25 Cabot Square
Canary Wharf
London
E14 4QA
Director Name | Caroline Nicholls |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(43 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Hereward Charles Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Kevin Patrick O'Connor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2023(46 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Alan Michael Goodhill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Millhurst Mill Green Fryerning Ingatestone Essex CM4 0HX |
Director Name | Mr Martin David Angle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Cantorist House Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | William Dunaham Birch |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Investment Banker |
Correspondence Address | 1010 Fifth Avenue New York New York 10028 Foreign |
Director Name | Mr Keith Clark Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 1994) |
Role | Investment Banker |
Country of Residence | British |
Correspondence Address | Fryerning House Ingatestone Essex CM4 0PF |
Director Name | Stephen Charles Butt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 33 Brunswick Gardens London W8 4AW |
Director Name | Miguel Caparros |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Investment Banker |
Correspondence Address | 12 St Albans Mansions London W8 5QH |
Director Name | Mario Ivo Francescotti |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 57 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Robert Edward Diamond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1993) |
Role | Investment Banker |
Correspondence Address | 32 Sumner Place London SW7 3NT |
Secretary Name | Ronald Simon Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 24 Portland Road London W11 4LG |
Director Name | Richard Geradus Gould |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 39 Carlyle Square London Sw3 |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 1993) |
Role | Treasurer - Head Of Operations |
Correspondence Address | 22 Montpelier Place London SW7 1HJ |
Director Name | Mr Peter Dominic Caldecott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 46 Groveway London SW9 0AR |
Director Name | Mr Kenneth De Regt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1993) |
Role | Investment Banker |
Correspondence Address | 9a Randolph Road London W9 1AN |
Director Name | Mr Paul Richard Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 December 1993) |
Role | Investment Banker |
Correspondence Address | 50 Lillieshall Road London Sw4 |
Director Name | Barry Matthew Davis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 1 Tor Gadens Kensington London W8 7AB |
Director Name | Neil Anthony Cummins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | Chester House West Side Common London SW19 4TN |
Director Name | Karl Patrick Essig |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Director Name | Mr Spencer Charles Fleischer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 15 Kensington Park Gardens London W11 3HD |
Director Name | Mr George Nels Fugelsang |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 February 1994) |
Role | Investment Banker |
Correspondence Address | 5 Thurloe Street London SW7 2SS |
Director Name | Mr David Howard Blair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 03 June 1993) |
Role | Investment Banker |
Correspondence Address | Clunie House Hans Place London SW1X 0EY |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1993(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 19 Heath Drive London NW3 7SL |
Director Name | Patrick De Saint Aignan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 1994) |
Role | Managing Director |
Correspondence Address | 86 Rue De Varenne 75007 Paris France Foreign |
Director Name | Lisa Colby-Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1994(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 July 1995) |
Role | Investment Banker |
Correspondence Address | 8 Gerald Road London SW1 9EQ |
Director Name | Dame Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 13 May 1997(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2006) |
Role | Lawyer/Investment Banker |
Country of Residence | England |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Mary Elizabeth Gledhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 October 2003) |
Role | Chartered Secretary |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Mr Malcolm Peter Bryant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Secretary Name | Ms Mary Josephine Margaret McNalty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Jonathan David Bendall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Jonathan Watson Haile |
---|---|
Status | Resigned |
Appointed | 11 December 2014(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Website | morganstanley.com |
---|
Registered Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.1b at $1 | Morgan Stanley International Limited 70.05% Ordinary |
---|---|
200m at $1 | Morgan Stanley Bramley Investments Limited 3.43% Non-cumulative Preference A |
865m at $1 | Morgan Stanley International Limited 14.81% Non-cumulative Preference C |
683.4m at $1 | Morgan Stanley International Limited 11.71% Non-cumulative Preference B |
Year | 2014 |
---|---|
Turnover | £242,425,579 |
Net Worth | £2,147,483,647 |
Cash | £354,109 |
Current Liabilities | £2,012,658,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
3 September 1993 | Delivered on: 11 September 1993 Satisfied on: 29 January 1994 Persons entitled: Midland Bank PLC Classification: Deed of charge & assignment Secured details: All monies due or to become due from the company to the chargee under an assured payments facility agreement and this charge. Particulars: All the company's present and future right,title interest and benefits under or pursuant to a european securities office agreement including all rights to securities and to receive payment of all accounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 February 1989 | Delivered on: 27 February 1989 Satisfied on: 29 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the assured payment facility agreement d/d 14/2/89. Particulars: Fixed charge over all sums now and from time to time hereafter all the right title and interest of the company (please see form 395 for full details). Fully Satisfied |
28 June 1988 | Delivered on: 14 July 1988 Satisfied on: 29 January 1994 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over all sums from time to time deposited by the company with the chargee (please see doc for details). Fully Satisfied |
28 July 1987 | Delivered on: 17 August 1987 Satisfied on: 29 January 1994 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: "Collateral" in particular cash & securities clearance accounts (see doc for full details). Fully Satisfied |
15 May 1987 | Delivered on: 4 June 1987 Satisfied on: 7 July 1990 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due under the terms of the charge. Particulars: All shares stocks and other securities (see doc for full details). Fully Satisfied |
12 August 1985 | Delivered on: 28 August 1985 Satisfied on: 20 July 1989 Persons entitled: Mellon Bank Na Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 29.5.88. Particulars: All goods and all shares, stocks bonds debentures, certificates of deposit and other securities of any kind whatsoever in the possession of mellon bank na or deposited with agents or representatives of mellon bank na. Fully Satisfied |
25 November 1980 | Delivered on: 3 December 1980 Satisfied on: 10 March 2014 Persons entitled: Coutts & Company Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any monies from time to time standing to the credit of the company with the bank whether on deposit or current account. Fully Satisfied |
25 November 1980 | Delivered on: 3 December 1980 Satisfied on: 18 November 1993 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held on deposit in the name of the company with coutts finance company. Fully Satisfied |
1 July 1988 | Delivered on: 5 July 1988 Persons entitled: Citibank Na Classification: Letter of guarantee Secured details: All monies due or to become due from the company to the chargee pursuant to the letter of guarantee. Particulars: All amounts (whether consisting of cash securities or other property) delivered and pledged pursuant to the terms of the letter of guarantee. Outstanding |
15 January 2024 | Director's details changed for Kevin Patrick O'connor on 9 May 2023 (2 pages) |
---|---|
14 July 2023 | Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page) |
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Susan Elizabeth Watts as a director on 9 May 2023 (1 page) |
12 June 2023 | Appointment of Kevin P. O'connor as a director on 9 May 2023 (2 pages) |
30 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
23 November 2022 | Appointment of Hereward Charles Taylor as a director on 23 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Anthony Philip Mullineaux as a director on 16 November 2022 (1 page) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (35 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (37 pages) |
25 March 2021 | Director's details changed for Caroline Nicholls on 19 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 31 December 2019 (35 pages) |
28 April 2020 | Appointment of Caroline Nicholls as a director on 21 April 2020 (2 pages) |
21 February 2020 | Termination of appointment of Jonathan David Bendall as a director on 31 January 2020 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
24 January 2019 | Appointment of Anthony Philip Mullineaux as a director on 23 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Kim Maree Lazaroo as a director on 24 January 2019 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (38 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (41 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (41 pages) |
7 September 2017 | Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
7 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages) |
14 December 2015 | Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages) |
14 December 2015 | Appointment of Kim Maree Lazaroo as a director on 7 December 2015 (2 pages) |
10 November 2015 | Termination of appointment of Stephen Alec Souchon as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Stephen Alec Souchon as a director on 10 November 2015 (1 page) |
28 August 2015 | Appointment of Jonathan David Bendall as a director on 13 November 2014 (2 pages) |
28 August 2015 | Appointment of Jonathan David Bendall as a director on 13 November 2014 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (43 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (43 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
22 December 2014 | Appointment of Jonathan Watson Haile as a secretary on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Jonathan Watson Haile as a secretary on 11 December 2014 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 November 2014 | Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Malcolm Peter Bryant as a director on 3 November 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (33 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (33 pages) |
10 March 2014 | Satisfaction of charge 2 in full (3 pages) |
10 March 2014 | Satisfaction of charge 2 in full (3 pages) |
3 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
3 January 2014 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
20 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
24 May 2013 | Appointment of Paul Eugene Bartlett as a secretary (1 page) |
24 May 2013 | Appointment of Paul Eugene Bartlett as a secretary (1 page) |
13 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
13 May 2013 | Termination of appointment of Mary Mcnalty as a secretary (1 page) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 December 2011 | Appointment of Mrs Susan Elizabeth Watts as a director (2 pages) |
2 December 2011 | Appointment of Mrs Susan Elizabeth Watts as a director (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
7 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
30 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
31 December 2010 | Termination of appointment of David Nicol as a director (1 page) |
31 December 2010 | Termination of appointment of David Nicol as a director (1 page) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
21 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Alec Souchon on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Alec Souchon on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (16 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
1 December 2009 | Secretary's details changed for Mary Josephine Margaret Mcnalty on 19 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
27 December 2008 | Return made up to 30/11/08; full list of members (9 pages) |
27 December 2008 | Return made up to 30/11/08; full list of members (9 pages) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (17 pages) |
12 November 2008 | Memorandum and Articles of Association (17 pages) |
31 October 2008 | Full accounts made up to 30 November 2007 (29 pages) |
31 October 2008 | Full accounts made up to 30 November 2007 (29 pages) |
24 October 2008 | Appointment terminated secretary lisa marvin (1 page) |
24 October 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
24 October 2008 | Appointment terminated secretary lisa marvin (1 page) |
24 October 2008 | Secretary appointed mary josephine margaret mcnalty (2 pages) |
18 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
18 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (10 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
29 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (19 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (19 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
8 October 2004 | Full accounts made up to 30 November 2003 (20 pages) |
8 October 2004 | Full accounts made up to 30 November 2003 (20 pages) |
21 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
21 January 2004 | Return made up to 30/11/03; full list of members (10 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
6 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
6 October 2003 | New director appointed (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Memorandum and Articles of Association (22 pages) |
14 January 2003 | Memorandum and Articles of Association (22 pages) |
14 January 2003 | Resolutions
|
6 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
6 January 2003 | Return made up to 30/11/02; full list of members (10 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (23 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (23 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
1 October 2001 | Full accounts made up to 30 November 2000 (18 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (18 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
28 June 2001 | Memorandum and Articles of Association (22 pages) |
28 June 2001 | Memorandum and Articles of Association (22 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 30/11/00; change of members (8 pages) |
3 January 2001 | Return made up to 30/11/00; change of members (8 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | Memorandum and Articles of Association (23 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
18 October 2000 | Memorandum and Articles of Association (23 pages) |
18 October 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
25 September 2000 | Full accounts made up to 30 November 1999 (17 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (17 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
21 December 1999 | Return made up to 30/11/99; no change of members (7 pages) |
21 December 1999 | Return made up to 30/11/99; no change of members (7 pages) |
20 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Return made up to 30/11/98; full list of members (8 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Return made up to 30/11/98; full list of members (8 pages) |
10 December 1998 | Nc dec already adjusted 23/11/98 (1 page) |
10 December 1998 | Nc dec already adjusted 23/11/98 (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
8 December 1998 | £ nc 577962/1500577962 23/11/98 (1 page) |
8 December 1998 | £ nc 577962/1500577962 23/11/98 (1 page) |
27 November 1998 | Memorandum and Articles of Association (17 pages) |
27 November 1998 | Memorandum and Articles of Association (17 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (17 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (17 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
9 January 1998 | Auditor's resignation (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
4 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
4 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 February 1997 | Resolutions
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 30/11/96; change of members (8 pages) |
17 December 1996 | Return made up to 30/11/96; change of members (8 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
2 August 1996 | Sres re sh cap reduct £113812 (1 page) |
2 August 1996 | Sres re sh cap reduct £113812 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
23 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (8 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
15 January 1996 | Nc inc already adjusted 12/12/95 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Nc inc already adjusted 12/12/95 (1 page) |
15 January 1996 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
26 July 1995 | Full accounts made up to 30 November 1994 (17 pages) |
26 July 1995 | Full accounts made up to 30 November 1994 (17 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
7 February 1995 | Return made up to 31/01/95; full list of members (10 pages) |
7 February 1995 | Return made up to 31/01/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
17 April 1994 | Return made up to 03/04/94; full list of members (9 pages) |
17 April 1994 | Return made up to 03/04/94; full list of members (9 pages) |
31 January 1994 | Company name changed\certificate issued on 31/01/94 (2 pages) |
31 January 1994 | Company name changed\certificate issued on 31/01/94 (2 pages) |
29 January 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 January 1994 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1993 | Particulars of mortgage/charge (3 pages) |
11 September 1993 | Particulars of mortgage/charge (3 pages) |
14 May 1993 | Return made up to 03/04/93; no change of members (25 pages) |
14 May 1993 | Return made up to 03/04/93; no change of members (25 pages) |
12 February 1993 | Us$ nc 100000000/300000000 18/12/92 (1 page) |
12 February 1993 | Us$ nc 100000000/300000000 18/12/92 (1 page) |
6 November 1992 | Accounts made up to 31 August 1992 (20 pages) |
6 November 1992 | Accounts made up to 31 August 1992 (20 pages) |
4 June 1992 | Return made up to 30/04/92; no change of members (11 pages) |
4 June 1992 | Return made up to 30/04/92; no change of members (11 pages) |
7 October 1991 | Return made up to 03/04/91; full list of members (18 pages) |
7 October 1991 | Return made up to 03/04/91; full list of members (18 pages) |
22 March 1991 | Us$ nc 1000000/1500000 26/02/91 (1 page) |
22 March 1991 | Us$ nc 1000000/1500000 26/02/91 (1 page) |
7 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1990 | Return made up to 03/04/90; change of members (4 pages) |
19 June 1990 | Return made up to 03/04/90; change of members (4 pages) |
9 April 1990 | Us$ nc 200000/1000000 20/03/90 (1 page) |
9 April 1990 | Resolutions
|
9 April 1990 | Us$ nc 200000/1000000 20/03/90 (1 page) |
9 April 1990 | Resolutions
|
20 July 1989 | Declaration of mortgage charge released/ceased (1 page) |
20 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1989 | Declaration of mortgage charge released/ceased (1 page) |
20 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1989 | Particulars of mortgage/charge (4 pages) |
27 February 1989 | Particulars of mortgage/charge (4 pages) |
14 July 1988 | Particulars of mortgage/charge (3 pages) |
14 July 1988 | Particulars of mortgage/charge (3 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Particulars of mortgage/charge (6 pages) |
17 August 1987 | Particulars of mortgage/charge (6 pages) |
4 June 1987 | Particulars of mortgage/charge (7 pages) |
4 June 1987 | Particulars of mortgage/charge (7 pages) |
13 October 1976 | Certificate of incorporation (1 page) |
13 October 1976 | Incorporation (15 pages) |
13 October 1976 | Incorporation (15 pages) |
13 October 1976 | Certificate of incorporation (1 page) |