Europe Nominees Limited


Europe Nominees started in year 1997 as Private Limited Company with registration number 03351608. The Europe Nominees company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Blackfriars at 160 Queen Victoria Street. Postal code: EC4V 4LA. Since 2000/05/02 Europe Nominees Limited is no longer carrying the name Rbstb Nostro Nominees.

The firm has 3 directors, namely Graham C., Emma W. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 7 October 2015 and Graham C. has been with the company for the least time - from 19 July 2023. 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.

Europe Nominees Limited Address / Contact

Office Address 160 Queen Victoria Street
Office Address2 London
Town Blackfriars
Post code EC4V 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351608
Date of Incorporation Tue, 8th Apr 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Graham C.

Position: Director

Appointed: 19 July 2023

Emma W.

Position: Director

Appointed: 24 June 2021

Peter W.

Position: Director

Appointed: 07 October 2015

Bny Mellon Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2000

Justin W.

Position: Director

Appointed: 12 December 2019

Resigned: 17 June 2020

Mark M.

Position: Director

Appointed: 07 October 2015

Resigned: 24 October 2019

John T.

Position: Director

Appointed: 01 July 2013

Resigned: 19 July 2023

Bny Mellon Corporate Directors Limited

Position: Corporate Director

Appointed: 25 June 2012

Resigned: 01 August 2015

Bny Mellon Directorate Services Limited

Position: Corporate Director

Appointed: 25 June 2012

Resigned: 01 August 2015

Robert K.

Position: Director

Appointed: 14 October 2008

Resigned: 26 March 2012

Andrew J.

Position: Director

Appointed: 14 October 2008

Resigned: 15 August 2013

Paul R.

Position: Director

Appointed: 14 October 2008

Resigned: 08 February 2010

Gregory H.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

Anna B.

Position: Director

Appointed: 14 October 2008

Resigned: 09 September 2010

William S.

Position: Director

Appointed: 14 October 2008

Resigned: 10 July 2013

Mark Q.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

Yolande C.

Position: Director

Appointed: 14 October 2008

Resigned: 07 October 2015

John J.

Position: Director

Appointed: 14 October 2008

Resigned: 20 June 2013

Clifford M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 December 2007

Shelfco Ltd

Position: Corporate Director

Appointed: 17 August 2001

Resigned: 25 June 2012

Shelfco Holdings Ltd

Position: Corporate Director

Appointed: 17 August 2001

Resigned: 25 June 2012

Mark C.

Position: Director

Appointed: 07 January 1999

Resigned: 31 May 2000

Nicholas T.

Position: Director

Appointed: 07 January 1999

Resigned: 17 August 2001

Keith G.

Position: Secretary

Appointed: 10 September 1998

Resigned: 30 November 2000

Keith G.

Position: Director

Appointed: 10 September 1998

Resigned: 30 November 2000

Robert E.

Position: Director

Appointed: 01 July 1998

Resigned: 17 August 2001

Patrick F.

Position: Director

Appointed: 01 July 1998

Resigned: 14 April 2000

David H.

Position: Director

Appointed: 01 July 1998

Resigned: 17 August 2001

Steven B.

Position: Director

Appointed: 01 July 1998

Resigned: 09 June 1999

Penelope M.

Position: Director

Appointed: 01 July 1998

Resigned: 17 August 2001

Alan H.

Position: Director

Appointed: 01 July 1998

Resigned: 28 May 1999

Martin F.

Position: Director

Appointed: 01 July 1998

Resigned: 17 August 2001

Robert J.

Position: Secretary

Appointed: 23 April 1998

Resigned: 10 September 1998

David B.

Position: Director

Appointed: 18 April 1997

Resigned: 25 July 2000

Keith H.

Position: Director

Appointed: 18 April 1997

Resigned: 31 March 1999

Gordon L.

Position: Director

Appointed: 18 April 1997

Resigned: 17 August 2001

Heather R.

Position: Director

Appointed: 18 April 1997

Resigned: 17 August 2001

Wilson L.

Position: Director

Appointed: 18 April 1997

Resigned: 09 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1997

Resigned: 08 April 1997

Robert L.

Position: Director

Appointed: 08 April 1997

Resigned: 23 April 1998

Robert L.

Position: Secretary

Appointed: 08 April 1997

Resigned: 23 April 1998

Robert J.

Position: Director

Appointed: 08 April 1997

Resigned: 17 August 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is The Bank Of New York Mellon Corporation from New York, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bny International Financing Corporation that entered New York 10286, Usa as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Bank Of New York Mellon Corporation

240 240 Greenwich Street, New York, New York, PO Box NY 10286, United States

Legal authority Delaware General Corporations Law
Legal form Corporation
Country registered United States
Place registered Delaware Secretary Of State
Registration number 4299124
Notified on 13 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bny International Financing Corporation

225 Liberty Street New York, New York 10286, Usa

Legal authority Federal Reserve Act
Legal form Corporation
Notified on 28 November 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rbstb Nostro Nominees May 2, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements