Morgan Stanley Pension Trustee Limited LONDON


Morgan Stanley Pension Trustee started in year 2007 as Private Limited Company with registration number 06374553. The Morgan Stanley Pension Trustee company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 25 Cabot Square. Postal code: E14 4QA.

At the moment there are 12 directors in the the firm, namely Kiran I., Matthew G. and Donal K. and others. In addition one secretary - Paul B. - is with the company. At the moment 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.

Morgan Stanley Pension Trustee Limited Address / Contact

Office Address 25 Cabot Square
Office Address2 Canary Wharf
Town London
Post code E14 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06374553
Date of Incorporation Tue, 18th Sep 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Kiran I.

Position: Director

Appointed: 01 November 2023

Matthew G.

Position: Director

Appointed: 01 November 2023

Donal K.

Position: Director

Appointed: 01 November 2023

Paul B.

Position: Secretary

Appointed: 01 April 2023

Caron H.

Position: Director

Appointed: 01 September 2022

Caroline S.

Position: Director

Appointed: 27 March 2019

Alanna L.

Position: Director

Appointed: 27 March 2019

Anton H.

Position: Director

Appointed: 03 December 2018

Vida R.

Position: Director

Appointed: 29 March 2018

Andrew V.

Position: Director

Appointed: 26 July 2017

Adrian D.

Position: Director

Appointed: 01 November 2013

Fergus O.

Position: Director

Appointed: 05 April 2012

Richard L.

Position: Director

Appointed: 12 November 2010

Aymeric B.

Position: Director

Appointed: 03 December 2018

Resigned: 28 July 2023

Jonathan H.

Position: Secretary

Appointed: 14 July 2016

Resigned: 31 March 2023

Susan O.

Position: Director

Appointed: 16 January 2015

Resigned: 13 February 2019

John M.

Position: Director

Appointed: 16 January 2015

Resigned: 07 March 2018

Magdalena S.

Position: Director

Appointed: 01 November 2013

Resigned: 03 December 2018

Graham S.

Position: Director

Appointed: 01 November 2013

Resigned: 26 September 2023

Derek L.

Position: Director

Appointed: 01 November 2013

Resigned: 03 April 2017

Sally C.

Position: Secretary

Appointed: 31 October 2013

Resigned: 04 March 2016

Elizabeth M.

Position: Director

Appointed: 01 July 2013

Resigned: 03 September 2014

Rossella P.

Position: Secretary

Appointed: 24 January 2013

Resigned: 30 August 2013

Malcolm B.

Position: Director

Appointed: 27 January 2012

Resigned: 15 December 2014

Simon B.

Position: Director

Appointed: 12 November 2010

Resigned: 01 November 2013

Christopher W.

Position: Director

Appointed: 12 November 2010

Resigned: 01 November 2013

Susan R.

Position: Director

Appointed: 15 July 2009

Resigned: 10 June 2013

Mary M.

Position: Secretary

Appointed: 16 July 2008

Resigned: 29 April 2013

David C.

Position: Director

Appointed: 27 May 2008

Resigned: 27 January 2012

Joseph M.

Position: Director

Appointed: 27 May 2008

Resigned: 05 November 2018

David B.

Position: Director

Appointed: 24 October 2007

Resigned: 08 March 2022

Nandu P.

Position: Director

Appointed: 24 October 2007

Resigned: 03 March 2010

Tamsin R.

Position: Director

Appointed: 24 October 2007

Resigned: 14 January 2019

Hywel G.

Position: Director

Appointed: 18 September 2007

Resigned: 28 April 2008

Lisa M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 16 July 2008

David N.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2011

Richard H.

Position: Director

Appointed: 18 September 2007

Resigned: 09 February 2008

Keith C.

Position: Director

Appointed: 18 September 2007

Resigned: 30 June 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Morgan Stanley Uk Limited from London, United Kingdom. This PSC is classified as "a limited 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.

Morgan Stanley Uk Limited

Legal & Compliance Department 25 Cabot Square, Canary Wharf, London, E14 4QA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04071123
Notified on 28 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 22nd February 2024
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements