MORGAN STANLEY & CO. LIMITED
Overview
Company Name | MORGAN STANLEY & CO. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02164628 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MORGAN STANLEY & CO. LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORGAN STANLEY & CO. LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORGAN STANLEY & CO. LIMITED?
Company Name | From | Until |
---|---|---|
MORGAN STANLEY SERVICES (UK) LIMITED | May 27, 1988 | May 27, 1988 |
RICHMERGE LIMITED | Sep 15, 1987 | Sep 15, 1987 |
What are the latest accounts for MORGAN STANLEY & CO. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MORGAN STANLEY & CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Appointment of Paul Eugene Bartlett as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Watson Haile as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Regina Anna Bahri-Kubik as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leigh Bainbridge as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Legal Dept 25 Cabot Sq. Canary Wharf London E14 4QA to 25 Farringdon Street London EC4A 4AB on Oct 12, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 21, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Elizabeth Watts as a director on Mar 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Regina Anna Bahri-Kubik as a director on Mar 03, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Anthony John Ellis as a director on Sep 26, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kim Maree Lazaroo as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of MORGAN STANLEY & CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLETT, Paul Eugene | Secretary | Farringdon Street EC4A 4AB London 25 | 310285890001 | |||||||
ELLIS, Anthony John | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | Accountant | 264623000001 | ||||
GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
HAILE, Jonathan Watson | Secretary | Farringdon Street EC4A 4AB London 25 | British | 14870400001 | ||||||
KENT, Ronald Simon | Secretary | 24 Portland Road W11 4LG London | British | 10461810001 | ||||||
ROSENTHAL, Richard Scott | Secretary | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | United States | Secretary | 63113560002 | |||||
BAHRI-KUBIK, Regina Anna | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | Austrian | Company Director | 281070480001 | ||||
BAINBRIDGE, Leigh | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | Executive Director | 138342970001 | ||||
BRADWAY, Robert Alan | Director | 42 Kensington Square W8 5HP London | American | Investment Banker | 75177030002 | |||||
COLBY-JONES, Lisa | Director | 8 Gerald Road SW1 9EQ London | Usa | Investment Banker | 46209520001 | |||||
COLOCCI, Michele | Director | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | United Kingdom | Italian | Investment Banker | 146377770001 | ||||
FLEISCHER, Spencer Charles | Director | 15 Kensington Park Gardens W11 3HD London | American | Investment Banker | 34532440002 | |||||
FRANCOIS-PONCET, Andre | Director | 1 Rue Gabrielle 75018 Paris France | French | Managing Director | 38181980001 | |||||
GENDRON, David Brooks | Director | 22 Montpelier Place SW7 1HJ London | Usa | Treasurer - Head Of Operations | 57204020001 | |||||
HEPBURN, John Keith | Director | 9 Addison Crescent W14 8JP London | England | Canadian | Investment Banker | 16344860001 | ||||
HOLLIHAN, John Philip | Director | 64 Palace Gardens Terrace W8 4RR London | British | Investment Banker | 36958030001 | |||||
ISASI, Luis | Director | 12 Sloane Avenue SW3 London | Spanish | Managing Director | 40369400001 | |||||
JABRE, Kamal | Director | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | United Kingdom | British | Banker | 127125290001 | ||||
JAMES, George Michael | Director | 10 Gilston Road SW10 9SR London | Us Citizen | Managing Director | 37834570001 | |||||
JOHANSSON, Mats Jerker | Director | 10 Lansdowne Road W11 3LW London | England | Swedish | Investment Banker | 68162450001 | ||||
KELLNER, Peter Lawrence | Director | 15 Jubilee Place SW3 3TD London | American | Investment Banker | 34532380002 | |||||
KENT, Ronald Simon | Director | 24 Portland Road W11 4LG London | British | Lawyer | 10461810001 | |||||
LANCKSWEERT, Dominique | Director | 21 Parke Road Barnes SW13 9NJ London | Belgian | Managing Director | 40369990001 | |||||
LAZAROO, Kim Maree | Director | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | United Kingdom | Australian | Accountant | 202677620004 | ||||
MACDONALD, Gavin Lee | Director | The Grove Stud Chedburgh Road IP29 5QT Chevington Suffolk | British | Investment Banker | 98218330001 | |||||
MAUDE, Francis Anthony Aylmer, The Right Hon. | Director | Platts Green House Worthing Road RH13 8NS Horsham West Sussex | England | British | Managing Director | 55792020001 | ||||
NEESON, David Ivor | Director | The Grange TN15 0RG Plaxtol Kent | British | Investment Banker | 10912860001 | |||||
NEUBOHN, Naneen Hunter | Director | 11 Inkerman Terrace Allen Street W8 6QX London | Us Citizen | Investment Banker | 36677890001 | |||||
PEREIRA, Paulo Alexandre Goncalves Cartucho De Carvalho | Director | 14 Ladbroke Road W11 3NJ London | United Kingdom | Portuguese | Banker | 96577980001 | ||||
PETERS, Hans-Peter | Director | Viktoria We6 16 61350 Bad Hamburg Germany | German | Managing Director | 30161770002 | |||||
PETITGAS, Franck Robert | Director | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | England | French | Banker | 57376740002 | ||||
ROBEY, Simon Christopher Townsend | Director | 37 Highbury Place N5 1QP London | England | British | Investment Banker | 75177130001 | ||||
ROSENTHAL, Richard Scott | Director | Legal Dept 25 Cabot Sq. Canary Wharf E14 4QA London | United States | Laywer | 63113560002 | |||||
SACHS, Ned Richards | Director | Flat 1 76-78 Cadogan Place SW1X 9RP London | Us Citizen | Investment Banker | 35597270001 | |||||
SALZMAN SAL, Jeffrey | Director | 46 Thurloe Square London Sw183rj | British | Director | 37834700002 |
Who are the persons with significant control of MORGAN STANLEY & CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morgan Stanley Investments (Uk) | Jun 28, 2016 | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORGAN STANLEY & CO. LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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