Euroclear Uk & International Limited


Euroclear Uk & International started in year 1993 as Private Limited Company with registration number 02878738. The Euroclear Uk & International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in St Paul's at 33 Cannon Street. Postal code: EC4M 5SB. Since 2021/09/01 Euroclear Uk & International Limited is no longer carrying the name Euroclear Uk & Ireland.

Currently there are 8 directors in the the firm, namely Christopher E., Ann O. and Tracy D. and others. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euroclear Uk & International Limited Address / Contact

Office Address 33 Cannon Street
Office Address2 London
Town St Paul's
Post code EC4M 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878738
Date of Incorporation Wed, 8th Dec 1993
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

David W.

Position: Secretary

Appointed: 24 August 2023

Christopher E.

Position: Director

Appointed: 04 August 2023

Ann O.

Position: Director

Appointed: 17 November 2022

Tracy D.

Position: Director

Appointed: 01 January 2022

Anouk G.

Position: Director

Appointed: 19 May 2021

Paul S.

Position: Director

Appointed: 19 May 2021

Kirsten E.

Position: Director

Appointed: 25 March 2021

Robert H.

Position: Director

Appointed: 27 September 2018

Philippe T.

Position: Director

Appointed: 08 April 2015

Michael C.

Position: Director

Appointed: 01 October 2020

Resigned: 04 August 2023

Christopher E.

Position: Director

Appointed: 18 September 2019

Resigned: 01 October 2020

Yves D.

Position: Director

Appointed: 04 January 2019

Resigned: 11 December 2020

Jennifer P.

Position: Secretary

Appointed: 19 July 2017

Resigned: 24 August 2023

Daksha H.

Position: Secretary

Appointed: 02 June 2014

Resigned: 03 March 2017

Thomas C.

Position: Director

Appointed: 01 April 2013

Resigned: 29 March 2022

Peter S.

Position: Director

Appointed: 27 February 2013

Resigned: 24 February 2021

Lisa K.

Position: Secretary

Appointed: 01 January 2012

Resigned: 20 February 2014

Sue C.

Position: Director

Appointed: 20 December 2011

Resigned: 31 March 2021

Luc V.

Position: Director

Appointed: 28 March 2011

Resigned: 31 December 2012

Frederic H.

Position: Director

Appointed: 27 September 2010

Resigned: 28 October 2018

Yves P.

Position: Director

Appointed: 02 October 2008

Resigned: 28 March 2011

John T.

Position: Director

Appointed: 19 June 2007

Resigned: 31 August 2019

Frederic H.

Position: Director

Appointed: 01 January 2005

Resigned: 18 June 2007

Yannic W.

Position: Director

Appointed: 01 January 2005

Resigned: 29 February 2012

Richard C.

Position: Director

Appointed: 10 June 2004

Resigned: 01 September 2010

Timothy M.

Position: Director

Appointed: 01 June 2004

Resigned: 26 September 2010

Mike W.

Position: Director

Appointed: 12 March 2004

Resigned: 31 March 2013

Geoffrey T.

Position: Director

Appointed: 29 November 2002

Resigned: 12 March 2004

Dinne M.

Position: Director

Appointed: 29 September 2002

Resigned: 18 June 2007

Theo V.

Position: Director

Appointed: 29 September 2002

Resigned: 29 September 2004

Pierre F.

Position: Director

Appointed: 29 September 2002

Resigned: 01 September 2008

Herschel P.

Position: Director

Appointed: 29 September 2002

Resigned: 19 December 2011

Timothy M.

Position: Director

Appointed: 22 May 2002

Resigned: 29 September 2002

David W.

Position: Director

Appointed: 23 January 2002

Resigned: 31 December 2004

Nigel W.

Position: Director

Appointed: 23 May 2001

Resigned: 29 September 2002

David W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 December 2011

David W.

Position: Director

Appointed: 09 August 2000

Resigned: 29 September 2002

Stephan S.

Position: Director

Appointed: 09 August 2000

Resigned: 29 September 2002

Daniel H.

Position: Director

Appointed: 10 November 1999

Resigned: 30 March 2001

Christopher R.

Position: Director

Appointed: 27 April 1999

Resigned: 22 May 2002

Jonathan H.

Position: Director

Appointed: 14 April 1999

Resigned: 24 April 2001

Hugh S.

Position: Director

Appointed: 14 April 1999

Resigned: 31 May 2004

John M.

Position: Director

Appointed: 26 October 1998

Resigned: 19 May 1999

Michael W.

Position: Director

Appointed: 14 October 1998

Resigned: 29 September 2002

Thomas C.

Position: Director

Appointed: 14 October 1998

Resigned: 29 September 2002

Andrew W.

Position: Director

Appointed: 01 May 1998

Resigned: 29 September 2002

Geoffrey S.

Position: Secretary

Appointed: 10 December 1997

Resigned: 02 October 2000

Costas M.

Position: Director

Appointed: 14 May 1997

Resigned: 11 August 1999

John M.

Position: Director

Appointed: 14 May 1997

Resigned: 29 September 2002

Gebhard K.

Position: Director

Appointed: 14 May 1997

Resigned: 16 March 1998

Julian L.

Position: Director

Appointed: 14 May 1997

Resigned: 29 September 2002

Thomas H.

Position: Director

Appointed: 02 October 1996

Resigned: 23 May 2001

Keith L.

Position: Director

Appointed: 15 July 1996

Resigned: 14 October 1998

Charlotte B.

Position: Director

Appointed: 15 July 1996

Resigned: 29 September 2002

Michael D.

Position: Director

Appointed: 15 July 1996

Resigned: 31 January 1997

David H.

Position: Director

Appointed: 15 July 1996

Resigned: 14 May 1997

Iain C.

Position: Director

Appointed: 15 July 1996

Resigned: 31 March 1997

David J.

Position: Director

Appointed: 15 July 1996

Resigned: 14 January 1998

John G.

Position: Director

Appointed: 15 July 1996

Resigned: 29 September 2002

Markus R.

Position: Director

Appointed: 15 July 1996

Resigned: 29 September 2002

Scott D.

Position: Director

Appointed: 15 July 1996

Resigned: 23 May 2001

Michael R.

Position: Director

Appointed: 15 July 1996

Resigned: 24 May 2000

Colin M.

Position: Director

Appointed: 15 July 1996

Resigned: 14 May 1997

Joseph G.

Position: Director

Appointed: 15 July 1996

Resigned: 31 January 1998

Christine D.

Position: Director

Appointed: 15 July 1996

Resigned: 31 March 1999

Hugh S.

Position: Secretary

Appointed: 22 July 1994

Resigned: 10 December 1997

Iain S.

Position: Director

Appointed: 22 July 1994

Resigned: 28 February 2002

Pendarell K.

Position: Director

Appointed: 22 July 1994

Resigned: 05 September 1996

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 08 December 1993

Resigned: 08 December 1994

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 08 December 1994

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 December 1993

Resigned: 08 December 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Euroclear Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Euroclear Plc

33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 01060802
Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euroclear Uk & Ireland September 1, 2021
Crestco July 2, 2007
De Facto 340 March 21, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/12/31
filed on: 12th, April 2024
Free Download (55 pages)

Company search

Advertisements