Td Bank Europe Limited LONDON


Td Bank Europe started in year 1992 as Private Limited Company with registration number 02734652. The Td Bank Europe company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 60 Threadneedle Street. Postal code: EC2R 8AP. Since 2000/07/13 Td Bank Europe Limited is no longer carrying the name Toronto Dominion Bank Europe.

Currently there are 7 directors in the the firm, namely Sharon K., Stephen S. and Lucy I. and others. In addition one secretary - Elizabeth H. - 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.

Td Bank Europe Limited Address / Contact

Office Address 60 Threadneedle Street
Town London
Post code EC2R 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734652
Date of Incorporation Mon, 27th Jul 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Elizabeth H.

Position: Secretary

Appointed: 01 April 2023

Sharon K.

Position: Director

Appointed: 31 August 2022

Stephen S.

Position: Director

Appointed: 14 June 2021

Lucy I.

Position: Director

Appointed: 14 June 2021

John T.

Position: Director

Appointed: 01 February 2021

Barbara H.

Position: Director

Appointed: 29 September 2020

Joseph B.

Position: Director

Appointed: 10 October 2019

Patrice M.

Position: Director

Appointed: 04 June 2015

John M.

Position: Director

Appointed: 10 October 2019

Resigned: 20 December 2022

Margaret C.

Position: Director

Appointed: 10 October 2019

Resigned: 12 August 2021

Megan H.

Position: Director

Appointed: 10 October 2019

Resigned: 29 September 2021

Daksha H.

Position: Secretary

Appointed: 12 December 2018

Resigned: 01 April 2023

Jane J.

Position: Director

Appointed: 18 January 2018

Resigned: 10 October 2019

Simer D.

Position: Secretary

Appointed: 13 December 2017

Resigned: 12 December 2018

Margherita C.

Position: Secretary

Appointed: 13 December 2017

Resigned: 12 December 2018

Kevin T.

Position: Director

Appointed: 08 December 2017

Resigned: 31 May 2019

John G.

Position: Director

Appointed: 01 July 2017

Resigned: 29 May 2019

Peter W.

Position: Director

Appointed: 03 November 2016

Resigned: 10 October 2019

Miten T.

Position: Director

Appointed: 12 April 2016

Resigned: 11 July 2017

Fola O.

Position: Secretary

Appointed: 15 December 2015

Resigned: 13 December 2017

Peter D.

Position: Director

Appointed: 26 October 2015

Resigned: 10 November 2017

Andrea M.

Position: Director

Appointed: 04 June 2015

Resigned: 04 May 2019

Andrew J.

Position: Secretary

Appointed: 12 March 2014

Resigned: 15 December 2015

Paul M.

Position: Director

Appointed: 12 March 2014

Resigned: 29 May 2015

Megan H.

Position: Director

Appointed: 02 September 2013

Resigned: 11 July 2017

Steven N.

Position: Director

Appointed: 04 February 2013

Resigned: 09 December 2015

Brian S.

Position: Director

Appointed: 17 January 2013

Resigned: 03 November 2016

Daniel C.

Position: Director

Appointed: 24 September 2012

Resigned: 26 October 2015

Ajai B.

Position: Director

Appointed: 04 July 2011

Resigned: 14 January 2013

Neil H.

Position: Secretary

Appointed: 03 December 2010

Resigned: 12 March 2014

Malcolm L.

Position: Director

Appointed: 20 September 2010

Resigned: 02 September 2013

Annette F.

Position: Director

Appointed: 15 January 2010

Resigned: 05 April 2012

Bradley W.

Position: Director

Appointed: 13 July 2009

Resigned: 18 September 2014

Peter D.

Position: Director

Appointed: 28 May 2009

Resigned: 14 September 2012

John C.

Position: Director

Appointed: 01 November 2008

Resigned: 04 July 2011

Karen R.

Position: Director

Appointed: 16 June 2008

Resigned: 13 July 2009

Michael C.

Position: Director

Appointed: 07 April 2008

Resigned: 20 September 2010

Geoffrey A.

Position: Director

Appointed: 01 November 2006

Resigned: 01 November 2008

Katherine B.

Position: Director

Appointed: 24 May 2006

Resigned: 16 June 2008

James S.

Position: Director

Appointed: 24 May 2006

Resigned: 04 June 2015

Tome T.

Position: Director

Appointed: 09 March 2006

Resigned: 28 May 2009

Martin W.

Position: Director

Appointed: 01 August 2005

Resigned: 31 October 2006

Manjit S.

Position: Director

Appointed: 28 January 2004

Resigned: 09 March 2006

Richard N.

Position: Director

Appointed: 28 January 2003

Resigned: 30 June 2005

Elizabeth M.

Position: Director

Appointed: 27 November 2002

Resigned: 04 June 2015

Marcus F.

Position: Director

Appointed: 30 January 2002

Resigned: 17 June 2005

Trevor H.

Position: Director

Appointed: 30 January 2002

Resigned: 30 June 2006

Gordon P.

Position: Director

Appointed: 18 May 1999

Resigned: 31 January 2004

Julian B.

Position: Director

Appointed: 18 May 1999

Resigned: 04 February 2002

John W.

Position: Secretary

Appointed: 30 September 1998

Resigned: 29 November 2010

John W.

Position: Director

Appointed: 30 September 1998

Resigned: 29 November 2010

Thomas S.

Position: Director

Appointed: 22 April 1998

Resigned: 29 May 2003

David F.

Position: Director

Appointed: 30 October 1997

Resigned: 30 October 1998

Pierre B.

Position: Director

Appointed: 30 October 1997

Resigned: 07 July 1998

Bharat M.

Position: Director

Appointed: 19 June 1997

Resigned: 21 May 1999

Roland V.

Position: Secretary

Appointed: 11 February 1997

Resigned: 30 September 1998

Richard M.

Position: Director

Appointed: 20 December 1996

Resigned: 31 July 1997

John P.

Position: Director

Appointed: 16 December 1994

Resigned: 30 September 1998

Denise P.

Position: Director

Appointed: 03 May 1994

Resigned: 30 October 1998

Trevor B.

Position: Director

Appointed: 22 September 1993

Resigned: 22 July 2002

Roger G.

Position: Director

Appointed: 17 February 1993

Resigned: 27 October 1997

Hugh R.

Position: Director

Appointed: 28 August 1992

Resigned: 19 June 1997

Peter F.

Position: Director

Appointed: 28 August 1992

Resigned: 07 September 1993

Keith B.

Position: Director

Appointed: 28 August 1992

Resigned: 08 April 1994

William B.

Position: Director

Appointed: 28 August 1992

Resigned: 22 April 1998

Kenneth F.

Position: Director

Appointed: 28 August 1992

Resigned: 04 September 2003

Peter J.

Position: Director

Appointed: 28 August 1992

Resigned: 29 April 1994

Linda S.

Position: Director

Appointed: 28 August 1992

Resigned: 30 October 1997

Robert B.

Position: Director

Appointed: 28 August 1992

Resigned: 03 February 1993

Albert W.

Position: Secretary

Appointed: 28 August 1992

Resigned: 11 February 1997

Albert W.

Position: Director

Appointed: 28 August 1992

Resigned: 08 September 1999

Simon C.

Position: Director

Appointed: 27 July 1992

Resigned: 28 August 1992

Richard S.

Position: Secretary

Appointed: 27 July 1992

Resigned: 28 August 1992

Richard S.

Position: Director

Appointed: 27 July 1992

Resigned: 28 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is The Toronto Dominion Bank from Ontario, Canada. This PSC is classified as "a public company ltd by shares", 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.

The Toronto Dominion Bank

Toronto Dominion Centre Toronto Dominion Centre, King Street West & Bay Street, M5k 1a2, Ontario, Toronto, M5K 1A2, PO Box PO BOX 1, Canada

Legal authority Canadian Bank Act 1992
Legal form Public Company Ltd By Shares
Notified on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Toronto Dominion Bank Europe July 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/10/31
filed on: 19th, February 2024
Free Download (75 pages)

Company search

Advertisements