Morgan Stanley Uk Limited LONDON


Founded in 2000, Morgan Stanley Uk, classified under reg no. 04071123 is an active company. Currently registered at Legal Dept 5th Floor Lncs/5 25 Cabot Square E14 4QA, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th August 2002 Morgan Stanley Uk Limited is no longer carrying the name Msdw Millennium Investments.

Currently there are 8 directors in the the company, namely Kevin O., Amanda C. and Hereward T. and others. In addition one secretary - Paul B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morgan Stanley Uk Limited Address / Contact

Office Address Legal Dept 5th Floor Lncs/5 25 Cabot Square
Office Address2 Canary Wharf
Town London
Post code E14 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071123
Date of Incorporation Fri, 8th Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 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

Kevin O.

Position: Director

Appointed: 09 May 2023

Amanda C.

Position: Director

Appointed: 01 December 2022

Hereward T.

Position: Director

Appointed: 23 November 2022

Caroline N.

Position: Director

Appointed: 18 March 2020

Caroline S.

Position: Director

Appointed: 18 March 2020

Vida R.

Position: Director

Appointed: 17 April 2019

Jamie G.

Position: Director

Appointed: 17 April 2019

Fiona K.

Position: Director

Appointed: 15 December 2017

Paul B.

Position: Secretary

Appointed: 13 July 2016

Merav P.

Position: Director

Appointed: 17 December 2021

Resigned: 30 November 2022

Katherine W.

Position: Director

Appointed: 18 March 2020

Resigned: 02 February 2022

Michael D.

Position: Director

Appointed: 29 April 2019

Resigned: 29 June 2020

Anthony M.

Position: Director

Appointed: 23 January 2019

Resigned: 16 November 2022

Dominic H.

Position: Director

Appointed: 18 April 2017

Resigned: 07 November 2018

Kim L.

Position: Director

Appointed: 10 April 2017

Resigned: 24 January 2019

David H.

Position: Director

Appointed: 04 April 2017

Resigned: 25 February 2020

Jonathan B.

Position: Director

Appointed: 04 April 2017

Resigned: 31 January 2020

Jonathan H.

Position: Secretary

Appointed: 13 July 2016

Resigned: 31 March 2023

Sally C.

Position: Secretary

Appointed: 26 September 2013

Resigned: 04 March 2016

Rossella P.

Position: Secretary

Appointed: 27 February 2013

Resigned: 30 August 2013

Simon S.

Position: Director

Appointed: 04 April 2012

Resigned: 20 February 2013

Elizabeth M.

Position: Director

Appointed: 26 March 2012

Resigned: 03 September 2014

Leigh B.

Position: Director

Appointed: 26 March 2012

Resigned: 25 May 2017

Susan W.

Position: Director

Appointed: 12 September 2011

Resigned: 09 May 2023

Mary M.

Position: Secretary

Appointed: 27 August 2008

Resigned: 29 April 2013

Lisa M.

Position: Secretary

Appointed: 31 December 2006

Resigned: 27 August 2008

Sandra W.

Position: Secretary

Appointed: 31 December 2006

Resigned: 27 August 2008

David N.

Position: Director

Appointed: 13 November 2006

Resigned: 31 December 2010

Amelia F.

Position: Director

Appointed: 06 August 2002

Resigned: 13 November 2006

Tamsin R.

Position: Director

Appointed: 06 August 2002

Resigned: 14 January 2019

Barrie M.

Position: Director

Appointed: 06 August 2002

Resigned: 29 February 2012

Leigh B.

Position: Director

Appointed: 01 March 2002

Resigned: 06 August 2002

Mary G.

Position: Secretary

Appointed: 24 January 2002

Resigned: 31 December 2006

Jacqueline D.

Position: Director

Appointed: 12 July 2001

Resigned: 01 March 2002

Richard R.

Position: Secretary

Appointed: 08 September 2000

Resigned: 05 June 2008

Richard R.

Position: Director

Appointed: 08 September 2000

Resigned: 01 September 2011

Neville D.

Position: Director

Appointed: 08 September 2000

Resigned: 06 August 2002

Lior E.

Position: Director

Appointed: 08 September 2000

Resigned: 29 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Morgan Stanley International 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. The second entity in the persons with significant control register is Morgan Stanley Uk Group that entered London, United Kingdom as the official address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Morgan Stanley International Limited

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 3584019
Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morgan Stanley Uk Group

25 Cabot Square, Lncs/5, Canary Wharf, London, E14 4QA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01281415
Notified on 28 June 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Msdw Millennium Investments August 13, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 20th, May 2024
Free Download

Company search

Advertisements