MORGAN STANLEY UK LIMITED
Status | ACTIVE |
Company No. | 04071123 |
Category | Private Limited Company |
Incorporated | 08 Sep 2000 |
Age | 23 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN STANLEY UK LIMITED is an active private limited company with number 04071123. It was incorporated 23 years, 8 months, 23 days ago, on 08 September 2000. The company address is Legal Dept 5th Floor Lncs/5 25 Cabot Square Legal Dept 5th Floor Lncs/5 25 Cabot Square, London, E14 4QA.
Company Fillings
Termination director company with name termination date
Date: 23 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-13
Officer name: Caroline Nicholls
Documents
Appoint person director company with name date
Date: 23 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Phillip Chamberlain
Appointment date: 2024-05-13
Documents
Accounts with accounts type full
Date: 20 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-09
Officer name: Kevin Patrick O'connor
Documents
Appoint person director company with name date
Date: 10 Oct 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Jane Creak
Appointment date: 2022-12-01
Documents
Termination secretary company with name termination date
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Watson Haile
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: Susan Elizabeth Watts
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Kevin P. O'connor
Documents
Accounts with accounts type full
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Merav Pepere
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hereward Charles Taylor
Appointment date: 2022-11-23
Documents
Termination director company with name termination date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Philip Mullineaux
Termination date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type full
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Morgan Stanley International Limited
Notification date: 2017-06-08
Documents
Cessation of a person with significant control
Date: 21 Apr 2022
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-08
Psc name: Morgan Stanley Uk Group
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-02
Officer name: Katherine Wetmur
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Merav Pepere
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type full
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Nicholls
Change date: 2020-10-19
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Rachel Styant
Appointment date: 2020-03-18
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Davies
Termination date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type full
Date: 01 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Caroline Nicholls
Documents
Appoint person director company with name date
Date: 17 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-18
Officer name: Katherine Wetmur
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Timothy Harding
Termination date: 2020-02-25
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Jonathan David Bendall
Documents
Accounts with accounts type full
Date: 25 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Charles Davies
Appointment date: 2019-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Vida Gail Rudkin
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-17
Officer name: Mr Jamie John Glynn
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Maree Lazaroo
Termination date: 2019-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Philip Mullineaux
Appointment date: 2019-01-23
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tamsin Elizabeth Edith Rowe
Termination date: 2019-01-14
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Dominic Hirons
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Cameron Kelly
Appointment date: 2017-12-15
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Kim Maree Lazaroo
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Termination director company with name termination date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Bainbridge
Termination date: 2017-05-25
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Hirons
Appointment date: 2017-04-18
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-04
Officer name: Jonathan David Bendall
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Maree Lazaroo
Appointment date: 2017-04-10
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-04
Officer name: Mr David Timothy Harding
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Eugene Bartlett
Appointment date: 2016-07-13
Documents
Appoint person secretary company with name date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Watson Haile
Appointment date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Termination secretary company with name termination date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-04
Officer name: Sally Jane Crane
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-03
Officer name: Elizabeth Claire Montgomery
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Appoint person secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sally Jane Crane
Documents
Termination secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rossella Pagano
Documents
Termination secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Mcnalty
Documents
Appoint person secretary company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rossella Pagano
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Stormer
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Watts
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Stormer
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Bainbridge
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Claire Montgomery
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Macey
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 29 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Rosenthal
Documents
Termination director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicol
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tamsin Elizabeth Edith Rowe
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Richardson Nicol
Change date: 2010-04-26
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Scott Rosenthal
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 12 Dec 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Barrie Stuart Macey
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-19
Officer name: Mary Josephine Margaret Mcnalty
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tamsin rowe / 10/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra walters
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lisa marvin
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mary josephine margaret mcnalty
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard rosenthal
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
26 DUNSTALL FARM ROAD,BURGESS HILL,RH15 8BJ
Number: | 09239897 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HENLEY ROAD,MARLOW,SL7 2BZ
Number: | 04846231 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIGURE 8 CONSULTANCY SERVICES LIMITED
THE SIGNPOST CENTRE,DUNDEE,DD4 0HU
Number: | SC326175 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1THE OLD MILL,DARLINGTON,DL3 6LP
Number: | 10383913 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET
Number: | SC449876 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX
Number: | 02586945 |
Status: | ACTIVE |
Category: | Private Limited Company |