Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BANK OF NOVA SCOTIA

THE BANK OF NOVA SCOTIA, 1709 HOLLIS STREET, HALIFAX, NOVA SCOTIA, B3J 3B7,
Company Registration Number
FC001874
Other company type
Active

Company Overview

About Bank Of Nova Scotia
BANK OF NOVA SCOTIA was founded on 1920-09-16 and has its registered office in Halifax. The organisation's status is listed as "Active". Bank Of Nova Scotia is a Other company type registered in CANADA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANK OF NOVA SCOTIA
 
Legal Registered Office
THE BANK OF NOVA SCOTIA
1709 HOLLIS STREET
HALIFAX
NOVA SCOTIA
B3J 3B7
Other companies in B3J
 
Filing Information
Company Number FC001874
Company ID Number FC001874
Date formed 1920-09-16
Country CANADA
Origin Country CANADA
Type Other company type
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-03-06 09:13:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANK OF NOVA SCOTIA
The following companies were found which have the same name as BANK OF NOVA SCOTIA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANK OF NOVA SCOTIA California Unknown
BANK OF NOVA SCOTIA THE A CANADIAN CHARTERED BANK District of Columbia Unknown
BANK OF NOVA SCOTIA (THE) Company formed on the 1978-07-07

Company Officers of BANK OF NOVA SCOTIA

Current Directors
Officer Role Date Appointed
JULIE WALSH
Company Secretary 2015-08-28
NORA ANNE AUFREITER
Director 2014-08-25
GUILLERMO ENRIQUE BABATZ
Director 2014-01-28
SCOTT WAYNE BARCLAY BONHAM
Director 2016-01-25
CHARLES HARRY DALLARA
Director 2013-09-23
RICHARD TIFFANY MACKLEM
Director 2015-06-22
THOMAS CHARLES O'NEILL
Director 2008-05-26
EDUARDO PACHECO
Director 2015-09-25
MICHAEL DAVID PENNER
Director 2017-06-26
BRIAN JOHNSTON PORTER
Director 2013-04-09
UNA MARIE POWER
Director 2016-04-12
AARON WILLIAM REGENT
Director 2013-04-09
INDIRA VASANTI SAMARASEKERA
Director 2008-05-26
SUSAN SEGAL
Director 2011-12-02
BARBARA SUSAN THOMAS
Director 2004-09-28
LAWREN SCOTT THOMSON
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT FATT
Director 2015-01-27 2017-11-08
RON BRENNEMAN
Director 2000-03-28 2017-04-04
NANCY ASHLEIGH EVERETT
Director 1997-10-28 2016-04-12
DEBORAH MARJORIE ALEXANDER
Company Secretary 2002-06-03 2015-08-28
CHOONG JOONG CHEN
Director 1990-10-30 2015-04-09
DAVID ALLISON DODGE
Director 2010-04-08 2015-04-09
JOHN CUSTANCE KERR
Director 1999-03-30 2015-04-09
MICHAEL KIRBY
Director 2000-03-28 2012-04-03
LAURENT LEMAIRE
Director 1987-03-31 2009-03-03
MAURICE KEITH GOODRICH
Director 1990-09-14 2005-03-01
JUDSON GRAHAM DAY
Director 1989-11-28 2004-03-02
PIERRE J JEANNIOT
Director 1990-07-17 2004-03-02
LLOYD INGRAM BARBER
Director 1980-10-21 2003-03-25
BRUCE ROBERT BIRMINGHAM
Director 1992-09-29 2003-03-25
EDWIN KENDALL CORK
Director 1980-10-21 2003-03-25
MALCOLM ROBERT BAXTER
Director 1992-03-31 2001-10-30
HENRY NEWTON ROWELL JACKMAN
Director 1997-09-30 2001-07-24
GERALD JAMES MAIER
Director 1986-03-25 1999-03-02
ROBERT BARCLAY FINDLAY
Director 1995-01-31 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN CHADWICK LIVE NATURALLY CIC Director 2015-02-15 - 2015-10-04 RESIGNED 2014-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-10-23Overseas company appointment. Sandra Jessica Stuart on 2023-09-01
2023-10-23Overseas company appointment. Michael Bennett Medline on 2023-09-01
2023-05-25Overseas company. Change of director.Lawren Scott Thomson on 2023-04-24
2023-04-27Overseas company. Termination of director. Susan Segal on 2023-04-04
2023-02-27Overseas company. Change of director.Lawren Scott Thomson on 2023-02-01
2023-02-24Overseas company. Termination of director. Brian Johnston Porter on 2023-01-31
2023-02-01FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-10Overseas company. Change of director.Brian Johnston Porter on 2022-12-01
2023-01-10Overseas company. Change of director.Lawren Scott Thomson on 2022-12-01
2022-10-04Overseas company. Change of director.Aaron William Regent on 2022-09-12
2022-02-01FULL ACCOUNTS MADE UP TO 31/10/21
2018-02-13OSAP07TRANSACTION OSAP07- BR010889 PERSON AUTHORISED TO ACCEPT APPOINTED 20/06/2016 JOHN GERARD KIRWAN -- ADDRESS: 201 BISHOPSGATE, LONDON, EC2M 3NS, UNITED KINGDOM
2018-02-13OSAP05TRANSACTION OSAP05- BR010889 PERSON AUTHORISED TO REPRESENT APPOINTED 20/06/2016 JOHN GERRARD KIRWAN -- ADDRESS: 201 BISHOPSGATE, LONDON, EC2M 3NS, UNITED KINGDOM
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO ACCEPT TERMINATED 24/07/2014 ANDREW PAUL REVILL
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO REPRESENT TERMINATED 24/07/2014 ANDREW PAUL REVILL
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO ACCEPT TERMINATED 17/06/2016 MARK ELLIOTT CAPLAN
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO REPRESENT TERMINATED 20/05/2015 WILLIAM FINIAN PAUL SWORDS
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO REPRESENT TERMINATED 17/06/2016 MARK ELLIOTT CAPLAN
2018-02-13OSTM03TRANSACTION OSTM03- BR010889 PERSON AUTHORISED TO ACCEPT TERMINATED 20/05/2015 WILLIAM FINIAN PAUL SWORDS
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-01OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATT
2017-07-12OSAP01DIRECTOR APPOINTED MICHAEL DAVID PENNER
2017-04-21OSTM01APPOINTMENT TERMINATED, DIRECTOR RON BRENNEMAN
2017-04-21OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOBEY
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-05-04OSTM01APPOINTMENT TERMINATED, DIRECTOR NANCY ASHLEIGH EVERETT
2016-05-04OSAP01DIRECTOR APPOINTED LAWREN SCOTT THOMSON
2016-05-04OSAP01DIRECTOR APPOINTED UNA MARIE POWER
2016-03-07OSAP01DIRECTOR APPOINTED SCOTT WAYNE BARCLAY BONHAM
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-26OSAP01DIRECTOR APPOINTED EDUARDO PACHECO
2015-10-19OSAP03SECRETARY APPOINTED JULIE WALSH
2015-10-19OSTM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ALEXANDER
2015-07-01OSAP01DIRECTOR APPOINTED RICHARD TIFFANY MACKLEM
2015-04-27OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID DODGE
2015-04-27OSTM01APPOINTMENT TERMINATED, DIRECTOR CHOONG CHEN
2015-04-27OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-25OSAP01DIRECTOR APPOINTED WILLIAM ROBERT FATT
2014-09-05OSAP01DIRECTOR APPOINTED NORA ANNE AUFREITER
2014-04-22OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES O'NEILL / 08/04/2014
2014-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAYBERRY
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-10OSAP01DIRECTOR APPOINTED GUILLERMO ENRIQUE BABATZ
2014-02-10OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAUGH
2013-11-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EARL WAUGH / 01/11/2013
2013-11-21OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHNSTON PORTER / 01/11/2013
2013-10-10OSAP01DIRECTOR APPOINTED CHARLES HARRY DALLARA
2013-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW
2013-04-30OSAP01DIRECTOR APPOINTED AARON WILLIAM REGENT
2013-04-30OSAP01DIRECTOR APPOINTED BRIAN JOHNSTON PORTER
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR JUDSON DAY
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOODRICH
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR PIERRE JEANNIOT
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LEMAIRE
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDOUGALL
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARR-JOHNSON
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR SCACE
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR GERALD SCHWARTZ
2012-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITE
2012-07-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SOBEY / 30/09/1999
2012-07-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MAYBERRY / 28/11/2008
2012-07-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHOONG JOONG CHEN / 28/07/2008
2012-07-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON SHAW / 31/07/1990
2012-07-18OSAP01DIRECTOR APPOINTED DAVID ALLISON DODGE
2012-07-18OSAP01DIRECTOR APPOINTED JOHN CUSTANCE KERR
2012-07-18OSAP01DIRECTOR APPOINTED THOMAS CHARLES O'NEILL
2012-07-18OSAP01DIRECTOR APPOINTED DR INDIRA VASANTI SAMARASEKERA
2012-04-25OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-01OSAP01DIRECTOR APPOINTED SUSAN SEGAL
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-27OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2011-07-27OSTN01-PARBR010889 PA APPOINTED JANE MARY LLOYD THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PA APPOINTED ANDREW PAUL REVILL THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PA APPOINTED STEVEN MICHAEL LOWE THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PA APPOINTED MARK ELLIOTT CAPLAN THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PA APPOINTED WILLIAM FINIAN PAUL SWORDS THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PR APPOINTED ANDREW PAUL REVILL THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PR APPOINTED JANE MARY LLOYD THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PR APPOINTED STEVEN MICHAEL LOWE THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PR APPOINTED MARK ELLIOTT CAPLAN THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-PARBR010889 PR APPOINTED WILLAIM FINIAN PAUL SWORDS THE BANK OF NOVA SCOTIA 201 BISHOPSGATE LONDON EC2M 3NS
2011-07-27OSTN01-CHNGFC001874 CHANGE OF ADDRESS JANE LLOYD (+ 2 OTHERS), SCOTIAHOUSE, 33 FINSBURY SQUARE, LONDON, EC2A 1BB, CANADA
2011-07-27OSTN01-CHNGBR010889 BUSINESS CHANGE NULL
2011-07-27OSTN01-CHNGBR010889 NAME CHANGE BANK OF NOVA SCOTIA
2011-05-23OSCH01BR010889 ADDRESS CHANGE 14/03/11 JANE LLOYD (+ 2 OTHERS), SCOTIAHOUSE, 33 FINSBURY SQUARE, LONDON, EC2A 1BB, CANADA
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAFULL GROUP ACCOUNTS MADE UP TO 31/10/04
2004-10-25692(1)(b)NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BANK OF NOVA SCOTIA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANK OF NOVA SCOTIA
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK OF NOVA SCOTIA

Intangible Assets
Patents
We have not found any records of BANK OF NOVA SCOTIA registering or being granted any patents
Domain Names
We do not have the domain name information for BANK OF NOVA SCOTIA
Trademarks
We have not found any records of BANK OF NOVA SCOTIA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK OF NOVA SCOTIA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as BANK OF NOVA SCOTIA are:

Outgoings
Business Rates/Property Tax
No properties were found where BANK OF NOVA SCOTIA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK OF NOVA SCOTIA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANK OF NOVA SCOTIA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.