MORGAN STANLEY (DWRRBS) LIMITED
Overview
| Company Name | MORGAN STANLEY (DWRRBS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02131430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORGAN STANLEY (DWRRBS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORGAN STANLEY (DWRRBS) LIMITED located?
| Registered Office Address | 25 Cabot Square Canary Wharf E14 4QA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORGAN STANLEY (DWRRBS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEAN WITTER INTERNATIONAL LTD | Nov 25, 1992 | Nov 25, 1992 |
| DEAN WITTER REYNOLDS (HOLDINGS) LIMITED | Jan 26, 1988 | Jan 26, 1988 |
| BULKMAXI LIMITED | May 13, 1987 | May 13, 1987 |
What are the latest accounts for MORGAN STANLEY (DWRRBS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN STANLEY (DWRRBS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for MORGAN STANLEY (DWRRBS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Mark Peter Frederick Brignell as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Terri Casper as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Ms Joanne Louise Penkul as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kieran Patrick O'regan as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Watson Haile as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Appointment of Paul Eugene Bartlett as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
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 | 25 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of MORGAN STANLEY (DWRRBS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Paul Eugene | Secretary | 25 Cabot Square Canary Wharf E14 4QA London | 309413520001 | |||||||
| CASPER, Terri | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | American | 325737840001 | |||||
| PENKUL, Joanne Louise | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | British | 313875450001 | |||||
| CRANE, Sally Jane | Secretary | 25 Cabot Square Canary Wharf E14 4QA London | 182006920001 | |||||||
| GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
| HAILE, Jonathan Watson | Secretary | 25 Cabot Square Canary Wharf E14 4QA London | 213829910001 | |||||||
| INDACO, Thomas | Secretary | Garden Flat 27 Maresfield Gardens NW3 5SD London | American | 7266600001 | ||||||
| MCNALTY, Mary Josephine Margaret | Secretary | Cabot Square Canary Wharf E14 4QA London 25 | British | 137236370001 | ||||||
| PAGANO, Rossella | Secretary | 25 Cabot Square Canary Wharf E14 4QA London | 178519220001 | |||||||
| WALTERS, Sandra Gail | Secretary | 9 Danvers Way CR3 5FJ Caterham Surrey | British | 64042250001 | ||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| BENDALL, Jonathan David | Director | 25 Cabot Square Canary Wharf E14 4QA London | England | British | 161371870001 | |||||
| BREWER, Macon | Director | C/O Dean Witter Reynolds (Holdings) 2 World Trade Centre 130 Liberty Str FOREIGN New York 10006 Usa | American | 27269950001 | ||||||
| BRIGNELL, Mark Peter Frederick | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | British | 163016920001 | |||||
| DE LISLE, Richard Godfray | Director | 8a Westminster Road BH13 6JW Poole Dorset | England | British | 71070890001 | |||||
| ESCHERT, Erwin, Senior Vp Dir Of Institutional Equities | Director | 24 Meadowview Drive Colts Neck CHANNEL New Jersey Usa | American | 33976080001 | ||||||
| GREGG, Michael Timothy | Director | 25 Mendolia Court Pearl River New York 10965 2122 Usa | Usa | 44031880001 | ||||||
| HALL, Michael James | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | British | 100813660001 | |||||
| HARTLEY, Christopher John | Director | Ravelston Sycamore Close HP6 6BW Amersham Bucks | British | 28973600001 | ||||||
| HOPE, Susan Jane Adam | Director | 36 Birchington Road N8 8HP London | British | 82070040001 | ||||||
| INDACO, Thomas | Director | Garden Flat 27 Maresfield Gardens NW3 5SD London | American | 7266600001 | ||||||
| JACOBS, Ronald | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | American | 167699210001 | |||||
| KANABE, Alison Fiona | Director | 25 Cabot Square Canary Wharf E14 4QA London | British | 123685230001 | ||||||
| LEE, Michael Patrick | Director | 5a Olivers Wharf 64 Wapping High Street E1 9PJ London | British | 7266620002 | ||||||
| MERIN, Mitchell | Director | 5 Nottingham Way Warren New Jersey 07060 FOREIGN Usa | American | 37372530001 | ||||||
| MOLLNER, Laurence | Director | 599 Washington Glencoe Illinois FOREIGN 60022 Chicago Usa | American | 27407900001 | ||||||
| O'REGAN, Kieran Patrick | Director | 25 Cabot Square Canary Wharf E14 4QA London | England | Irish | 324629120001 | |||||
| PAYNE, Jonathan Duncan Charles | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | British | 163048190001 | |||||
| PUCKHABER, Edmund | Director | C/O Dean Witter Reynolds (Holding) L 2 World Trade Centre 130 Liberty Str FOREIGN New York 10006 Usa | American | 27269940001 | ||||||
| ROBERTS, Jonathan Paul | Director | 25 Cabot Square Canary Wharf E14 4QA London | United Kingdom | British | 163434450001 | |||||
| RYAN, Jeffrey | Director | 3 St Marys Road DA5 2DD Bexley Kent | British | 27407950001 | ||||||
| SCULTHORPE, Robert | Director | 50 Sutton Place South New York 10022 Usa | American | 68524810001 | ||||||
| SEAMAN, Richard | Director | 4 The Rowans CM11 2PB Billericay Essex | British | 55962250001 | ||||||
| TUCKER, Huw Martin | Director | Bakeham Lane Englefield Green TW20 9TS Egham Little St Annes Surrey Uk | United Kingdom | British | 139169580001 | |||||
| YOUNG, John Ashley | Director | Glazenwood Lodge Glazenwood Road Bradwell CM7 8ET Braintree Essex | British | 13495960002 |
What are the latest statements on persons with significant control for MORGAN STANLEY (DWRRBS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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