MORGAN STANLEY UK GROUP
Overview
Company Name | MORGAN STANLEY UK GROUP |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01281415 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORGAN STANLEY UK GROUP?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORGAN STANLEY UK GROUP located?
Registered Office Address | Legal Department 25 Cabot Square E14 4QA Canary Wharf London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORGAN STANLEY UK GROUP?
Company Name | From | Until |
---|---|---|
MORGAN STANLEY INTERNATIONAL | Dec 31, 1977 | Dec 31, 1977 |
TRUSHELFCO (NO. 94) LIMITED | Oct 13, 1976 | Oct 13, 1976 |
What are the latest accounts for MORGAN STANLEY UK GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MORGAN STANLEY UK GROUP?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for MORGAN STANLEY UK GROUP?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Kalayvani Archary as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Patrick O'connor as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Nicholls as a director on May 13, 2024 | 1 pages | TM01 | ||
Appointment of Karl Phillip Chamberlain as a director on May 13, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Director's details changed for Kevin Patrick O'connor on May 09, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Watson Haile as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Elizabeth Watts as a director on May 09, 2023 | 1 pages | TM01 | ||
Appointment of Kevin P. O'connor as a director on May 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Appointment of Hereward Charles Taylor as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Philip Mullineaux as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Director's details changed for Caroline Nicholls on Oct 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Appointment of Caroline Nicholls as a director on Apr 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Bendall as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of MORGAN STANLEY UK GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLETT, Paul Eugene | Secretary | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | 178526180001 | |||||||
ARCHARY, Kalayvani | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | United Kingdom | British | Accountant | 327715920001 | ||||
CHAMBERLAIN, Karl Phillip | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | United Kingdom | British | Managing Director | 323328740001 | ||||
TAYLOR, Hereward Charles | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | United Kingdom | British | Accountant | 302572520001 | ||||
GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
HAILE, Jonathan Watson | Secretary | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | 193663320001 | |||||||
KENT, Ronald Simon | Secretary | 24 Portland Road W11 4LG London | British | 10461810001 | ||||||
MARVIN, Lisa Anne | Secretary | 15 Wolfington Road SE27 0JF London | British | 74669600002 | ||||||
MCNALTY, Mary Josephine Margaret | Secretary | 25 Cabot Square Canary Wharf E14 4QA London Legal Department | British | 137236370001 | ||||||
ROSENTHAL, Richard Scott | Secretary | 19 Heath Drive NW3 7SL London | United States | 63113560002 | ||||||
ANGLE, Martin David | Director | Cantorist House Childrey OX12 9UJ Wantage Oxfordshire | England | British | Investment Banker | 158105050001 | ||||
BENDALL, Jonathan David | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | England | British | Banker | 161371870001 | ||||
BIRCH, William Dunaham | Director | 1010 Fifth Avenue FOREIGN New York New York 10028 Usa | Us Citizen | Investment Banker | 16344810001 | |||||
BLAIR, David Howard | Director | Clunie House Hans Place SW1X 0EY London | Us Citizen | Investment Banker | 53659700001 | |||||
BROWN, Keith Clark | Director | Fryerning House CM4 0PF Ingatestone Essex | British | British | Investment Banker | 36861670001 | ||||
BRYANT, Malcolm Peter | Director | Legal Department 25 Cabot Square E14 4QA Canary Wharf London | United Kingdom | British | Investment Banker | 31452430002 | ||||
BUTT, Stephen Charles | Director | 33 Brunswick Gardens W8 4AW London | British | Investment Banker | 11178580001 | |||||
CALDECOTT, Peter Dominic | Director | 46 Groveway SW9 0AR London | British | Investment Banker | 28554280001 | |||||
CAPARROS, Miguel | Director | 12 St Albans Mansions W8 5QH London | Spanish | Investment Banker | 16344820001 | |||||
COLBY-JONES, Lisa | Director | 8 Gerald Road SW1 9EQ London | Usa | Investment Banker | 46209520001 | |||||
CUMMINS, Neil Anthony | Director | Chester House West Side Common SW19 4TN London | American | Investment Banker | 90641280001 | |||||
DANIEL, Paul Richard | Director | 50 Lillieshall Road SW4 London | British | Investment Banker | 59401130001 | |||||
DAVIS, Barry Matthew | Director | 1 Tor Gadens Kensington W8 7AB London | American | Investment Banker | 36957540001 | |||||
DE REGT, Kenneth | Director | 9a Randolph Road W9 1AN London | Us Citizen | Investment Banker | 30705410001 | |||||
DE SAINT AIGNAN, Patrick | Director | 86 Rue De Varenne 75007 Paris FOREIGN France | French | Managing Director | 36936350001 | |||||
DIAMOND, Robert Edward | Director | 32 Sumner Place SW7 3NT London | Us Citizen | Investment Banker | 49131610001 | |||||
ESSIG, Karl Patrick | Director | 19 Randolph Crescent W9 1DP London | Us Citizen | Investment Banker | 34532450001 | |||||
FAWCETT, Amelia Chilcott, Dame | Director | 11 Thurloe Street SW7 2SS London | England | British,American | Lawyer/Investment Banker | 41323780002 | ||||
FLEISCHER, Spencer Charles | Director | 15 Kensington Park Gardens W11 3HD London | American | Investment Banker | 34532440002 | |||||
FRANCESCOTTI, Mario Ivo | Director | 57 Brookmans Avenue AL9 7QG Brookmans Park Hertfordshire | British | Investment Banker | 53248960001 | |||||
FUGELSANG, George Nels | Director | 5 Thurloe Street SW7 2SS London | American | Investment Banker | 56931120001 | |||||
GENDRON, David Brooks | Director | 22 Montpelier Place SW7 1HJ London | Usa | Treasurer - Head Of Operations | 57204020001 | |||||
GLEDHILL, Mary Elizabeth | Director | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | Chartered Secretary | 60726470001 | |||||
GOODHILL, Alan Michael | Director | Millhurst Mill Green Fryerning CM4 0HX Ingatestone Essex | United Kingdom | British | Investment Banker | 51319290001 | ||||
GOULD, Richard Geradus | Director | 39 Carlyle Square SW3 London | British | Investment Banker | 37076810001 |
Who are the persons with significant control of MORGAN STANLEY UK GROUP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morgan Stanley International Limited | Jun 28, 2016 | Cabot Square Canary Wharf E14 4QA London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORGAN STANLEY UK GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge & assignment | Created On Sep 03, 1993 Delivered On Sep 11, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an assured payments facility agreement and this charge | |
Short particulars All the company's present and future right,title interest and benefits under or pursuant to a european securities office agreement including all rights to securities and to receive payment of all accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 10, 1989 Delivered On Feb 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the assured payment facility agreement d/d 14/2/89 | |
Short particulars Fixed charge over all sums now and from time to time hereafter all the right title and interest of the company (please see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of guarantee | Created On Jul 01, 1988 Delivered On Jul 05, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the letter of guarantee | |
Short particulars All amounts (whether consisting of cash securities or other property) delivered and pledged pursuant to the terms of the letter of guarantee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Jun 28, 1988 Delivered On Jul 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Fixed charge over all sums from time to time deposited by the company with the chargee (please see doc for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral agreement | Created On Jul 28, 1987 Delivered On Aug 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars "Collateral" in particular cash & securities clearance accounts (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On May 15, 1987 Delivered On Jun 04, 1987 | Satisfied | Amount secured All monies due or to become due under the terms of the charge | |
Short particulars All shares stocks and other securities (see doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit and charge | Created On Aug 12, 1985 Delivered On Aug 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 29.5.88 | |
Short particulars All goods and all shares, stocks bonds debentures, certificates of deposit and other securities of any kind whatsoever in the possession of mellon bank na or deposited with agents or representatives of mellon bank na. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of set off | Created On Nov 25, 1980 Delivered On Dec 03, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Any monies from time to time standing to the credit of the company with the bank whether on deposit or current account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 25, 1980 Delivered On Dec 03, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies from time to time held on deposit in the name of the company with coutts finance company. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0