MORGAN STANLEY UK LIMITED

Legal Dept 5th Floor Lncs/5 25 Cabot Square Legal Dept 5th Floor Lncs/5 25 Cabot Square, London, E14 4QA
StatusACTIVE
Company No.04071123
CategoryPrivate Limited Company
Incorporated08 Sep 2000
Age23 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Jane Crane

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rossella Pagano

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Mcnalty

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rossella Pagano

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Stormer

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Watts

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Stormer

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Bainbridge

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Claire Montgomery

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Macey

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Rosenthal

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicol

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tamsin rowe / 10/09/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sandra walters

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa marvin

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mary josephine margaret mcnalty

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard rosenthal

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ADAM HARGRAVE LTD

26 DUNSTALL FARM ROAD,BURGESS HILL,RH15 8BJ

Number:09239897
Status:ACTIVE
Category:Private Limited Company

BEEP BEEP LIMITED

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

JT TRANSPORT (DARLINGTON) LTD

FLAT 1THE OLD MILL,DARLINGTON,DL3 6LP

Number:10383913
Status:ACTIVE
Category:Private Limited Company

POSTCODE GLOBAL TRUST

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)

PRAISECOVER LIMITED

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:02586945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source