Background WavePink WaveYellow Wave

CBOE WORLDWIDE HOLDINGS LIMITED (10471829)

CBOE WORLDWIDE HOLDINGS LIMITED (10471829) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CBOE WORLDWIDE HOLDINGS LIMITED has been registered for 9 years. Current directors include DALLEY, Alexander David, GRIEBENOW, Jill.

Company Number
10471829
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
5th Floor The Monument Building, London, EC3R 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALLEY, Alexander David, GRIEBENOW, Jill
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBOE WORLDWIDE HOLDINGS LIMITED

CBOE WORLDWIDE HOLDINGS LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CBOE WORLDWIDE HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10471829

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

BATS WORLDWIDE HOLDINGS LIMITED
From: 22 November 2016To: 17 October 2017
BATS WORLDWIDE HOLDINGS (TWO) LIMITED
From: 9 November 2016To: 22 November 2016
Contact
Address

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

Previous Addresses

10 Lower Thames Street London EC3R 6AF United Kingdom
From: 9 November 2016To: 4 September 2017
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Owner Exit
Nov 17
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPIELMANN, Karl

Active
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 20 Jan 2022

DALLEY, Alexander David

Active
11 Monument Street, LondonEC3R 8AF
Born December 1976
Director
Appointed 18 Feb 2026

GRIEBENOW, Jill

Active
11 Monument Street, LondonEC3R 8AF
Born February 1979
Director
Appointed 21 Oct 2025

AMELIA, Antonio

Resigned
11 Monument Street, LondonEC3R 8AF
Secretary
Appointed 09 Nov 2016
Resigned 10 Jan 2022

CONCANNON, Christopher Robert

Resigned
11 Monument Street, LondonEC3R 8AF
Born September 1967
Director
Appointed 09 Nov 2016
Resigned 14 Jan 2019

HEMSLEY, Mark Simon

Resigned
11 Monument Street, LondonEC3R 8AF
Born July 1962
Director
Appointed 09 Nov 2016
Resigned 01 Jan 2020

HOWSON, David

Resigned
11 Monument Street, LondonEC3R 8AF
Born September 1976
Director
Appointed 01 Jan 2020
Resigned 01 Aug 2025

TIEFENBRUN, Natan Elazar

Resigned
11 Monument Street, LondonEC3R 8AF
Born July 1970
Director
Appointed 30 Oct 2023
Resigned 11 Feb 2026

TILLY, Edward Thomas

Resigned
ChicagoIL 60607
Born September 1963
Director
Appointed 17 Jan 2019
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Marshall Drive South 120, Lenexa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2016
NEWINCIncorporation