Company NameMorgan Stanley Investment Management Limited
Company StatusActive
Company Number01981121
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameRuairi O'Healai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed13 September 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2018(31 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Fiona Cameron Kelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(31 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr David Edward Michael Best
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Zoe Victoria Woodbine Parish
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian,British
StatusCurrent
Appointed16 March 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director - Bank
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Jane Elizabeth Pearce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(37 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameYiwen Goh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(38 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameGordon Spotswood Gray
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 1998)
RoleInvestment Banker
Correspondence Address349 Lake Avenue
Greenwich
Connecticut 06830
Foreign
Director NameDonald Hoitt McAllister
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1994)
RoleInvestment Banker
Correspondence Address311 Round Hill Road
Greenwich
Connecticut 06831
Foreign
Director NamePeter Andras Nadosy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1998)
RoleInvestment Banker
Correspondence Address520 East 86 Street
New York 10028
Foreign
Director NameMr Richard Barry Fisher
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 1998)
RoleInvestment Banker
Correspondence Address88 Remsen Street
Brooklyn
New York 11201
United States
Director NameMr Michael John Julian Cowan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1995)
RoleInvestment Banker
Correspondence AddressRanmoor
5 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameMr Peter Dominic Caldecott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2004)
RoleAsset Manager
Correspondence Address46 Groveway
London
SW9 0AR
Director NameStephen Charles Butt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 May 1994)
RoleInvestment Banker
Correspondence Address33 Brunswick Gardens
London
W8 4AW
Director NameBarton Michael Biggs
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 1998)
RoleInvestment Banker
Correspondence Address390 Riversville Road
Greenwich
Connecticut 06830
Foreign
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed26 August 1993(7 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 May 2007)
RoleLawyer
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameJacqueline Day
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 June 2001)
RoleFund Manager
Correspondence AddressBramhall
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SR
Director NameMarianne Hay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleFund Manager
Correspondence AddressFlat 9 72 Cadogan Square
London
SW1X 0EA
Director NameJames David Germany
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1998(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2008)
RoleAsset Management
Correspondence Address6 Inkerman Terrace
London
W8 6QX
Director NameJames Allwin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1998(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 January 1999)
RoleAsset Manager
Correspondence Address84 Zaccheus Mead Lane
Greenwich
Connecticut
06831
Director NameJeremy Goulding Lodwick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 July 2004)
RolePortfolio Manager
Correspondence AddressNesley Down
Westonbirt
Gloucestershire
GL8 8UA
Wales
Director NameMichael Simon Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Acre Steep
Windlesham Road
Chobham
Surrey
GU24 8SW
Director NameMr Richard Gavin Davidson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 February 2005)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address11 Hermitage Drive
Edinburgh
Midlothian
EH10 6BX
Scotland
Director NameAndrew Clive Onslow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(18 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2018)
RoleHead Of European Operations
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed14 December 2004(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameHywel David George
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameHester Wendela Desiree Gillia Borrie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2008)
RoleHead Of Sales
Correspondence AddressApollolaan 22
Amsterdam
1077 Ba
Foreign
Director NameJames Dothard Dilworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2009)
RoleBanker
Correspondence Address26 Hertsmere Road
Apt 2602 Canary Wharf
London
E14 4AZ
Director NameAhkamel Islam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(21 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 January 2008)
RoleCompany Director
Correspondence Address11 Blenheim Close
London
N21 2HQ
Director NameMr Andrew John Mack
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Judith Elizabeth Eden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2015)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence Address53 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HG
Director NameNavtej Singh Nandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Richard Andrew Lockwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(31 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 January 2024)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Diane Jane Hosie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Websitemorganstanley.com

Location

Registered AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Morgan Stanley Investments (Uk)
100.00%
Ordinary

Financials

Year2014
Turnover£556,821,506
Gross Profit£43,241,088
Net Worth£198,128,747
Cash£16,412,334
Current Liabilities£156,530,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

13 September 2019Delivered on: 23 September 2019
Persons entitled: Nordea Danmark, Filial Af Nordea Bank Abp, Finland of Gronjordsvej 10, Dk-2300 Copenhagen S, Denmark as Security Agent

Classification: A registered charge
Outstanding

Filing History

31 January 2024Termination of appointment of Richard Andrew Lockwood as a director on 31 January 2024 (1 page)
29 August 2023Appointment of Ms Jane Elizabeth Pearce as a director on 26 July 2023 (2 pages)
7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 December 2022 (44 pages)
16 September 2022Director's details changed for Ruairi O'healai on 12 September 2022 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2021 (51 pages)
18 March 2022Appointment of Mrs Zoe Victoria Woodbine Parish as a director on 16 March 2022 (2 pages)
28 January 2022Termination of appointment of Diane Jane Hosie as a director on 22 January 2022 (1 page)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 31 December 2020 (75 pages)
24 March 2021Appointment of Mr David Edward Michael Best as a director on 23 February 2021 (2 pages)
31 December 2020Director's details changed for Ruairi O'healai on 20 December 2020 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (69 pages)
11 December 2019Termination of appointment of Dominic Paul Price as a director on 9 December 2019 (1 page)
4 November 2019Appointment of Diane Jane Hosie as a director on 30 October 2019 (2 pages)
23 September 2019Registration of charge 019811210001, created on 13 September 2019 (48 pages)
24 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
1 May 2019Full accounts made up to 31 December 2018 (68 pages)
8 January 2019Termination of appointment of Andrew Clive Onslow as a director on 31 December 2018 (1 page)
19 December 2018Director's details changed for Dominic Paul Price on 8 October 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (60 pages)
24 January 2018Appointment of Mr Richard Andrew Lockwood as a director on 11 January 2018 (2 pages)
24 January 2018Appointment of Mrs Fiona Cameron Kelly as a director on 10 January 2018 (2 pages)
19 January 2018Appointment of Ms Terri Lynn Duhon as a director on 10 January 2018 (2 pages)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
21 July 2017Confirmation statement made on 23 June 2017 with no updates (12 pages)
21 July 2017Confirmation statement made on 23 June 2017 with no updates (12 pages)
7 July 2017Notification of Morgan Stanley Investments (Uk) as a person with significant control on 28 June 2016 (4 pages)
7 July 2017Notification of Morgan Stanley Investments (Uk) as a person with significant control on 28 June 2016 (4 pages)
9 May 2017Full accounts made up to 31 December 2016 (60 pages)
9 May 2017Full accounts made up to 31 December 2016 (60 pages)
6 February 2017Termination of appointment of Lodewijk Dirk Van Setten as a director on 31 January 2017 (1 page)
6 February 2017Termination of appointment of Lodewijk Dirk Van Setten as a director on 31 January 2017 (1 page)
10 January 2017Director's details changed for Ruairi O'healai on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Ruairi O'healai on 10 January 2017 (2 pages)
12 December 2016Appointment of Juliet Ann Robinson as a director on 29 November 2016 (2 pages)
12 December 2016Appointment of Juliet Ann Robinson as a director on 29 November 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • USD 1,000,000
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • USD 1,000,000
(6 pages)
5 May 2016Full accounts made up to 31 December 2015 (60 pages)
5 May 2016Full accounts made up to 31 December 2015 (60 pages)
12 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2
  • USD 1,000,000
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2
  • USD 1,000,000
(3 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
21 December 2015Director's details changed for Dominic Paul Price on 5 April 2015 (2 pages)
21 December 2015Director's details changed for Dominic Paul Price on 5 April 2015 (2 pages)
21 December 2015Director's details changed for Dominic Paul Price on 5 April 2015 (2 pages)
7 December 2015Memorandum and Articles of Association (29 pages)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2015Memorandum and Articles of Association (29 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2015Termination of appointment of Judith Elizabeth Eden as a director on 31 August 2015 (1 page)
18 September 2015Termination of appointment of Judith Elizabeth Eden as a director on 31 August 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (54 pages)
6 May 2015Full accounts made up to 31 December 2014 (54 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (39 pages)
20 August 2014Full accounts made up to 31 December 2013 (39 pages)
24 December 2013Memorandum and Articles of Association (29 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2013Memorandum and Articles of Association (29 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2
(4 pages)
27 November 2013Statement by directors (1 page)
27 November 2013Solvency statement dated 18/11/13 (1 page)
27 November 2013Solvency statement dated 18/11/13 (1 page)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2
(4 pages)
27 November 2013Statement by directors (1 page)
7 November 2013Termination of appointment of Simon Pearson as a director (1 page)
7 November 2013Termination of appointment of Simon Pearson as a director (1 page)
5 September 2013Appointment of Lodewijk Dirk Van Setten as a director (2 pages)
5 September 2013Appointment of Lodewijk Dirk Van Setten as a director (2 pages)
24 June 2013Accounts made up to 31 December 2012 (38 pages)
24 June 2013Accounts made up to 31 December 2012 (38 pages)
23 April 2013Termination of appointment of Navtej Nandra as a director (1 page)
23 April 2013Termination of appointment of Navtej Nandra as a director (1 page)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
2 October 2012Appointment of Paul Eugene Bartlett as a secretary (1 page)
2 October 2012Appointment of Paul Eugene Bartlett as a secretary (1 page)
2 October 2012Termination of appointment of Lisa Marvin as a secretary (1 page)
2 October 2012Termination of appointment of Lisa Marvin as a secretary (1 page)
17 May 2012Accounts made up to 31 December 2011 (34 pages)
17 May 2012Accounts made up to 31 December 2011 (34 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 November 2011Solvency statement dated 25/11/11 (1 page)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2011Statement by directors (1 page)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2011Statement of capital on 29 November 2011
  • GBP 2.00
  • USD 10,000,000
(5 pages)
29 November 2011Solvency statement dated 25/11/11 (1 page)
29 November 2011Statement of capital on 29 November 2011
  • GBP 2.00
  • USD 10,000,000
(5 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 November 2011Statement by directors (1 page)
24 November 2011Appointment of Ruairi O'healai as a director (2 pages)
24 November 2011Appointment of Ruairi O'healai as a director (2 pages)
22 November 2011Appointment of Mr Simon Baxter Pearson as a director (2 pages)
22 November 2011Appointment of Mr Simon Baxter Pearson as a director (2 pages)
14 June 2011Statement of company's objects (2 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 June 2011Statement of company's objects (2 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 May 2011Accounts made up to 31 December 2010 (31 pages)
9 May 2011Accounts made up to 31 December 2010 (31 pages)
12 April 2011Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages)
12 April 2011Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages)
12 April 2011Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages)
7 March 2011Appointment of Dominic Paul Price as a director (2 pages)
7 March 2011Appointment of Dominic Paul Price as a director (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 November 2010Termination of appointment of Robert Ryan as a director (1 page)
22 November 2010Termination of appointment of Robert Ryan as a director (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Statement by directors (1 page)
16 September 2010Solvency statement dated 15/09/10 (1 page)
16 September 2010Statement of capital on 16 September 2010
  • GBP 2
(6 pages)
16 September 2010Solvency statement dated 15/09/10 (1 page)
16 September 2010Statement of capital on 16 September 2010
  • GBP 2
(6 pages)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2010Appointment of Navtej Singh Nandra as a director (2 pages)
1 September 2010Appointment of Navtej Singh Nandra as a director (2 pages)
2 July 2010Termination of appointment of Andrew Mack as a director (1 page)
2 July 2010Termination of appointment of Andrew Mack as a director (1 page)
3 June 2010Termination of appointment of Justin Simpson as a director (2 pages)
3 June 2010Termination of appointment of Justin Simpson as a director (2 pages)
11 May 2010Accounts made up to 31 December 2009 (30 pages)
11 May 2010Accounts made up to 31 December 2009 (30 pages)
4 May 2010Director's details changed for Andrew Clive Onslow on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Andrew Clive Onslow on 29 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Clive Onslow on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Mack on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Mack on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew Clive Onslow on 26 April 2010 (2 pages)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (18 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (18 pages)
25 June 2009Director appointed judith eden (1 page)
25 June 2009Director appointed judith eden (1 page)
8 June 2009Director appointed robert james ryan (2 pages)
8 June 2009Director appointed robert james ryan (2 pages)
28 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
28 May 2009Statement by directors (2 pages)
28 May 2009Min detail amend capital eff 28/05/09 (1 page)
28 May 2009Min detail amend capital eff 28/05/09 (1 page)
28 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
28 May 2009Solvency statement dated 20/05/09 (2 pages)
28 May 2009Solvency statement dated 20/05/09 (2 pages)
28 May 2009Statement by directors (2 pages)
20 May 2009Appointment terminated director peter wright (1 page)
20 May 2009Appointment terminated director peter wright (1 page)
18 May 2009Appointment terminated director ahkamel islam (1 page)
18 May 2009Appointment terminated director ahkamel islam (1 page)
18 May 2009Accounts made up to 31 December 2008 (29 pages)
18 May 2009Accounts made up to 31 December 2008 (29 pages)
1 April 2009Director appointed andrew john mack (3 pages)
1 April 2009Director appointed andrew john mack (3 pages)
23 March 2009Appointment terminated director james dilworth (1 page)
23 March 2009Appointment terminated director james dilworth (1 page)
8 January 2009Appointment terminated director hester borrie (1 page)
8 January 2009Appointment terminated director hester borrie (1 page)
24 December 2008Return made up to 30/11/08; full list of members (5 pages)
24 December 2008Return made up to 30/11/08; full list of members (5 pages)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
12 June 2008Appointment terminated director james germany (1 page)
12 June 2008Appointment terminated director james germany (1 page)
2 May 2008Appointment terminated director hywel george (1 page)
2 May 2008Appointment terminated director hywel george (1 page)
8 March 2008Accounts made up to 30 November 2007 (32 pages)
8 March 2008Accounts made up to 30 November 2007 (32 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Director's particulars changed (3 pages)
10 July 2007Director's particulars changed (3 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
11 March 2007Accounts made up to 30 November 2006 (23 pages)
11 March 2007Accounts made up to 30 November 2006 (23 pages)
14 December 2006Return made up to 30/11/06; full list of members (14 pages)
14 December 2006Return made up to 30/11/06; full list of members (14 pages)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Ad 22/11/06--------- us$ si 600000000@1=600000000 us$ ic 143000000/743000000 (2 pages)
6 December 2006Nc inc already adjusted 21/11/06 (1 page)
6 December 2006Ad 22/11/06--------- us$ si 600000000@1=600000000 us$ ic 143000000/743000000 (2 pages)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Nc inc already adjusted 21/11/06 (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
14 March 2006Accounts made up to 30 November 2005 (19 pages)
14 March 2006Accounts made up to 30 November 2005 (19 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 30/11/05; full list of members (11 pages)
6 January 2006Return made up to 30/11/05; full list of members (11 pages)
4 January 2006Ad 10/11/05--------- us$ si 143000000@1=143000000 us$ ic 0/143000000 (2 pages)
4 January 2006Ad 10/11/05--------- us$ si 143000000@1=143000000 us$ ic 0/143000000 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2005Nc inc already adjusted 08/11/05 (1 page)
22 November 2005Nc inc already adjusted 08/11/05 (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
11 March 2005Accounts made up to 30 November 2004 (16 pages)
11 March 2005Accounts made up to 30 November 2004 (16 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
9 March 2004Accounts made up to 30 November 2003 (15 pages)
9 March 2004Accounts made up to 30 November 2003 (15 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
12 March 2003Accounts made up to 30 November 2002 (14 pages)
12 March 2003Accounts made up to 30 November 2002 (14 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
11 March 2002Accounts made up to 30 November 2001 (15 pages)
11 March 2002Accounts made up to 30 November 2001 (15 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
1 August 2001Company name changed morgan stanley dean witter inves tment management LIMITED\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed morgan stanley dean witter inves tment management LIMITED\certificate issued on 01/08/01 (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
22 March 2001Accounts made up to 30 November 2000 (14 pages)
22 March 2001Accounts made up to 30 November 2000 (14 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
3 January 2001Return made up to 30/11/00; no change of members (7 pages)
3 January 2001Return made up to 30/11/00; no change of members (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
20 September 2000Accounts made up to 30 November 1999 (15 pages)
20 September 2000Accounts made up to 30 November 1999 (15 pages)
21 December 1999Return made up to 30/11/99; full list of members (8 pages)
21 December 1999Return made up to 30/11/99; full list of members (8 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999Accounts made up to 30 November 1998 (14 pages)
28 September 1999Accounts made up to 30 November 1998 (14 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
7 January 1999Return made up to 30/11/98; no change of members (8 pages)
7 January 1999Return made up to 30/11/98; no change of members (8 pages)
1 December 1998Company name changed morgan stanley asset management LIMITED\certificate issued on 01/12/98 (2 pages)
1 December 1998Company name changed morgan stanley asset management LIMITED\certificate issued on 01/12/98 (2 pages)
1 October 1998Accounts made up to 30 November 1997 (13 pages)
1 October 1998Accounts made up to 30 November 1997 (13 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Auditor's resignation (1 page)
9 January 1998Auditor's resignation (1 page)
19 December 1997Return made up to 30/11/97; full list of members (10 pages)
19 December 1997Return made up to 30/11/97; full list of members (10 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
18 April 1997Accounts made up to 30 November 1996 (9 pages)
18 April 1997Accounts made up to 30 November 1996 (9 pages)
17 December 1996Return made up to 30/11/96; no change of members (8 pages)
17 December 1996Return made up to 30/11/96; no change of members (8 pages)
20 October 1996Accounts made up to 30 November 1995 (9 pages)
20 October 1996Accounts made up to 30 November 1995 (9 pages)
23 April 1996Return made up to 31/01/96; no change of members (7 pages)
23 April 1996Return made up to 31/01/96; no change of members (7 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 July 1995Director resigned (6 pages)
21 July 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
22 January 1986Incorporation (27 pages)
22 January 1986Incorporation (27 pages)