RBC EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRBC EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00995939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RBC EUROPE LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is RBC EUROPE LIMITED located?

    Registered Office Address
    100 Bishopsgate
    EC2N 4AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RBC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL BANK OF CANADA EUROPE LIMITEDNov 06, 1989Nov 06, 1989
    ORION ROYAL BANK LIMITEDDec 31, 1981Dec 31, 1981
    ORION BANK LIMITEDDec 02, 1970Dec 02, 1970

    What are the latest accounts for RBC EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for RBC EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for RBC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 2,051,960,584
    3 pagesSH01

    Registration of charge 009959390040, created on Dec 02, 2025

    36 pagesMR01

    Registration of charge 009959390041, created on Dec 02, 2025

    30 pagesMR01

    Registration of charge 009959390042, created on Dec 02, 2025

    26 pagesMR01

    Termination of appointment of Douglas Antony Guzman as a director on Oct 02, 2025

    1 pagesTM01

    Full accounts made up to Oct 31, 2024

    111 pagesAA

    Appointment of Ms Amanda Norton as a director on Jun 02, 2025

    2 pagesAP01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Philip Richardson as a secretary on Dec 18, 2024

    1 pagesTM02

    Appointment of Ms Margaret Concannon as a secretary on Dec 12, 2024

    2 pagesAP03

    Termination of appointment of David John Thomas as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Ms. Lindsay Jane Patrick as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Vernon Troy Maxwell as a director on Nov 20, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Oct 31, 2023

    105 pagesAA

    Appointment of Mr Douglas Antony Guzman as a director on Mar 11, 2024

    2 pagesAP01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Who are the officers of RBC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCANNON, Margaret
    c/o Mourant Governance Services (Guernsey) Limited
    St Julian's Avenue
    GY1 4HP St Peter Port
    Royal Chambers
    Guernsey
    Secretary
    c/o Mourant Governance Services (Guernsey) Limited
    St Julian's Avenue
    GY1 4HP St Peter Port
    Royal Chambers
    Guernsey
    330484310001
    BUCKLEY, David Douglas
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritish271141100001
    DIXON, Peter John
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    United KingdomBritish200920430001
    HAMMOND, Andrew
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    CanadaCanadian301786110001
    NORTON, Amanda
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    United StatesBritish336541340001
    PATRICK, Lindsay Jane, Ms.
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    CanadaCanadian329643240001
    TAYLOR, Caroline Helen
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritish315794140001
    WADE, Timothy Cardwell
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandAustralian258971960002
    WILLIAMS, Polly Ann
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritish133754630003
    BIRKS, Charlotte
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    203383620001
    COATMAN, Helen Joanna
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    Secretary
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    British91617040002
    FISHER, Charles John Hamilton
    15 Foskett Road
    SW6 3LY London
    Secretary
    15 Foskett Road
    SW6 3LY London
    British30658800002
    MOULTON-BRADY, Steven Michael Barry
    Lullingstone Park
    Lullingstone Lane
    DA4 0JA Eynsford
    Castle Cottage
    Kent
    England
    Secretary
    Lullingstone Park
    Lullingstone Lane
    DA4 0JA Eynsford
    Castle Cottage
    Kent
    England
    198871560001
    RICHARDSON, Alexander Philip
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    244922830001
    SHAH, Farhat
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Secretary
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    British101169780001
    WRIGHT, Jason Leslie
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    British72145280004
    AHN, Nadine
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    CanadaCanadian285611200001
    BARNETT, David Jonathan
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    48 Church Lane
    IG10 1PD Loughton
    Essex
    British56794350001
    BELL, Adrian
    Stiffkey Old Hall
    Wells Next The Sea
    NR23 1QJ Norfolk
    Director
    Stiffkey Old Hall
    Wells Next The Sea
    NR23 1QJ Norfolk
    British57901440003
    BLANC, Jean-Claude
    26 Av. Des Mousquines
    Lausanne
    Vaud
    1005
    Switzerland
    Director
    26 Av. Des Mousquines
    Lausanne
    Vaud
    1005
    Switzerland
    Swiss65047930001
    BROWN, Cortland Scott
    Beechcroft Holly Bank Road
    KT14 6JS West Byfleet
    Surrey
    Director
    Beechcroft Holly Bank Road
    KT14 6JS West Byfleet
    Surrey
    Canadian39419830002
    BURBIDGE, John Warwick
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandBritish51636410002
    CURRIE, Peter William
    5 Wilderness Trail
    PO BOX 130 Gormley
    LOH 1GO Ontario
    Canada
    Director
    5 Wilderness Trail
    PO BOX 130 Gormley
    LOH 1GO Ontario
    Canada
    Canadian39363310002
    CUTTS, Philip Martin
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritish60999500001
    DARWALL-SMITH, Randle Philip Ralph
    Middleham House
    Ringmer
    BN8 5EY Lewes
    Sussex
    Director
    Middleham House
    Ringmer
    BN8 5EY Lewes
    Sussex
    British1188520001
    DE GUITAUT, Hugues
    20 Rue Daru
    Paris
    75008
    Director
    20 Rue Daru
    Paris
    75008
    French41230130001
    DE NADAILLAC, Geraud
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandFrench80437320001
    DOUGLAS, Stephen Richard
    3 Uplands Way
    TN13 3BN Sevenoaks
    Kent
    Director
    3 Uplands Way
    TN13 3BN Sevenoaks
    Kent
    British35116470002
    EGAN, Pauline Fidelis Mary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    EnglandIrish66794750002
    EGAN, Pauline Fidelis Mary
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandIrish66794750002
    FLANAGAN, Kevin Marshall
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandCanadian121787390001
    FOSS, Stephen T
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    United KingdomCanadian63040450001
    FOSTER, Andrew William, Sir
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    United KingdomBritish48364150002
    FUKAKUSA, Janice Rose
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    CanadaCanadian102242300001
    GARTNER, Gerald Michael
    12 Quarrandon Street
    Fulham
    SW6 London
    Director
    12 Quarrandon Street
    Fulham
    SW6 London
    Canadian24295680001

    Who are the persons with significant control of RBC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Bank Of Canada
    South Tower, 200 Bay Street, 9th Floor
    Toronto
    Royal Bank Plaza
    Ontario M5j 2j5
    Canada
    Apr 06, 2016
    South Tower, 200 Bay Street, 9th Floor
    Toronto
    Royal Bank Plaza
    Ontario M5j 2j5
    Canada
    No
    Legal FormPublicly Traded Company
    Country RegisteredCanada
    Legal AuthorityBank Act Of Canada
    Place RegisteredRegistraire Des Enteprises Québec
    Registration Number1145330693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0