Msci Uk Holdings Limited LONDON


Founded in 2012, Msci Uk Holdings, classified under reg no. 08177908 is an active company. Currently registered at Ninth Floor E1 6EG, London the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Neil A., Dimitris M. and Carroll P.. Of them, Carroll P. has been with the company the longest, being appointed on 12 December 2018 and Neil A. has been with the company for the least time - from 3 July 2023. As of 25 April 2024, there were 12 ex directors - Stuart D., Jamie P. and others listed below. There were no ex secretaries.

Msci Uk Holdings Limited Address / Contact

Office Address Ninth Floor
Office Address2 Ten Bishops Square
Town London
Post code E1 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08177908
Date of Incorporation Mon, 13th Aug 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Neil A.

Position: Director

Appointed: 03 July 2023

Dimitris M.

Position: Director

Appointed: 20 October 2020

Carroll P.

Position: Director

Appointed: 12 December 2018

Stuart D.

Position: Director

Appointed: 15 June 2021

Resigned: 03 July 2023

Jamie P.

Position: Director

Appointed: 12 December 2018

Resigned: 16 March 2021

Sebastien L.

Position: Director

Appointed: 12 December 2018

Resigned: 15 June 2021

Laurent S.

Position: Director

Appointed: 12 December 2018

Resigned: 10 December 2019

Minos M.

Position: Director

Appointed: 30 May 2017

Resigned: 22 June 2018

Christopher H.

Position: Director

Appointed: 26 September 2016

Resigned: 20 October 2020

Olga P.

Position: Director

Appointed: 26 September 2016

Resigned: 30 May 2017

Jonathan P.

Position: Director

Appointed: 14 December 2015

Resigned: 20 October 2020

Terry F.

Position: Director

Appointed: 14 December 2015

Resigned: 10 February 2020

Alastair E.

Position: Director

Appointed: 13 August 2012

Resigned: 31 March 2015

Jamie P.

Position: Director

Appointed: 13 August 2012

Resigned: 30 May 2017

Linda G.

Position: Director

Appointed: 13 August 2012

Resigned: 01 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Msci Uk Holdings Iv Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Msci Scot 2 Lp that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a scottish limited partnership", 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.

Msci Uk Holdings Iv Limited

Ninth Floor Bishops Square, London, E1 6EG, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15304415
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Msci Scot 2 Lp

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Midlothian, EH3 8BP, United Kingdom

Legal authority Scotland
Legal form Scottish Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Sl011160
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On Tue, 29th Aug 2023 director's details were changed
filed on: 4th, January 2024
Free Download (2 pages)

Company search