MORGAN STANLEY FINANCE (C.I.) LIMITED
Overview
| Company Name | MORGAN STANLEY FINANCE (C.I.) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC023566 |
| External Registration Number | 80798 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is MORGAN STANLEY FINANCE (C.I.) LIMITED located?
| Registered Office Address | Ifcs St Helier Jersey Je1 1st Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN STANLEY FINANCE (C.I.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
MORGAN STANLEY FINANCE (C.I.) LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Carry On The Business As An Investment Company |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Register Of Limited Liability Companies |
| Company Number | 80798 |
What are the latest filings for MORGAN STANLEY FINANCE (C.I.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR006329 and overseas company FC023566 on Feb 15, 2024 | 2 pages | OSDS01 | ||
Termination of appointment of Henry Stanley Webb as a director on Oct 15, 2024 | 2 pages | OSTM01 | ||
Appointment of Mr Hereward Charles Taylor as a director on Oct 15, 2024 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, Channel Islands | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Mr Scott Iain Merry as a director on Jan 31, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Leigh Bainbridge as a director on Jan 31, 2023 | 2 pages | OSTM01 | ||
Appointment of Henry Stanley Webb as a director on Mar 29, 2021 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Victoria Worster as a director on Mar 29, 2021 | 2 pages | OSTM01 | ||
Appointment of Ms Victoria Worster as a director on Jan 26, 2016 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Termination of appointment of Stephen Alec Souchon as a director on Dec 31, 2015 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||
Termination of appointment of David Charles as a director | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||
Director's details changed for Leigh Bainbridge on Apr 29, 2010 | 3 pages | OSCH03 | ||
Change of details for Leigh Bainbridge of 20 Bank Street, Canary Wharf, London, E14 4Ad as a person authorised to represent UK establishment BR006329 on Dec 03, 2009 | 3 pages | OSCH07 | ||
Who are the officers of MORGAN STANLEY FINANCE (C.I.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT & CO SECRETARIES LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100001 | |||||||
| MERRY, Scott Iain | Director | Cabot Square Canary Wharf E14 4QA London 25 United Kingdom | United Kingdom | British | 222908360001 | |||||
| TAYLOR, Hereward Charles | Director | Canary Wharf E14 4QA London 25 Cabot Square United Kingdom | United Kingdom | British | 201515660001 | |||||
| BAINBRIDGE, Leigh | Director | Bank Street Canary Wharf E14 4AD London 20 | United Kingdom | British | 138342970001 | |||||
| BROUGHAM, Alex Mary | Director | 101 Pepys Road West Wimbledon SW20 8NW London | United Kingdom | British | 263730810001 | |||||
| CHARLES, David Mark | Director | Iffley Road W6 0PF London 90 | British | 133826470001 | ||||||
| COTTER, John Anthony | Director | 64 Apollo Building 1 Newton Place E14 3TS London | Irish | 91753980001 | ||||||
| DIFFEY, Neville | Director | Caversham Woodlands Road BR1 2AE Bickley Kent | United Kingdom | British | 181708070001 | |||||
| DUVAL MAJOR, Jacqueline | Director | Frankfort House 82 Clapham Common West Side SW4 9AY London | American | 76971200001 | ||||||
| HOPE, Susan Jane Adam | Director | 36 Birchington Road N8 8HP London | British | 82070040001 | ||||||
| SOUCHON, Stephen Alec | Director | 2 Mount Pleasant Road Ealing W5 1SG London | England | British | 64456090001 | |||||
| WEBB, Henry Stanley | Director | Canary Wharf E14 4AD London 20 Bank Street United Kingdom | United Kingdom | American | 305478980001 | |||||
| WORSTER, Victoria | Director | Bank Street E14 4AD London 20 United Kingdom | United Kingdom | British | 248602780001 |
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