Advanced company searchLink opens in new window

TD BANK EUROPE LIMITED

Company number 02734652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2017 TM01 Termination of appointment of Miten Trivedi as a director on 11 July 2017
12 Jul 2017 TM01 Termination of appointment of Megan Jennifer Huppke as a director on 11 July 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
23 Feb 2017 AA Full accounts made up to 31 October 2016
10 Nov 2016 CH01 Director's details changed for Mrs Patrice Mcdonald Pryer on 9 November 2016
10 Nov 2016 AP01 Appointment of Mr Peter Michael Cumnor Walker as a director on 3 November 2016
08 Nov 2016 TM01 Termination of appointment of Brian Grant Smith as a director on 3 November 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 300,827,500
  • USD 96,663,750
21 Apr 2016 AA Full accounts made up to 31 October 2015
20 Apr 2016 AP01 Appointment of Mr Miten Trivedi as a director on 12 April 2016
14 Jan 2016 TM01 Termination of appointment of Steven Spencer Nash as a director on 9 December 2015
14 Jan 2016 TM02 Termination of appointment of Andrew James Jeffrey as a secretary on 15 December 2015
14 Jan 2016 AP03 Appointment of Ms Fola Osuntokun as a secretary on 15 December 2015
26 Oct 2015 TM01 Termination of appointment of Daniel Sasha Cerovic as a director on 26 October 2015
26 Oct 2015 AP01 Appointment of Mr Peter John Dixon as a director on 26 October 2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 28 01/09/2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2015 SH10 Particulars of variation of rights attached to shares
23 Sep 2015 SH08 Change of share class name or designation
10 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,827,500
  • USD 96,663,750
02 Jul 2015 AP01 Appointment of Ms Andrea Minton Beddoes as a director on 4 June 2015
02 Jul 2015 AP01 Appointment of Ms Patrice Mcdonald Pryer as a director on 4 June 2015
02 Jul 2015 TM01 Termination of appointment of James Neil Stewart as a director on 4 June 2015
05 Jun 2015 TM01 Termination of appointment of Elizabeth Jean Evro Merica as a director on 4 June 2015