MORGAN STANLEY UK GROUP

MORGAN STANLEY UK GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMORGAN STANLEY UK GROUP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01281415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MORGAN STANLEY UK GROUP?

    Previous Company Names
    Company NameFromUntil
    MORGAN STANLEY INTERNATIONALDec 31, 1977Dec 31, 1977
    TRUSHELFCO (NO. 94) LIMITEDOct 13, 1976Oct 13, 1976

    What are the latest accounts for MORGAN STANLEY UK GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MORGAN STANLEY UK GROUP?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for MORGAN STANLEY UK GROUP?

    Filings
    DateDescriptionDocumentType

    Appointment of Kalayvani Archary as a director on Sep 30, 2024

    2 pagesAP01
    XDCUA6T7

    Termination of appointment of Kevin Patrick O'connor as a director on Aug 21, 2024

    1 pagesTM01
    XDB1LFIB

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01
    XD579BUB

    Termination of appointment of Caroline Nicholls as a director on May 13, 2024

    1 pagesTM01
    XD3PMQ00

    Appointment of Karl Phillip Chamberlain as a director on May 13, 2024

    2 pagesAP01
    XD3PMPU3

    Full accounts made up to Dec 31, 2023

    33 pagesAA
    AD369FPT

    Director's details changed for Kevin Patrick O'connor on May 09, 2023

    2 pagesCH01
    ACTZMMA8

    Termination of appointment of Jonathan Watson Haile as a secretary on Mar 31, 2023

    1 pagesTM02
    XC7PXG8G

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01
    XC67S18I

    Termination of appointment of Susan Elizabeth Watts as a director on May 09, 2023

    1 pagesTM01
    XC5JGXS8

    Appointment of Kevin P. O'connor as a director on May 09, 2023

    2 pagesAP01
    XC5JGXRV

    Full accounts made up to Dec 31, 2022

    33 pagesAA
    AC44Y6T5

    Appointment of Hereward Charles Taylor as a director on Nov 23, 2022

    2 pagesAP01
    XBHDNXW8

    Termination of appointment of Anthony Philip Mullineaux as a director on Nov 16, 2022

    1 pagesTM01
    XBGXRUBN

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01
    XB6QB7FL

    Full accounts made up to Dec 31, 2021

    35 pagesAA
    AB6B52C1

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01
    XA6X1W6W

    Full accounts made up to Dec 31, 2020

    37 pagesAA
    AA3VZFJS

    Director's details changed for Caroline Nicholls on Oct 19, 2020

    2 pagesCH01
    XA0X94QI

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01
    X97S4J3S

    Full accounts made up to Dec 31, 2019

    35 pagesAA
    A942GZOX

    Appointment of Caroline Nicholls as a director on Apr 21, 2020

    2 pagesAP01
    X93V6XP4

    Termination of appointment of Jonathan David Bendall as a director on Jan 31, 2020

    1 pagesTM01
    X8ZB99VT

    Full accounts made up to Dec 31, 2018

    33 pagesAA
    A89XF07U

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01
    X87VV8EI

    Who are the officers of MORGAN STANLEY UK GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Paul Eugene
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Secretary
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    178526180001
    ARCHARY, Kalayvani
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Director
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    United KingdomBritishAccountant327715920001
    CHAMBERLAIN, Karl Phillip
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Director
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    United KingdomBritishManaging Director323328740001
    TAYLOR, Hereward Charles
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Director
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    United KingdomBritishAccountant302572520001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    HAILE, Jonathan Watson
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Secretary
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    193663320001
    KENT, Ronald Simon
    24 Portland Road
    W11 4LG London
    Secretary
    24 Portland Road
    W11 4LG London
    British10461810001
    MARVIN, Lisa Anne
    15 Wolfington Road
    SE27 0JF London
    Secretary
    15 Wolfington Road
    SE27 0JF London
    British74669600002
    MCNALTY, Mary Josephine Margaret
    25 Cabot Square
    Canary Wharf
    E14 4QA London
    Legal Department
    Secretary
    25 Cabot Square
    Canary Wharf
    E14 4QA London
    Legal Department
    British137236370001
    ROSENTHAL, Richard Scott
    19 Heath Drive
    NW3 7SL London
    Secretary
    19 Heath Drive
    NW3 7SL London
    United States63113560002
    ANGLE, Martin David
    Cantorist House
    Childrey
    OX12 9UJ Wantage
    Oxfordshire
    Director
    Cantorist House
    Childrey
    OX12 9UJ Wantage
    Oxfordshire
    EnglandBritishInvestment Banker158105050001
    BENDALL, Jonathan David
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Director
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    EnglandBritishBanker161371870001
    BIRCH, William Dunaham
    1010 Fifth Avenue
    FOREIGN New York
    New York 10028
    Usa
    Director
    1010 Fifth Avenue
    FOREIGN New York
    New York 10028
    Usa
    Us CitizenInvestment Banker16344810001
    BLAIR, David Howard
    Clunie House
    Hans Place
    SW1X 0EY London
    Director
    Clunie House
    Hans Place
    SW1X 0EY London
    Us CitizenInvestment Banker53659700001
    BROWN, Keith Clark
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    Director
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    BritishBritishInvestment Banker36861670001
    BRYANT, Malcolm Peter
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    Director
    Legal Department
    25 Cabot Square
    E14 4QA Canary Wharf
    London
    United KingdomBritishInvestment Banker31452430002
    BUTT, Stephen Charles
    33 Brunswick Gardens
    W8 4AW London
    Director
    33 Brunswick Gardens
    W8 4AW London
    BritishInvestment Banker11178580001
    CALDECOTT, Peter Dominic
    46 Groveway
    SW9 0AR London
    Director
    46 Groveway
    SW9 0AR London
    BritishInvestment Banker28554280001
    CAPARROS, Miguel
    12 St Albans Mansions
    W8 5QH London
    Director
    12 St Albans Mansions
    W8 5QH London
    SpanishInvestment Banker16344820001
    COLBY-JONES, Lisa
    8 Gerald Road
    SW1 9EQ London
    Director
    8 Gerald Road
    SW1 9EQ London
    UsaInvestment Banker46209520001
    CUMMINS, Neil Anthony
    Chester House
    West Side Common
    SW19 4TN London
    Director
    Chester House
    West Side Common
    SW19 4TN London
    AmericanInvestment Banker90641280001
    DANIEL, Paul Richard
    50 Lillieshall Road
    SW4 London
    Director
    50 Lillieshall Road
    SW4 London
    BritishInvestment Banker59401130001
    DAVIS, Barry Matthew
    1 Tor Gadens
    Kensington
    W8 7AB London
    Director
    1 Tor Gadens
    Kensington
    W8 7AB London
    AmericanInvestment Banker36957540001
    DE REGT, Kenneth
    9a Randolph Road
    W9 1AN London
    Director
    9a Randolph Road
    W9 1AN London
    Us CitizenInvestment Banker30705410001
    DE SAINT AIGNAN, Patrick
    86 Rue De Varenne
    75007 Paris
    FOREIGN France
    Director
    86 Rue De Varenne
    75007 Paris
    FOREIGN France
    FrenchManaging Director36936350001
    DIAMOND, Robert Edward
    32 Sumner Place
    SW7 3NT London
    Director
    32 Sumner Place
    SW7 3NT London
    Us CitizenInvestment Banker49131610001
    ESSIG, Karl Patrick
    19 Randolph Crescent
    W9 1DP London
    Director
    19 Randolph Crescent
    W9 1DP London
    Us CitizenInvestment Banker34532450001
    FAWCETT, Amelia Chilcott, Dame
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    EnglandBritish,AmericanLawyer/Investment Banker41323780002
    FLEISCHER, Spencer Charles
    15 Kensington Park Gardens
    W11 3HD London
    Director
    15 Kensington Park Gardens
    W11 3HD London
    AmericanInvestment Banker34532440002
    FRANCESCOTTI, Mario Ivo
    57 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    Director
    57 Brookmans Avenue
    AL9 7QG Brookmans Park
    Hertfordshire
    BritishInvestment Banker53248960001
    FUGELSANG, George Nels
    5 Thurloe Street
    SW7 2SS London
    Director
    5 Thurloe Street
    SW7 2SS London
    AmericanInvestment Banker56931120001
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    UsaTreasurer - Head Of Operations57204020001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Director
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    BritishChartered Secretary60726470001
    GOODHILL, Alan Michael
    Millhurst
    Mill Green Fryerning
    CM4 0HX Ingatestone
    Essex
    Director
    Millhurst
    Mill Green Fryerning
    CM4 0HX Ingatestone
    Essex
    United KingdomBritishInvestment Banker51319290001
    GOULD, Richard Geradus
    39 Carlyle Square
    SW3 London
    Director
    39 Carlyle Square
    SW3 London
    BritishInvestment Banker37076810001

    Who are the persons with significant control of MORGAN STANLEY UK GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Square
    Canary Wharf
    E14 4QA London
    25
    United Kingdom
    Jun 28, 2016
    Cabot Square
    Canary Wharf
    E14 4QA London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3584019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORGAN STANLEY UK GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Sep 11, 1993Registration of a charge (395)
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank Na
    Transactions
    • Jul 05, 1988Registration of a charge
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 14, 1988Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Aug 17, 1987Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Jun 04, 1987Registration of a charge
    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
    • Mellon Bank Na
    Transactions
    • Aug 28, 1985Registration of a charge
    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
    • Coutts & Company
    Transactions
    • Dec 03, 1980Registration of a charge
    • Mar 10, 2014Satisfaction of a charge (MR04)
    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
    • Coutts & Company
    Transactions
    • Dec 03, 1980Registration of a charge
    • Nov 18, 1993Statement of satisfaction of a charge in full or part (403a)

    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