MORGAN STANLEY & CO. LIMITED

MORGAN STANLEY & CO. LIMITED

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

    Company NameMORGAN STANLEY & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MORGAN STANLEY & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAN STANLEY SERVICES (UK) LIMITEDMay 27, 1988May 27, 1988
    RICHMERGE LIMITEDSep 15, 1987Sep 15, 1987

    What are the latest accounts for MORGAN STANLEY & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MORGAN STANLEY & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of Paul Eugene Bartlett as a secretary on Apr 01, 2023

    2 pagesAP03

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

    1 pagesTM02

    Termination of appointment of Regina Anna Bahri-Kubik as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Leigh Bainbridge as a director on Jan 31, 2023

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2022

    LRESSP

    Statement of capital on Sep 21, 2022

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Watts as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Regina Anna Bahri-Kubik as a director on Mar 03, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Appointment of Anthony John Ellis as a director on Sep 26, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Termination of appointment of Kim Maree Lazaroo as a director on Jun 10, 2019

    1 pagesTM01

    Who are the officers of MORGAN STANLEY & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Paul Eugene
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    310285890001
    ELLIS, Anthony John
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritishAccountant264623000001
    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
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    British14870400001
    KENT, Ronald Simon
    24 Portland Road
    W11 4LG London
    Secretary
    24 Portland Road
    W11 4LG London
    British10461810001
    ROSENTHAL, Richard Scott
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Secretary
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    United StatesSecretary63113560002
    BAHRI-KUBIK, Regina Anna
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomAustrianCompany Director281070480001
    BAINBRIDGE, Leigh
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritishExecutive Director138342970001
    BRADWAY, Robert Alan
    42 Kensington Square
    W8 5HP London
    Director
    42 Kensington Square
    W8 5HP London
    AmericanInvestment Banker75177030002
    COLBY-JONES, Lisa
    8 Gerald Road
    SW1 9EQ London
    Director
    8 Gerald Road
    SW1 9EQ London
    UsaInvestment Banker46209520001
    COLOCCI, Michele
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Director
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    United KingdomItalianInvestment Banker146377770001
    FLEISCHER, Spencer Charles
    15 Kensington Park Gardens
    W11 3HD London
    Director
    15 Kensington Park Gardens
    W11 3HD London
    AmericanInvestment Banker34532440002
    FRANCOIS-PONCET, Andre
    1 Rue Gabrielle
    75018 Paris
    France
    Director
    1 Rue Gabrielle
    75018 Paris
    France
    FrenchManaging Director38181980001
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    UsaTreasurer - Head Of Operations57204020001
    HEPBURN, John Keith
    9 Addison Crescent
    W14 8JP London
    Director
    9 Addison Crescent
    W14 8JP London
    EnglandCanadianInvestment Banker16344860001
    HOLLIHAN, John Philip
    64 Palace Gardens Terrace
    W8 4RR London
    Director
    64 Palace Gardens Terrace
    W8 4RR London
    BritishInvestment Banker36958030001
    ISASI, Luis
    12 Sloane Avenue
    SW3 London
    Director
    12 Sloane Avenue
    SW3 London
    SpanishManaging Director40369400001
    JABRE, Kamal
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Director
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    United KingdomBritishBanker127125290001
    JAMES, George Michael
    10 Gilston Road
    SW10 9SR London
    Director
    10 Gilston Road
    SW10 9SR London
    Us CitizenManaging Director37834570001
    JOHANSSON, Mats Jerker
    10 Lansdowne Road
    W11 3LW London
    Director
    10 Lansdowne Road
    W11 3LW London
    EnglandSwedishInvestment Banker68162450001
    KELLNER, Peter Lawrence
    15 Jubilee Place
    SW3 3TD London
    Director
    15 Jubilee Place
    SW3 3TD London
    AmericanInvestment Banker34532380002
    KENT, Ronald Simon
    24 Portland Road
    W11 4LG London
    Director
    24 Portland Road
    W11 4LG London
    BritishLawyer10461810001
    LANCKSWEERT, Dominique
    21 Parke Road
    Barnes
    SW13 9NJ London
    Director
    21 Parke Road
    Barnes
    SW13 9NJ London
    BelgianManaging Director40369990001
    LAZAROO, Kim Maree
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Director
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    United KingdomAustralianAccountant202677620004
    MACDONALD, Gavin Lee
    The Grove Stud
    Chedburgh Road
    IP29 5QT Chevington
    Suffolk
    Director
    The Grove Stud
    Chedburgh Road
    IP29 5QT Chevington
    Suffolk
    BritishInvestment Banker98218330001
    MAUDE, Francis Anthony Aylmer, The Right Hon.
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    Director
    Platts Green House Worthing Road
    RH13 8NS Horsham
    West Sussex
    EnglandBritishManaging Director55792020001
    NEESON, David Ivor
    The Grange
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    TN15 0RG Plaxtol
    Kent
    BritishInvestment Banker10912860001
    NEUBOHN, Naneen Hunter
    11 Inkerman Terrace
    Allen Street
    W8 6QX London
    Director
    11 Inkerman Terrace
    Allen Street
    W8 6QX London
    Us CitizenInvestment Banker36677890001
    PEREIRA, Paulo Alexandre Goncalves Cartucho De Carvalho
    14 Ladbroke Road
    W11 3NJ London
    Director
    14 Ladbroke Road
    W11 3NJ London
    United KingdomPortugueseBanker96577980001
    PETERS, Hans-Peter
    Viktoria We6 16
    61350 Bad Hamburg
    Germany
    Director
    Viktoria We6 16
    61350 Bad Hamburg
    Germany
    GermanManaging Director30161770002
    PETITGAS, Franck Robert
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Director
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    EnglandFrenchBanker57376740002
    ROBEY, Simon Christopher Townsend
    37 Highbury Place
    N5 1QP London
    Director
    37 Highbury Place
    N5 1QP London
    EnglandBritishInvestment Banker75177130001
    ROSENTHAL, Richard Scott
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    Director
    Legal Dept
    25 Cabot Sq. Canary Wharf
    E14 4QA London
    United StatesLaywer63113560002
    SACHS, Ned Richards
    Flat 1
    76-78 Cadogan Place
    SW1X 9RP London
    Director
    Flat 1
    76-78 Cadogan Place
    SW1X 9RP London
    Us CitizenInvestment Banker35597270001
    SALZMAN SAL, Jeffrey
    46 Thurloe Square
    London
    Sw183rj
    Director
    46 Thurloe Square
    London
    Sw183rj
    BritishDirector37834700002

    Who are the persons with significant control of MORGAN STANLEY & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    United Kingdom
    Jun 28, 2016
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6737611
    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 & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Due to be dissolved on
    Sep 28, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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