London
EC2R 8AP
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Current |
Appointed | 12 December 2018(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr John James Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 October 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Joseph Lionel Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Ms Barbara Hooper |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 September 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr John David Thomas |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Stephen Alec Souchon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mrs Lucy Izzard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Ms Sharon Kim |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 August 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Secretary Name | Richard Keith Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Elystan Place London SW3 3JY |
Director Name | Mr Robert Earl Burgess |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 February 1993) |
Role | Banker |
Correspondence Address | Flat 38 Hanover House London NW8 7DY |
Director Name | Mr Keith Hussey Boughen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1994) |
Role | Banker |
Correspondence Address | 62 Waddon Court Road Croydon Surrey CR0 4AJ |
Director Name | Mr William Thomas Brock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 1998) |
Role | Banker |
Correspondence Address | 150 Heath Street West Suite 904 Toronto Ontario M4v 2y4 Foreign |
Director Name | Mr Peter James Foley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 1 year (resigned 07 September 1993) |
Role | Banker |
Correspondence Address | 6 Pine Walk Cobham Surrey KT11 2HJ |
Secretary Name | Mr Albert Douglas Waldron |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 1997) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 7 Hollycroft Avenue London NW3 7QG |
Director Name | Trevor William Bull |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2002) |
Role | Bank |
Correspondence Address | 21 St Stephens Avenue St Albans Hertfordshire AL3 4DD |
Secretary Name | Roland Walter Van Kralingen |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Accountant/Banker |
Correspondence Address | 24 Minster Drive Park Hill Croydon Surrey CR0 5UP |
Director Name | Pierre Deguise Boulanger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Canadian & American |
Status | Resigned |
Appointed | 30 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 July 1998) |
Role | Banker |
Correspondence Address | 223 Glen Road Toronto Ontario M4w 2x2 |
Secretary Name | Lt Colonel John Richard Cottam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elliott Road Chiswick London W4 1PF |
Director Name | Julian Mark Bott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2002) |
Role | Banker |
Correspondence Address | Flat 1 72 Onslow Gardens London SW7 3QB |
Director Name | Mr Marcus Johannes Julian Fedder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2002(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Belgrave Mews West London SW1X 8HT |
Director Name | Katherine Anne Benko |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2008) |
Role | Human Resources |
Correspondence Address | 9 Midway Walton On Thames Surrey KT12 3HY |
Director Name | Geoffrey Thomas Alder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2008) |
Role | Banker |
Correspondence Address | 2nd Floor 15 Bolton Gardens London SW5 0AL |
Director Name | Michael Collins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | John Frederic Coombs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2008(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Neil Edward Harrison |
---|---|
Status | Resigned |
Appointed | 03 December 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Ajai Kumar Bambawale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Daniel Sasha Cerovic |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Andrew James Jeffrey |
---|---|
Status | Resigned |
Appointed | 12 March 2014(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Ms Fola Osuntokun |
---|---|
Status | Resigned |
Appointed | 15 December 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Miss Simer Dhaliwal |
---|---|
Status | Resigned |
Appointed | 13 December 2017(25 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mrs Margherita Caretta |
---|---|
Status | Resigned |
Appointed | 13 December 2017(25 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Miss Margaret Rose Cole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Website | td.com |
---|
Registered Address | 60 Threadneedle Street London EC2R 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
300.8m at £1 | Toronto Dominion Investments Bv 75.68% Redeemable Preference 1 |
---|---|
56.7m at $1 | Toronto Dominion Investments Bv 14.26% Redeemable Preference |
40m at $1 | Toronto Dominion Investments Bv 10.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,990,000 |
Net Worth | £522,294,000 |
Cash | £604,741,000 |
Current Liabilities | £550,698,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
15 February 2021 | Appointment of Mr John David Thomas as a director on 1 February 2021 (2 pages) |
---|---|
20 October 2020 | Withdrawal of a person with significant control statement on 20 October 2020 (2 pages) |
20 October 2020 | Notification of The Toronto Dominion Bank as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Ms Barbara Hooper as a director on 29 September 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 October 2019 (51 pages) |
21 October 2019 | Appointment of Ms Margaret Rose Cole as a director on 10 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Peter Michael Cumnor Walker as a director on 10 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Jane Jon as a director on 10 October 2019 (1 page) |
18 October 2019 | Appointment of Ms Megan Jennifer Huppke as a director on 10 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr Joseph Lionel Banks as a director on 10 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr John James Moore as a director on 10 October 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 October 2018 (56 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Kevin Taylor as a director on 31 May 2019 (1 page) |
5 June 2019 | Termination of appointment of John Henry Godfrey as a director on 29 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Andrea Marianne Jane Minton Beddoes as a director on 4 May 2019 (1 page) |
16 April 2019 | Director's details changed for Mrs Jane Jon on 4 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Margherita Caretta as a secretary on 12 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Daksha Hirani as a secretary on 12 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Simer Dhaliwal as a secretary on 12 December 2018 (1 page) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mrs Patrice Mcdonald on 12 June 2018 (2 pages) |
21 May 2018 | Director's details changed for Mrs Jane Jon on 12 April 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Jane Jon as a director on 18 January 2018 (2 pages) |
2 February 2018 | Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017 (2 pages) |
2 February 2018 | Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Fola Osuntokun as a secretary on 13 December 2017 (1 page) |
18 January 2018 | Full accounts made up to 31 October 2017 (45 pages) |
18 January 2018 | Full accounts made up to 31 October 2017 (45 pages) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
8 December 2017 | Appointment of Mr Kevin Taylor as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Kevin Taylor as a director on 8 December 2017 (2 pages) |
12 July 2017 | Appointment of Mr John Henry Godfrey as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Megan Jennifer Huppke as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Miten Trivedi as a director on 11 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Miten Trivedi as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Mr John Henry Godfrey as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Megan Jennifer Huppke as a director on 11 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 February 2017 | Full accounts made up to 31 October 2016 (33 pages) |
23 February 2017 | Full accounts made up to 31 October 2016 (33 pages) |
10 November 2016 | Director's details changed for Mrs Patrice Mcdonald Pryer on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Peter Michael Cumnor Walker as a director on 3 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mrs Patrice Mcdonald Pryer on 9 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Peter Michael Cumnor Walker as a director on 3 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Brian Grant Smith as a director on 3 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Brian Grant Smith as a director on 3 November 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 April 2016 | Full accounts made up to 31 October 2015 (32 pages) |
21 April 2016 | Full accounts made up to 31 October 2015 (32 pages) |
20 April 2016 | Appointment of Mr Miten Trivedi as a director on 12 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Miten Trivedi as a director on 12 April 2016 (2 pages) |
14 January 2016 | Termination of appointment of Andrew James Jeffrey as a secretary on 15 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Andrew James Jeffrey as a secretary on 15 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Steven Spencer Nash as a director on 9 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Steven Spencer Nash as a director on 9 December 2015 (1 page) |
14 January 2016 | Appointment of Ms Fola Osuntokun as a secretary on 15 December 2015 (2 pages) |
14 January 2016 | Appointment of Ms Fola Osuntokun as a secretary on 15 December 2015 (2 pages) |
26 October 2015 | Termination of appointment of Daniel Sasha Cerovic as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Peter John Dixon as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Peter John Dixon as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Daniel Sasha Cerovic as a director on 26 October 2015 (1 page) |
23 September 2015 | Resolutions
|
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Resolutions
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Appointment of Ms Andrea Minton Beddoes as a director on 4 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Andrea Minton Beddoes as a director on 4 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of James Neil Stewart as a director on 4 June 2015 (1 page) |
2 July 2015 | Appointment of Ms Patrice Mcdonald Pryer as a director on 4 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of James Neil Stewart as a director on 4 June 2015 (1 page) |
2 July 2015 | Appointment of Ms Andrea Minton Beddoes as a director on 4 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of James Neil Stewart as a director on 4 June 2015 (1 page) |
2 July 2015 | Appointment of Ms Patrice Mcdonald Pryer as a director on 4 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Patrice Mcdonald Pryer as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Elizabeth Jean Evro Merica as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Elizabeth Jean Evro Merica as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Paul John Masterson as a director on 29 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Elizabeth Jean Evro Merica as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Paul John Masterson as a director on 29 May 2015 (1 page) |
5 March 2015 | Full accounts made up to 31 October 2014 (32 pages) |
5 March 2015 | Full accounts made up to 31 October 2014 (32 pages) |
25 September 2014 | Termination of appointment of Bradley Neil Wallace as a director on 18 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Bradley Neil Wallace as a director on 18 September 2014 (1 page) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
21 March 2014 | Appointment of Mr Paul John Masterson as a director (2 pages) |
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
21 March 2014 | Appointment of Mr Paul John Masterson as a director (2 pages) |
26 February 2014 | Full accounts made up to 31 October 2013 (33 pages) |
26 February 2014 | Full accounts made up to 31 October 2013 (33 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
3 September 2013 | Termination of appointment of Malcolm Lang as a director (1 page) |
3 September 2013 | Appointment of Mrs Megan Jennifer Huppke as a director (2 pages) |
3 September 2013 | Appointment of Mrs Megan Jennifer Huppke as a director (2 pages) |
3 September 2013 | Termination of appointment of Malcolm Lang as a director (1 page) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Full accounts made up to 31 October 2012 (32 pages) |
30 April 2013 | Full accounts made up to 31 October 2012 (32 pages) |
7 February 2013 | Appointment of Mr Steven Spencer Nash as a director (2 pages) |
7 February 2013 | Appointment of Mr Steven Spencer Nash as a director (2 pages) |
30 January 2013 | Appointment of Mr Brian Grant Smith as a director (2 pages) |
30 January 2013 | Appointment of Mr Brian Grant Smith as a director (2 pages) |
14 January 2013 | Termination of appointment of Ajai Bambawale as a director (1 page) |
14 January 2013 | Termination of appointment of Ajai Bambawale as a director (1 page) |
3 October 2012 | Appointment of Mr Daniel Sasha Cerovic as a director (2 pages) |
3 October 2012 | Appointment of Mr Daniel Sasha Cerovic as a director (2 pages) |
14 September 2012 | Termination of appointment of Peter Dixon as a director (1 page) |
14 September 2012 | Termination of appointment of Peter Dixon as a director (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Termination of appointment of Annette Fong as a director (1 page) |
5 April 2012 | Termination of appointment of Annette Fong as a director (1 page) |
29 February 2012 | Full accounts made up to 31 October 2011 (32 pages) |
29 February 2012 | Full accounts made up to 31 October 2011 (32 pages) |
17 November 2011 | Director's details changed for Mr Ajai Kumar Bambawale on 15 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Ajai Kumar Bambawale on 15 October 2011 (2 pages) |
12 July 2011 | Appointment of Mr Ajai Kumar Bambawale as a director (2 pages) |
12 July 2011 | Termination of appointment of John Coombs as a director (1 page) |
12 July 2011 | Appointment of Mr Ajai Kumar Bambawale as a director (2 pages) |
12 July 2011 | Termination of appointment of John Coombs as a director (1 page) |
20 June 2011 | Director's details changed for John Frederic Coombs on 14 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for James Neil Stewart on 14 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for James Neil Stewart on 14 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Frederic Coombs on 14 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Bradley Neil Wallace on 14 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Elizabeth Jean Evro Merica on 14 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Elizabeth Jean Evro Merica on 14 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Bradley Neil Wallace on 14 June 2011 (2 pages) |
9 March 2011 | Full accounts made up to 31 October 2010 (31 pages) |
9 March 2011 | Full accounts made up to 31 October 2010 (31 pages) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
2 December 2010 | Director's details changed for John Frederick Coombs on 25 November 2010 (3 pages) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Director's details changed for John Frederick Coombs on 25 November 2010 (3 pages) |
4 October 2010 | Appointment of Malcolm Sean Lang as a director (3 pages) |
4 October 2010 | Termination of appointment of Michael Collins as a director (2 pages) |
4 October 2010 | Termination of appointment of Michael Collins as a director (2 pages) |
4 October 2010 | Appointment of Malcolm Sean Lang as a director (3 pages) |
8 July 2010 | Director's details changed for Elizabeth Jean Evro Merica on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Annette Deborah Fong on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Michael Collins on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Michael Collins on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Michael Collins on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Annette Deborah Fong on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Annette Deborah Fong on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Bradley Neil Wallace on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Frederick Coombs on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Peter John Dixon on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for James Neil Stewart on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for James Neil Stewart on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Frederick Coombs on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Bradley Neil Wallace on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Bradley Neil Wallace on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Elizabeth Jean Evro Merica on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for James Neil Stewart on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Elizabeth Jean Evro Merica on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Frederick Coombs on 1 July 2010 (3 pages) |
6 July 2010 | Annual return made up to 14 June 2010 (20 pages) |
6 July 2010 | Annual return made up to 14 June 2010 (20 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Triton Court 14/18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (29 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (29 pages) |
15 January 2010 | Appointment of Annette Deborah Fong as a director (3 pages) |
15 January 2010 | Appointment of Annette Deborah Fong as a director (3 pages) |
15 July 2009 | Director appointed bradley neil wallace (2 pages) |
15 July 2009 | Appointment terminated director karen riley (1 page) |
15 July 2009 | Director appointed bradley neil wallace (2 pages) |
15 July 2009 | Appointment terminated director karen riley (1 page) |
6 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (8 pages) |
2 June 2009 | Director appointed peter john dixon (2 pages) |
2 June 2009 | Appointment terminated director tome tomovski (1 page) |
2 June 2009 | Appointment terminated director tome tomovski (1 page) |
2 June 2009 | Director appointed peter john dixon (2 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (31 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (31 pages) |
18 December 2008 | Director's change of particulars / john coombs / 01/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / john coombs / 01/12/2008 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
6 November 2008 | Director appointed john frederic coombs (2 pages) |
6 November 2008 | Director appointed john frederic coombs (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
4 November 2008 | Appointment terminated director geoffrey alder (1 page) |
4 November 2008 | Appointment terminated director geoffrey alder (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (9 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (9 pages) |
24 June 2008 | Director appointed karen anne riley (2 pages) |
24 June 2008 | Director appointed karen anne riley (2 pages) |
18 June 2008 | Appointment terminated director katherine benko (1 page) |
18 June 2008 | Appointment terminated director katherine benko (1 page) |
16 April 2008 | Director appointed michael collins (2 pages) |
16 April 2008 | Director appointed michael collins (2 pages) |
3 February 2008 | Full accounts made up to 31 October 2007 (28 pages) |
3 February 2008 | Full accounts made up to 31 October 2007 (28 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
6 July 2007 | Return made up to 14/06/07; no change of members (9 pages) |
6 July 2007 | Return made up to 14/06/07; no change of members (9 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Full accounts made up to 31 October 2006 (26 pages) |
13 February 2007 | Full accounts made up to 31 October 2006 (26 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 14/06/06; no change of members (9 pages) |
21 June 2006 | Return made up to 14/06/06; no change of members (9 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 31 October 2005 (22 pages) |
8 February 2006 | Full accounts made up to 31 October 2005 (22 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
12 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
12 September 2005 | Auditor's resignation (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 October 2004 (28 pages) |
31 January 2005 | Full accounts made up to 31 October 2004 (28 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 14/06/04; no change of members (9 pages) |
15 July 2004 | Return made up to 14/06/04; no change of members (9 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (27 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (27 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Return made up to 14/06/03; no change of members
|
29 June 2003 | Return made up to 14/06/03; no change of members
|
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
11 February 2003 | Full accounts made up to 31 October 2002 (28 pages) |
11 February 2003 | Full accounts made up to 31 October 2002 (28 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
4 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (20 pages) |
13 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
13 August 2002 | Return made up to 14/06/02; full list of members (9 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members
|
17 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Company name changed toronto dominion bank europe lim ited\certificate issued on 13/07/00 (2 pages) |
13 July 2000 | Company name changed toronto dominion bank europe lim ited\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (77 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (77 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
13 July 1999 | Return made up to 14/06/99; full list of members
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 14/06/99; full list of members
|
13 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
13 July 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 29/04/99--------- £ si 23500000@1=23500000 £ ic 277327500/300827500 (2 pages) |
3 June 1999 | Ad 29/04/99--------- £ si 23500000@1=23500000 £ ic 277327500/300827500 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed;new director appointed (3 pages) |
27 October 1998 | New secretary appointed;new director appointed (3 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (9 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
23 February 1998 | Ad 23/01/98--------- £ si 176358500@1=176358500 £ ic 100969000/277327500 us$ si 55413750@1=55413750 us$ ic 41250000/96663750 (2 pages) |
23 February 1998 | Ad 23/01/98--------- £ si 176358500@1=176358500 £ ic 100969000/277327500 us$ si 55413750@1=55413750 us$ ic 41250000/96663750 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
5 January 1998 | Ad 16/12/97--------- £ si 969000@1=969000 £ ic 100000000/100969000 us$ si 16250000@1=16250000 us$ ic 25000000/41250000 (2 pages) |
5 January 1998 | Us$ nc 100000000/600000000 16/12/97 (1 page) |
5 January 1998 | Us$ nc 100000000/600000000 16/12/97 (1 page) |
5 January 1998 | Ad 16/12/97--------- £ si 969000@1=969000 £ ic 100000000/100969000 us$ si 16250000@1=16250000 us$ ic 25000000/41250000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 14/06/97; full list of members (10 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (10 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | £ nc 2/500000002 09/10/96 (1 page) |
22 October 1996 | Ad 09/10/96--------- £ si 100000000@1=100000000 £ ic 2/100000002 (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Ad 09/10/96--------- £ si 100000000@1=100000000 £ ic 2/100000002 (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | £ nc 2/500000002 09/10/96 (1 page) |
16 July 1996 | Return made up to 14/06/96; full list of members (9 pages) |
16 July 1996 | Return made up to 14/06/96; full list of members (9 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
14 July 1995 | Return made up to 14/06/95; full list of members (10 pages) |
14 July 1995 | Return made up to 14/06/95; full list of members (10 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
30 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
24 May 1994 | Full accounts made up to 31 October 1993 (13 pages) |
24 May 1994 | Full accounts made up to 31 October 1993 (13 pages) |
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
27 July 1992 | Incorporation (30 pages) |
27 July 1992 | Incorporation (30 pages) |