UKBizDB.co.uk

SCOTIABANK EUROPE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scotiabank Europe Plc. The company was founded 59 years ago and was given the registration number 00817692. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:SCOTIABANK EUROPE PLC
Company Number:00817692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1964
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:201 Bishopsgate, London, EC2M 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Secretary11 January 2012Active
201, Bishopsgate, London, EC2M 3NS

Director12 September 2018Active
201, Bishopsgate, London, EC2M 3NS

Director05 August 2020Active
201, Bishopsgate, London, EC2M 3NS

Director14 December 2023Active
14 Allison Court, 136 Oxford Road, Reading, RG1 7ND

Secretary15 June 2000Active
46 St Johns Avenue, Warley, Brentwood, CM14 5DG

Secretary-Active
157 Erith Road, Bexleyheath, DA7 6HX

Secretary-Active
7 Bridle Way, Farnborough, Orpington, BR6 7TJ

Secretary-Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Secretary26 January 2011Active
17, Morehampton Road, Donnybrook, Ireland,

Director18 December 2008Active
2 Fernhill Close, Crawley Down, RH10 4UE

Director-Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Director14 December 1995Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Director15 September 2010Active
201, Bishopsgate, London, EC2M 3NS

Director21 September 2018Active
201, Bishopsgate, London, EC2M 3NS

Director24 September 2014Active
Barons Court 6 Cranley Road, Walton On Thames, KT12 5BP

Director-Active
62 Cudham La North, Cudham, Sevenoaks, TN14 7RA

Director-Active
14 Windmill Hill, Great Bircham, PE31 6RE

Director12 December 2002Active
14 Windmill Hill, Great Bircham, PE31 6RE

Director19 June 2001Active
2 Windsor Road, Enfield, EN3 6RE

Director15 June 2000Active
20 Princes Gate Court, Exibition Road, London, SW7 2QJ

Director-Active
157 Erith Road, Bexleyheath, DA7 6HX

Director14 March 2002Active
496 Russell Hill Road, Toronto, Canada, M5P 2S7

Director16 September 1999Active
7 Bridle Way, Farnborough, Orpington, BR6 7TJ

Director19 June 1997Active
7 Bridle Way, Farnborough, Orpington, BR6 7TJ

Director-Active
201, Bishopsgate, London, EC2M 3NS

Director08 July 2019Active
201, Bishopsgate, London, EC2M 3NS

Director20 June 2016Active
201, Bishopsgate, London, EC2M 3NS

Director14 December 2016Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Director11 December 2001Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Director14 December 2004Active
Highclere, Mount Avenue, Hutton Mount, CM13 2NY

Director10 December 2003Active
201, Bishopsgate, London, United Kingdom, EC2M 3NS

Director17 March 2010Active
91 The Sweepstakes, Ballsbridge, Dublin 4, Irland, IRISH

Director23 October 2000Active
201, Bishopsgate, London, EC2M 3NS

Director28 February 2019Active
40 Bernard Street, London, WC1N 1LG

Director-Active

People with Significant Control

The Bank Of Nova Scotia
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1709, Hollis Street, Halifax, Canada, B3J 3B7
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-12Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-06Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-06Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-24Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-23Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-17Capital

Capital statement capital company with date currency figure.

Download
2024-01-17Capital

Legacy.

Download
2024-01-17Insolvency

Legacy.

Download
2024-01-17Resolution

Resolution.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.