MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED
Overview
| Company Name | MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04091663 |
| 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 MONTGOMERIE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED located?
| Registered Office Address | 20 Bank Street Canary Wharf E14 4AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MSDW MONTGOMERIE INVESTMENTS LIMITED | Mar 13, 2001 | Mar 13, 2001 |
| CABOT 14 LIMITED | Oct 17, 2000 | Oct 17, 2000 |
What are the latest accounts for MORGAN STANLEY MONTGOMERIE INVESTMENTS 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 MONTGOMERIE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Ms Emma-Louise Marie Martin as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Iain Merry as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Sandra Gail Walters as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Sandra Gail Walters as a secretary on Aug 10, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jorge Eduardo Iragorri Rizo as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Paul Eugene | Secretary | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | 150520190001 | |||||||
| LAINO, Emily Theriault | Director | Bank Street Canary Wharf E14 4AD London 20 | United Kingdom | American | 207593020001 | |||||
| MARTIN, Emma-Louise Marie | Director | Bank Street Canary Wharf E14 4AD London 20 | United Kingdom | British | 262748340001 | |||||
| GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
| MARVIN, Lisa Anne | Secretary | 15 Wolfington Road SE27 0JF London | British | 74669600002 | ||||||
| WALTERS, Sandra Gail | Secretary | Bank Street Canary Wharf E14 4AD London 20 | 215419430001 | |||||||
| WALTERS, Sandra Gail | Secretary | 9 Danvers Way CR3 5FJ Caterham Surrey | British | 64042250001 | ||||||
| CAMPBELL, David Colin | Director | 6 Redcliffe Square Ground Floor SW10 9JZ London | Australian | 81029250001 | ||||||
| COULL, Andrewe | Director | 1 Chepstow Place W2 4TE London Flat 45 | British | 131603700001 | ||||||
| DIFFEY, Neville | Director | Beechcroft Fernwood Close BR1 3EZ Bromley Kent | British | 76893710004 | ||||||
| EVAN, Lior | Director | 38 Hanover House Saint Johns Wood High Street NW8 7DY London | British | 66479380001 | ||||||
| FALK, Penelope Katherine Marion | Director | Cholmeley Crescent N6 5HA London 46 United Kingdom | Great Britain | British | 126281290001 | |||||
| FALK, Penelope Katherine Marion | Director | Cholmeley Crescent N6 5HA London 46 | Great Britain | British | 126281290001 | |||||
| FALK, Penelope Katherine Marion | Director | Cholmeley Crescent N6 5HA London 46 | Great Britain | British | 126281290001 | |||||
| GILL, Benjamin | Director | The Thatched House St Marys Platt TN15 8NR Sevenoaks Kent | England | British | 142891920001 | |||||
| GILL, Benjamin | Director | The Farmhouse Blackhall Place Blackhall Lane TN15 0HT Sevenoaks Kent | British | 118879550001 | ||||||
| GOLDSTEIN, Avi | Director | 26 Boydel Court St. Johns Wood NW8 6NJ London | Us Citizen | 70677030001 | ||||||
| HORN, Graham Mckenzie | Director | 26 Kings Orchard Eltham SE9 5TJ London | British | 66210280001 | ||||||
| IRAGORRI RIZO, Jorge Eduardo | Director | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | United Kingdom | Colombian | 171668040002 | |||||
| MERRY, Scott Iain | Director | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | England | British | 148402480001 | |||||
| NASH, Lesley Ann | Director | 10 Gainsborough Gardens Hampstead NW3 1BJ London | United Kingdom | British | 72477140002 | |||||
| SLINGO, Matthew Conway | Director | 35 Park Avenue MK40 2LR Bedford | British | 72477960004 | ||||||
| TAYLOR, Richard Marshall | Director | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | England | British | 161197210001 |
Who are the persons with significant control of MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Stanley Turnberry Limited | Jun 28, 2016 | Bank Street Canary Wharf E14 4AD London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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