SCOTIABANK EUROPE PLC
LONDON

Hellopages » City of London » City of London » EC2M 3NS

Company number 00817692
Status Active
Incorporation Date 28 August 1964
Company Type Public Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3NS
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Jason Lawrence as a director on 14 December 2016. The most likely internet sites of SCOTIABANK EUROPE PLC are www.scotiabankeurope.co.uk, and www.scotiabank-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotiabank Europe Plc is a Public Limited Company. The company registration number is 00817692. Scotiabank Europe Plc has been working since 28 August 1964. The present status of the company is Active. The registered address of Scotiabank Europe Plc is 201 Bishopsgate London Ec2m 3ns. . RHYS, Julian Nicholas James is a Secretary of the company. CUTTS, Philip Martin is a Director of the company. KIRWAN, John Gerard is a Director of the company. LAWRENCE, Jason is a Director of the company. LLOYD, Jane Mary is a Director of the company. MCDONALD, Fergus James Rupert is a Director of the company. SMITH, Philip Stephen Watson is a Director of the company. SPOONER, Kerry Madeline is a Director of the company. Secretary ADAMSON, Donald Hugh Oliver has been resigned. Secretary CORNWELL, Francis Joseph has been resigned. Secretary FRANZ, Andrew Charles has been resigned. Secretary GIRLING, Peter David has been resigned. Secretary LLOYD, Jane Mary has been resigned. Director BERRY, Ian Andrew has been resigned. Director BIRD, Keith Christopher has been resigned. Director BRANDMAN, Ronald Neil has been resigned. Director CAPLAN, Mark Elliott has been resigned. Director EBY, John Clifford has been resigned. Director ELLIS, Roger Allan has been resigned. Director EVANS, David Frederick has been resigned. Director EVANS, David Frederick has been resigned. Director EVANS, David Frederick has been resigned. Director FOX, Leslie Lionel has been resigned. Director FRANZ, Andrew Charles has been resigned. Director FRYETT, Terry Kenneth has been resigned. Director GIRLING, Peter David has been resigned. Director GIRLING, Peter David has been resigned. Director LEAVER, Colin Edward has been resigned. Director LLOYD, Jane Mary has been resigned. Director LOWE, Steven Michael has been resigned. Director LUTER, Barry Reginald Frederick has been resigned. Director MCALPINE, Malcolm Hugh Dees has been resigned. Director MCDONALD, Stephen Douglas has been resigned. Director MOUNTAIN, Denis Mortimer, Sir has been resigned. Director NEGI, Jane Anne has been resigned. Director O'DONOVAN, Anne Marie has been resigned. Director RAMSAY, David William has been resigned. Director RAMSAY, David William has been resigned. Director RAY, Kevin Robert has been resigned. Director RAY, Kevin Robert has been resigned. Director REVILL, Andrew Paul has been resigned. Director REYNOLDS, Rod Michael has been resigned. Director RITCHIE, Cedric has been resigned. Director SPENCE, Stuart Johnston has been resigned. Director SWORDS, William Finian Paul has been resigned. Director SWORDS, William Finian Paul has been resigned. Director WILD, Robert John has been resigned. Director WILSON, William David has been resigned. The company operates in "Banks".


Current Directors

Secretary
RHYS, Julian Nicholas James
Appointed Date: 11 January 2012

Director
CUTTS, Philip Martin
Appointed Date: 24 September 2014
70 years old

Director
KIRWAN, John Gerard
Appointed Date: 20 June 2016
55 years old

Director
LAWRENCE, Jason
Appointed Date: 14 December 2016
49 years old

Director
LLOYD, Jane Mary
Appointed Date: 14 December 2004
62 years old

Director
MCDONALD, Fergus James Rupert
Appointed Date: 15 September 2016
61 years old

Director
SMITH, Philip Stephen Watson
Appointed Date: 17 December 2014
59 years old

Director
SPOONER, Kerry Madeline
Appointed Date: 10 June 2015
64 years old

Resigned Directors

Secretary
ADAMSON, Donald Hugh Oliver
Resigned: 26 January 2011
Appointed Date: 15 June 2000

Secretary
CORNWELL, Francis Joseph
Resigned: 17 March 2005

Secretary
FRANZ, Andrew Charles
Resigned: 20 September 2006

Secretary
GIRLING, Peter David
Resigned: 15 June 2000

Secretary
LLOYD, Jane Mary
Resigned: 11 January 2012
Appointed Date: 26 January 2011

Director
BERRY, Ian Andrew
Resigned: 02 June 2009
Appointed Date: 18 December 2008
72 years old

Director
BIRD, Keith Christopher
Resigned: 21 September 1995
81 years old

Director
BRANDMAN, Ronald Neil
Resigned: 17 December 2014
Appointed Date: 14 December 1995
80 years old

Director
CAPLAN, Mark Elliott
Resigned: 17 June 2016
Appointed Date: 15 September 2010
59 years old

Director
EBY, John Clifford
Resigned: 21 September 1995
74 years old

Director
ELLIS, Roger Allan
Resigned: 15 January 2003
78 years old

Director
EVANS, David Frederick
Resigned: 10 December 2003
Appointed Date: 12 December 2002
76 years old

Director
EVANS, David Frederick
Resigned: 12 December 2002
Appointed Date: 19 June 2001
76 years old

Director
EVANS, David Frederick
Resigned: 30 April 2001
Appointed Date: 15 June 2000
76 years old

Director
FOX, Leslie Lionel
Resigned: 14 December 1995
89 years old

Director
FRANZ, Andrew Charles
Resigned: 29 June 2006
Appointed Date: 14 March 2002
75 years old

Director
FRYETT, Terry Kenneth
Resigned: 21 July 2004
Appointed Date: 16 September 1999
71 years old

Director
GIRLING, Peter David
Resigned: 15 June 2000
Appointed Date: 19 June 1997
78 years old

Director
GIRLING, Peter David
Resigned: 19 June 1997
78 years old

Director
LEAVER, Colin Edward
Resigned: 10 June 2015
Appointed Date: 11 December 2001
67 years old

Director
LLOYD, Jane Mary
Resigned: 14 December 2004
Appointed Date: 10 December 2003
62 years old

Director
LOWE, Steven Michael
Resigned: 15 September 2016
Appointed Date: 17 March 2010
61 years old

Director
LUTER, Barry Reginald Frederick
Resigned: 03 October 2007
Appointed Date: 23 October 2000
82 years old

Director
MCALPINE, Malcolm Hugh Dees
Resigned: 19 June 1997
108 years old

Director
MCDONALD, Stephen Douglas
Resigned: 11 September 2012
Appointed Date: 14 December 2005
69 years old

Director
MOUNTAIN, Denis Mortimer, Sir
Resigned: 20 March 2003
Appointed Date: 11 September 1997
96 years old

Director
NEGI, Jane Anne
Resigned: 19 March 2014
Appointed Date: 11 January 2012
57 years old

Director
O'DONOVAN, Anne Marie
Resigned: 16 December 2014
Appointed Date: 11 September 2012
66 years old

Director
RAMSAY, David William
Resigned: 17 March 2005
Appointed Date: 14 December 1995
77 years old

Director
RAMSAY, David William
Resigned: 14 December 1995
Appointed Date: 18 March 1992
77 years old

Director
RAY, Kevin Robert
Resigned: 03 August 1999
Appointed Date: 21 September 1995
69 years old

Director
RAY, Kevin Robert
Resigned: 21 September 1995
Appointed Date: 18 March 1992
69 years old

Director
REVILL, Andrew Paul
Resigned: 17 March 2014
Appointed Date: 29 June 2006
71 years old

Director
REYNOLDS, Rod Michael
Resigned: 16 November 2009
Appointed Date: 21 July 2004
68 years old

Director
RITCHIE, Cedric
Resigned: 02 March 1995
98 years old

Director
SPENCE, Stuart Johnston
Resigned: 14 December 2004
Appointed Date: 12 December 2002
74 years old

Director
SWORDS, William Finian Paul
Resigned: 11 July 2012
Appointed Date: 21 July 2004
58 years old

Director
SWORDS, William Finian Paul
Resigned: 21 July 2004
Appointed Date: 20 March 2003
58 years old

Director
WILD, Robert John
Resigned: 15 September 2016
Appointed Date: 10 December 2003
77 years old

Director
WILSON, William David
Resigned: 22 September 2005
Appointed Date: 26 June 2003
80 years old

Persons With Significant Control

The Bank Of Nova Scotia
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTIABANK EUROPE PLC Events

07 Mar 2017
Full accounts made up to 31 October 2016
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Dec 2016
Appointment of Mr Jason Lawrence as a director on 14 December 2016
05 Oct 2016
Director's details changed for Mr John Gerard Kirwan on 4 October 2016
21 Sep 2016
Termination of appointment of Robert John Wild as a director on 15 September 2016
...
... and 231 more events
03 Mar 1987
Accounts made up to 31 October 1986
21 Feb 1987
Registered office changed on 21/02/87 from: 10 berkeley square, london, W1X 6DN

12 Apr 1986
Accounts made up to 31 October 1985
03 Apr 1985
Accounts made up to 31 October 1984
28 Aug 1964
Certificate of incorporation

SCOTIABANK EUROPE PLC Charges

14 April 2016
Charge code 0081 7692 0010
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lme Clear Limited
Description: Contains fixed charge…
4 February 2016
Charge code 0081 7692 0009
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Eurex Clearing Aktiengesellschaft
Description: Contains floating charge…
8 July 2015
Charge code 0081 7692 0008
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: Contains floating charge…
24 April 2015
Charge code 0081 7692 0007
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge.
22 January 2013
Covered subordinated debt security assignment
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Union Bank, N.A. (As the Security Trustee)
Description: All its rights title and interest the assigned agreement…
1 April 2011
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: All collateral including in particular cash and securities…
2 May 2006
Master novation agreement
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch Deutsche Bank Ag, London Branch
Description: The participant charges all its right, title and interest…
14 December 1973
Deed of release & substitution
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Eagle Star Insurance Co.LTD.
Description: Flat 54, abbey lodge, park road london N.W.8. and basement…
6 May 1969
Mortgage
Delivered: 9 May 1969
Status: Outstanding
Persons entitled: Eagle Star Insurance Co.LTD.
Description: Flat 31, abbey lodge, park road, regents park, london…