Company NameMorgan Stanley Securities Limited
Company StatusActive
Company Number02068221
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)
Previous NameMorgan Stanley Options Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnthony John Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Alexandra Frances Machin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed01 April 2023(36 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameKevin Patrick O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2023(36 years, 5 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRonald Simon Kent
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1993)
RoleLawyer
Correspondence Address24 Portland Road
London
W11 4LG
Director NameNed Richards Sachs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 1995)
RoleHead Of European Finance& Oper
Correspondence AddressFlat 1
76-78 Cadogan Place
London
SW1X 9RP
Director NameDavid Ivor Neeson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 April 1993)
RoleInvestment Banker
Correspondence AddressThe Grange
Plaxtol
Kent
TN15 0RG
Director NameMr Alan Michael Goodhill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 April 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMillhurst
Mill Green Fryerning
Ingatestone
Essex
CM4 0HX
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1993)
RoleTreasurer
Correspondence Address22 Montpelier Place
London
SW7 1HJ
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Director NameDaniel Robert Hegglin
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 August 2004)
RoleManaging Director
Correspondence AddressRooks Hill House
Bitchet Green
Sevenoaks
Kent
TN15 0NG
Director NameMr Nigel Cobby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse Farm
High Laver Road
Matching Green
Essex
CM17 0RE
Director NameRobert Anthony Metzler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2004)
RoleInvestment Banker
Correspondence Address47 Glebe Place
London
SW3 5JE
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed26 August 1993(6 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 June 2008)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameRichard Scott Rosenthal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1993(7 years after company formation)
Appointment Duration17 years, 9 months (resigned 01 September 2011)
RoleLawyer
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameLisa Colby-Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleInvestment Banker
Correspondence Address8 Gerald Road
London
SW1 9EQ
Director NameCharles Gerald Thoroton Stonehill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 1997)
RoleInvestment Banker
Correspondence Address124 Elgin Crescent
London
W11 2JP
Director NameMr Paul Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Bank 20 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameMr Mats Jerker Johansson
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1998(11 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 19 February 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Lansdowne Road
London
W11 3LW
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed28 February 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2005)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameRobert Derek Bandeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hamilton Terrace
London
NW8 9QY
Director NameRichard Charles Heyes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2008)
RoleManaging Director
Correspondence Address3 Portland Road
London
W11 4LH
Secretary NameMr Jonathan Watson Haile
NationalityBritish
StatusResigned
Appointed15 November 2005(19 years after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Colin Douglas Spence Bryce
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(20 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2015)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameCraig Niven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2011)
RoleBanker
Correspondence AddressGeorgian House Kingston Hill
Surrey
KT2 7JX
Director NameMr David Andrew Russell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChidmere House Chidham Lane
Chidham
Chichester
PO18 8TD
Director NameLuc Gerard Pierre Marie Francois
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2009(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Craig David Christopher Verdon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish/Irish
StatusResigned
Appointed28 June 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Bradley Allan Bilgore
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2013(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Mary Catherine Phibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed10 July 2014(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Ian Plenderleith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr David Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameSir Edward John Watson Gieve
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameKim Maree Lazaroo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Susan Elizabeth Watts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Leigh Bainbridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(29 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2023)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRegina Anna Bahri-Kubik
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed03 March 2021(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Websitewww.morganstanley.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

9.1m at £1Morgan Stanley Investments (Uk)
100.00%
Ordinary

Financials

Year2014
Turnover£221,649,000
Net Worth£380,995,000
Cash£36,236,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the euroclear securities being all securities deposited with or transferred by the company to a pledgee’s representative in euroclear for the credit of a euroclear pledged account, see image for full details.
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: European Central Counterparty Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in all cash margin amounts and all cash contributions, all certificated securities, all uncertificated securities, floating charge all securities and other property deliverable, see image for full details.
Outstanding
30 June 2000Delivered on: 19 July 2000
Persons entitled: Bnp Paribas

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee in connection with the custody agreement including witohut limitation any amounts due under section 13 and 14 of the custody agreement.
Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Security deed between morstan nominees limited (the customer) the company and the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 29 September 1999
Persons entitled: Midland Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums and payments receivable and all right title and interest to and in all monies standing to the credit of the controlled accounts together with interest. See the mortgage charge document for full details.
Outstanding
24 March 1993Delivered on: 26 March 1993
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 from the company to the chargee under the charge.
Particulars: All shares stocks and other securities of any description which are for the time being designated as talisman securities.. See the mortgage charge document for full details.
Outstanding
28 June 1988Delivered on: 12 July 1988
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: First fixed charge over all sums from time to time deposited by the company or the companys accounts with & held by morgan guaranty trust company of new york in the account or accounts in the name of the company in the books of morgan guaranty trust company of new york denominated "adr pre-release collateral account(s)" together with debts arising therefrom or in respect thereof.
Outstanding
28 July 2011Delivered on: 3 August 2011
Persons entitled: European Central Counterparty Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all the collateral see image for full details.
Outstanding
28 July 2011Delivered on: 3 August 2011
Persons entitled: European Central Counterparty Limited

Classification: Supplemental security deed
Secured details: All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in or to all interoperating margin fund contributions made now or in the future see image for full details.
Outstanding
1 June 1988Delivered on: 4 June 1988
Persons entitled: The International Stock Exchange

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time.(please see doc 395 M234/1016/c for complete details).
Outstanding
1 July 1988Delivered on: 5 July 1988
Persons entitled: Citibank N.A.

Classification: Letter of guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts (whether consisting of cash, securities or other property) delivered and pledged (whether now or at any time in the future) to citibank N.A. by the company pursuant to the terms of the letter of guarantee.
Satisfied

Filing History

15 January 2024Director's details changed for Kevin Patrick O'connor on 4 April 2023 (2 pages)
2 October 2023Full accounts made up to 31 December 2022 (17 pages)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 July 2023Appointment of Kevin P. O'connor as a director on 4 April 2023 (2 pages)
11 May 2023Appointment of Ms Alexandra Frances Machin as a director on 16 March 2023 (2 pages)
11 May 2023Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page)
28 April 2023Appointment of Paul Eugene Bartlett as a secretary on 1 April 2023 (2 pages)
28 April 2023Termination of appointment of Regina Anna Bahri-Kubik as a director on 31 March 2023 (1 page)
16 February 2023Termination of appointment of Leigh Bainbridge as a director on 31 January 2023 (1 page)
27 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (18 pages)
2 October 2021Full accounts made up to 31 December 2020 (20 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Susan Elizabeth Watts as a director on 18 March 2021 (1 page)
23 March 2021Appointment of Regina Anna Bahri-Kubik as a director on 3 March 2021 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (15 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (3 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 November 2019Appointment of Anthony John Ellis as a director on 26 September 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
18 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
13 June 2019Termination of appointment of Kim Maree Lazaroo as a director on 10 June 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 September 2017Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages)
7 September 2017Director's details changed for Kim Maree Lazaroo on 29 August 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
27 October 2016Statement by Directors (1 page)
27 October 2016Statement by Directors (1 page)
27 October 2016Solvency Statement dated 19/10/16 (1 page)
27 October 2016Statement of capital on 27 October 2016
  • GBP 100,000
(3 pages)
27 October 2016Solvency Statement dated 19/10/16 (1 page)
27 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/10/2016
(1 page)
27 October 2016Statement of capital on 27 October 2016
  • GBP 100,000
(3 pages)
27 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/10/2016
(1 page)
7 October 2016Full accounts made up to 31 December 2015 (30 pages)
7 October 2016Full accounts made up to 31 December 2015 (30 pages)
1 September 2016Termination of appointment of David Oliver Cannon as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Mary Catherine Phibbs as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Leigh Bainbridge as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Bradley Allan Bilgore as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Mary Catherine Phibbs as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Leigh Bainbridge as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Bradley Allan Bilgore as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Kim Maree Lazaroo as a director on 30 August 2016 (2 pages)
1 September 2016Appointment of Kim Maree Lazaroo as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of David Oliver Cannon as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Ian Plenderleith as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mrs Susan Elizabeth Watts as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Ian Plenderleith as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mrs Susan Elizabeth Watts as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of David Andrew Russell as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of David Andrew Russell as a director on 31 August 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,100,000
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,100,000
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,100,000
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,100,000
(6 pages)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
14 November 2015Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (56 pages)
6 May 2015Full accounts made up to 31 December 2014 (56 pages)
24 April 2015Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,100,000
(7 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,100,000
(7 pages)
24 July 2014Appointment of Ms Mary Catherine Phibbs as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Ms Mary Catherine Phibbs as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Mr Ian Plenderleith as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Mr Ian Plenderleith as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of David Oliver Cannon as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Sir Edward John Watson Gieve as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Sir Edward John Watson Gieve as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of David Oliver Cannon as a director on 10 July 2014 (2 pages)
2 May 2014Memorandum and Articles of Association (28 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2014Memorandum and Articles of Association (28 pages)
30 April 2014Full accounts made up to 31 December 2013 (31 pages)
30 April 2014Full accounts made up to 31 December 2013 (31 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,100,000
(5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,100,000
(5 pages)
27 November 2013Solvency statement dated 15/11/13 (1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 9,100,000
(4 pages)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Solvency statement dated 15/11/13 (1 page)
27 November 2013Statement by directors (1 page)
27 November 2013Statement by directors (1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 9,100,000
(4 pages)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2013Appointment of Bradley Allan Bilgore as a director (2 pages)
7 November 2013Termination of appointment of Craig Verdon as a director (1 page)
7 November 2013Termination of appointment of Craig Verdon as a director (1 page)
7 November 2013Appointment of Bradley Allan Bilgore as a director (2 pages)
29 May 2013Full accounts made up to 31 December 2012 (32 pages)
29 May 2013Full accounts made up to 31 December 2012 (32 pages)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Mr Craig David Christopher Verdon as a director (2 pages)
28 June 2012Appointment of Mr Craig David Christopher Verdon as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (29 pages)
8 May 2012Full accounts made up to 31 December 2011 (29 pages)
20 March 2012Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page)
20 March 2012Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 January 2012Statement of company's objects (2 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
5 September 2011Termination of appointment of Richard Rosenthal as a director (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
30 June 2011Termination of appointment of Craig Niven as a director (1 page)
30 June 2011Termination of appointment of Craig Niven as a director (1 page)
29 June 2011Appointment of David Andrew Russell as a director (2 pages)
29 June 2011Appointment of David Andrew Russell as a director (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (24 pages)
5 May 2011Full accounts made up to 31 December 2010 (24 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Luc Francois on 28 July 2010 (2 pages)
30 July 2010Director's details changed for Luc Gerard Pierre Marie Francois on 28 July 2010 (2 pages)
30 July 2010Director's details changed for Luc Gerard Pierre Marie Francois on 28 July 2010 (2 pages)
30 July 2010Director's details changed for Luc Francois on 28 July 2010 (2 pages)
22 July 2010Director's details changed for Luc Francois on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Luc Francois on 19 July 2010 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (24 pages)
11 May 2010Full accounts made up to 31 December 2009 (24 pages)
6 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages)
26 April 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages)
13 April 2010Statement of capital on 13 April 2010
  • GBP 50,566,039
(6 pages)
13 April 2010Statement by directors (1 page)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Statement of capital on 13 April 2010
  • GBP 50,566,039
(6 pages)
13 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Solvency statement dated 13/04/10 (1 page)
13 April 2010Solvency statement dated 13/04/10 (1 page)
13 April 2010Statement by directors (1 page)
13 April 2010Memorandum and Articles of Association (11 pages)
13 April 2010Memorandum and Articles of Association (11 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (17 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (17 pages)
19 June 2009Director appointed luc francois (1 page)
19 June 2009Director appointed luc francois (1 page)
28 May 2009Solvency statement dated 21/05/09 (1 page)
28 May 2009Statement by directors (1 page)
28 May 2009Statement by directors (1 page)
28 May 2009Solvency statement dated 21/05/09 (1 page)
28 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(12 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
(12 pages)
13 May 2009Full accounts made up to 31 December 2008 (24 pages)
13 May 2009Full accounts made up to 31 December 2008 (24 pages)
23 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Appointment terminated director david andrew russell (1 page)
4 December 2008Appointment terminated director david andrew russell (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 June 2008Appointment terminated secretary richard rosenthal (1 page)
9 June 2008Appointment terminated secretary richard rosenthal (1 page)
14 May 2008Director appointed david andrew russell (1 page)
14 May 2008Director appointed david andrew russell (1 page)
20 March 2008Director appointed craig niven (2 pages)
20 March 2008Director appointed craig niven (2 pages)
10 March 2008Full accounts made up to 30 November 2007 (22 pages)
10 March 2008Full accounts made up to 30 November 2007 (22 pages)
4 March 2008Appointment terminated director mats johansson (1 page)
4 March 2008Appointment terminated director mats johansson (1 page)
4 March 2008Appointment terminated director richard heyes (1 page)
4 March 2008Appointment terminated director richard heyes (1 page)
2 January 2008Return made up to 30/11/07; full list of members (8 pages)
2 January 2008Return made up to 30/11/07; full list of members (8 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
23 March 2007Full accounts made up to 30 November 2006 (18 pages)
23 March 2007Full accounts made up to 30 November 2006 (18 pages)
4 January 2007Return made up to 30/11/06; full list of members (8 pages)
4 January 2007Return made up to 30/11/06; full list of members (8 pages)
8 March 2006Full accounts made up to 30 November 2005 (16 pages)
8 March 2006Full accounts made up to 30 November 2005 (16 pages)
6 January 2006Return made up to 30/11/05; full list of members (8 pages)
6 January 2006Return made up to 30/11/05; full list of members (8 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 December 2005Memorandum and Articles of Association (11 pages)
15 December 2005Memorandum and Articles of Association (11 pages)
15 December 2005Ad 10/11/05--------- £ si 147000000@1=147000000 £ ic 9100000/156100000 (2 pages)
15 December 2005Ad 10/11/05--------- £ si 147000000@1=147000000 £ ic 9100000/156100000 (2 pages)
15 December 2005Nc inc already adjusted 09/11/05 (1 page)
15 December 2005Nc inc already adjusted 09/11/05 (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
11 March 2005Full accounts made up to 30 November 2004 (15 pages)
11 March 2005Full accounts made up to 30 November 2004 (15 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
9 November 2004Resolutions
  • RES13 ‐ Accept resig apt offico 13/10/04
(1 page)
9 November 2004Resolutions
  • RES13 ‐ Accept resig apt offico 13/10/04
(1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 November 2003 (15 pages)
9 March 2004Full accounts made up to 30 November 2003 (15 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 March 2003Full accounts made up to 30 November 2002 (15 pages)
10 March 2003Full accounts made up to 30 November 2002 (15 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 March 2002Full accounts made up to 30 November 2001 (16 pages)
7 March 2002Full accounts made up to 30 November 2001 (16 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)
22 March 2001Full accounts made up to 30 November 2000 (14 pages)
22 March 2001Full accounts made up to 30 November 2000 (14 pages)
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)
20 September 2000Full accounts made up to 30 November 1999 (15 pages)
20 September 2000Full accounts made up to 30 November 1999 (15 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
18 July 2000Particulars of mortgage/charge (11 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
21 December 1999Return made up to 30/11/99; no change of members (6 pages)
21 December 1999Return made up to 30/11/99; no change of members (6 pages)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
22 October 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/99
(1 page)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Full accounts made up to 30 November 1998 (15 pages)
21 September 1999Full accounts made up to 30 November 1998 (15 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Return made up to 30/11/98; full list of members (7 pages)
16 December 1998Return made up to 30/11/98; full list of members (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (13 pages)
1 October 1998Full accounts made up to 30 November 1997 (13 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (1 page)
20 February 1998Director resigned (1 page)
20 February 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 (2 pages)
9 January 1998Auditor's resignation (2 pages)
19 December 1997Return made up to 30/11/97; full list of members (7 pages)
19 December 1997Return made up to 30/11/97; full list of members (7 pages)
16 December 1997Ad 21/11/97--------- £ si 2000000@1=2000000 £ ic 7100000/9100000 (2 pages)
16 December 1997Ad 21/11/97--------- £ si 2000000@1=2000000 £ ic 7100000/9100000 (2 pages)
18 April 1997Full accounts made up to 30 November 1996 (10 pages)
18 April 1997Full accounts made up to 30 November 1996 (10 pages)
4 March 1997Ad 12/02/97--------- £ si 1000000@1=1000000 £ ic 6100000/7100000 (2 pages)
4 March 1997Ad 12/02/97--------- £ si 1000000@1=1000000 £ ic 6100000/7100000 (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 December 1996Return made up to 30/11/96; no change of members (6 pages)
17 December 1996Return made up to 30/11/96; no change of members (6 pages)
23 April 1996Full accounts made up to 30 November 1995 (10 pages)
23 April 1996Full accounts made up to 30 November 1995 (10 pages)
23 April 1996Return made up to 31/01/96; full list of members (6 pages)
23 April 1996Return made up to 31/01/96; full list of members (6 pages)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 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)
20 July 1995Full accounts made up to 30 November 1994 (10 pages)
20 July 1995Full accounts made up to 30 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
19 May 1987Company name changed\certificate issued on 19/05/87 (2 pages)
19 May 1987Company name changed\certificate issued on 19/05/87 (2 pages)
28 October 1986Incorporation (16 pages)
28 October 1986Incorporation (16 pages)