGERS, Paul Wilhelm

Resigned
10 Lower Thames Street, LondonEC3R 6AF
Born March 1968
Director
Appointed 29 Apr 2014
Resigned 21 Apr 2016

HOOD, Charles Edward Crossley

Resigned
11 Monument Street, LondonEC3R 8AF
Born April 1963
Director
Appointed 21 Apr 2016
Resigned 02 May 2025

HOWSON, David

Resigned
11 Monument Street, LondonEC3R 8AF
Born September 1976
Director
Appointed 01 Jan 2020
Resigned 20 Nov 2023

O'DONNELL, Paul

Resigned
St. Maur Road, LondonSW6 4DR
Born July 1966
Director
Appointed 22 Apr 2008
Resigned 26 Jul 2012

ROSS, Jonathan Paul

Resigned
206-212, LondonEC1V 4JY
Born January 1969
Director
Appointed 16 Dec 2011
Resigned 26 Oct 2013

SAADE, Virginie Mouna

Resigned
10 Lower Thames Street, LondonEC3R 6AF
Born June 1970
Director
Appointed 26 Oct 2013
Resigned 18 Nov 2016

SONICH-BRIGHT, Irina

Resigned
11 Monument Street, LondonEC3R 8AF
Born May 1970
Director
Appointed 23 Jul 2021
Resigned 28 Mar 2023

TIEFENBRUN, Natan Elazar

Resigned
11 Monument Street, LondonEC3R 8AF
Born July 1970
Director
Appointed 01 Nov 2021
Resigned 11 Feb 2026

WEST, Kristian Glen

Resigned
11 Monument Street, LondonEC3R 8AF
Born June 1976
Director
Appointed 21 Apr 2016
Resigned 02 May 2025

WHALLEY, Anthony Richard

Resigned
Dingleton Road, MelroseTD6 9HR
Born August 1956
Director
Appointed 16 Dec 2011
Resigned 26 Oct 2016

WOODMAN, John Crawford

Resigned
11 Monument Street, LondonEC3R 8AF
Born March 1955
Director
Appointed 26 Jul 2012
Resigned 23 Jul 2021

Persons with significant control

1

The Monument Building, LondonEC3R 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
30 August 2024
AAMDAAMD
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
16 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Miscellaneous
25 February 2014
MISCMISC
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 August 2012
SH19Statement of Capital
Resolution
6 August 2012
RESOLUTIONSResolutions
Legacy
6 August 2012
CAP-SSCAP-SS
Legacy
6 August 2012
SH20SH20
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
287Change of Registered Office
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
287Change of Registered Office
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation