25 Cabot Square
Canary Wharf
London
E14 4QA
Director Name | Ms Alexandra Frances Machin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Paul Eugene Bartlett |
---|---|
Status | Current |
Appointed | 01 April 2023(36 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
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 | 04 April 2023(36 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ronald Simon Kent |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1993) |
Role | Lawyer |
Correspondence Address | 24 Portland Road London W11 4LG |
Director Name | Ned Richards Sachs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 1995) |
Role | Head Of European Finance& Oper |
Correspondence Address | Flat 1 76-78 Cadogan Place London SW1X 9RP |
Director Name | David Ivor Neeson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1993) |
Role | Investment Banker |
Correspondence Address | The Grange Plaxtol Kent TN15 0RG |
Director Name | Mr Alan Michael Goodhill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1993) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Millhurst Mill Green Fryerning Ingatestone Essex CM4 0HX |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 1993) |
Role | Treasurer |
Correspondence Address | 22 Montpelier Place London SW7 1HJ |
Secretary Name | Ronald Simon Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 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 | Daniel Robert Hegglin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 August 2004) |
Role | Managing Director |
Correspondence Address | Rooks Hill House Bitchet Green Sevenoaks Kent TN15 0NG |
Director Name | Mr Nigel Cobby |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhouse Farm High Laver Road Matching Green Essex CM17 0RE |
Director Name | Robert Anthony Metzler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 October 2004) |
Role | Investment Banker |
Correspondence Address | 47 Glebe Place London SW3 5JE |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1993(6 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 | Richard Scott Rosenthal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1993(7 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 September 2011) |
Role | Lawyer |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Lisa Colby-Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1994(7 years, 9 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 | Charles Gerald Thoroton Stonehill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 1997) |
Role | Investment Banker |
Correspondence Address | 124 Elgin Crescent London W11 2JP |
Director Name | Mr Paul Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Deep Bank 20 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Mr Mats Jerker Johansson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 1998(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 19 February 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 10 Lansdowne Road London W11 3LW |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Robert Derek Bandeen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hamilton Terrace London NW8 9QY |
Director Name | Richard Charles Heyes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2008) |
Role | Managing Director |
Correspondence Address | 3 Portland Road London W11 4LH |
Secretary Name | Mr Jonathan Watson Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(19 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Colin Douglas Spence Bryce |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2015) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Craig Niven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2011) |
Role | Banker |
Correspondence Address | Georgian House Kingston Hill Surrey KT2 7JX |
Director Name | Mr David Andrew Russell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chidmere House Chidham Lane Chidham Chichester PO18 8TD |
Director Name | Luc Gerard Pierre Marie Francois |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2009(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Craig David Christopher Verdon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 28 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Bradley Allan Bilgore |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2013(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Mary Catherine Phibbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Ian Plenderleith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr David Oliver Cannon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Sir Edward John Watson Gieve |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Kim Maree Lazaroo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mrs Susan Elizabeth Watts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Leigh Bainbridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2023) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Regina Anna Bahri-Kubik |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 March 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Website | www.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 |
9.1m at £1 | Morgan Stanley Investments (Uk) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £221,649,000 |
Net Worth | £380,995,000 |
Cash | £36,236,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
14 August 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
15 January 2024 | Director's details changed for Kevin Patrick O'connor on 4 April 2023 (2 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
14 July 2023 | Appointment of Kevin P. O'connor as a director on 4 April 2023 (2 pages) |
11 May 2023 | Appointment of Ms Alexandra Frances Machin as a director on 16 March 2023 (2 pages) |
11 May 2023 | Termination of appointment of Jonathan Watson Haile as a secretary on 31 March 2023 (1 page) |
28 April 2023 | Appointment of Paul Eugene Bartlett as a secretary on 1 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Regina Anna Bahri-Kubik as a director on 31 March 2023 (1 page) |
16 February 2023 | Termination of appointment of Leigh Bainbridge as a director on 31 January 2023 (1 page) |
27 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Susan Elizabeth Watts as a director on 18 March 2021 (1 page) |
23 March 2021 | Appointment of Regina Anna Bahri-Kubik as a director on 3 March 2021 (2 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (3 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Anthony John Ellis as a director on 26 September 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Kim Maree Lazaroo as a director on 10 June 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 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) |
27 October 2016 | Statement by Directors (1 page) |
27 October 2016 | Statement by Directors (1 page) |
27 October 2016 | Solvency Statement dated 19/10/16 (1 page) |
27 October 2016 | Statement of capital on 27 October 2016
|
27 October 2016 | Solvency Statement dated 19/10/16 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital on 27 October 2016
|
27 October 2016 | Resolutions
|
7 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 September 2016 | Termination of appointment of David Oliver Cannon as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mary Catherine Phibbs as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Leigh Bainbridge as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Bradley Allan Bilgore as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mary Catherine Phibbs as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Leigh Bainbridge as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Bradley Allan Bilgore as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Kim Maree Lazaroo as a director on 30 August 2016 (2 pages) |
1 September 2016 | Appointment of Kim Maree Lazaroo as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of David Oliver Cannon as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ian Plenderleith as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Susan Elizabeth Watts as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ian Plenderleith as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mrs Susan Elizabeth Watts as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of David Andrew Russell as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of David Andrew Russell as a director on 31 August 2016 (1 page) |
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
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Edward John Watson Gieve as a director on 31 October 2015 (2 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (56 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (56 pages) |
24 April 2015 | Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Colin Douglas Spence Bryce as a director on 23 April 2015 (1 page) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 July 2014 | Appointment of Ms Mary Catherine Phibbs as a director on 10 July 2014 (2 pages) |
24 July 2014 | Appointment of Ms Mary Catherine Phibbs as a director on 10 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Ian Plenderleith as a director on 10 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Ian Plenderleith as a director on 10 July 2014 (2 pages) |
23 July 2014 | Appointment of David Oliver Cannon as a director on 10 July 2014 (2 pages) |
23 July 2014 | Appointment of Sir Edward John Watson Gieve as a director on 10 July 2014 (2 pages) |
23 July 2014 | Appointment of Sir Edward John Watson Gieve as a director on 10 July 2014 (2 pages) |
23 July 2014 | Appointment of David Oliver Cannon as a director on 10 July 2014 (2 pages) |
2 May 2014 | Memorandum and Articles of Association (28 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Memorandum and Articles of Association (28 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (31 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (31 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 November 2013 | Solvency statement dated 15/11/13 (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Solvency statement dated 15/11/13 (1 page) |
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Statement by directors (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Resolutions
|
7 November 2013 | Appointment of Bradley Allan Bilgore as a director (2 pages) |
7 November 2013 | Termination of appointment of Craig Verdon as a director (1 page) |
7 November 2013 | Termination of appointment of Craig Verdon as a director (1 page) |
7 November 2013 | Appointment of Bradley Allan Bilgore as a director (2 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (32 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (32 pages) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Appointment of Mr Craig David Christopher Verdon as a director (2 pages) |
28 June 2012 | Appointment of Mr Craig David Christopher Verdon as a director (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
20 March 2012 | Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page) |
20 March 2012 | Termination of appointment of Luc Gerard Pierre Marie Francois as a director (1 page) |
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Statement of company's objects (2 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
5 September 2011 | Termination of appointment of Richard Rosenthal as a director (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
30 June 2011 | Termination of appointment of Craig Niven as a director (1 page) |
30 June 2011 | Termination of appointment of Craig Niven as a director (1 page) |
29 June 2011 | Appointment of David Andrew Russell as a director (2 pages) |
29 June 2011 | Appointment of David Andrew Russell as a director (2 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Luc Francois on 28 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Luc Gerard Pierre Marie Francois on 28 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Luc Gerard Pierre Marie Francois on 28 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Luc Francois on 28 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Luc Francois on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Luc Francois on 19 July 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Scott Rosenthal on 5 May 2010 (2 pages) |
26 April 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Colin Douglas Spence Bryce on 26 April 2010 (2 pages) |
13 April 2010 | Statement of capital on 13 April 2010
|
13 April 2010 | Statement by directors (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital on 13 April 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Solvency statement dated 13/04/10 (1 page) |
13 April 2010 | Solvency statement dated 13/04/10 (1 page) |
13 April 2010 | Statement by directors (1 page) |
13 April 2010 | Memorandum and Articles of Association (11 pages) |
13 April 2010 | Memorandum and Articles of Association (11 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (17 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (17 pages) |
19 June 2009 | Director appointed luc francois (1 page) |
19 June 2009 | Director appointed luc francois (1 page) |
28 May 2009 | Solvency statement dated 21/05/09 (1 page) |
28 May 2009 | Statement by directors (1 page) |
28 May 2009 | Statement by directors (1 page) |
28 May 2009 | Solvency statement dated 21/05/09 (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Min detail amend capital eff 28/05/09 (1 page) |
28 May 2009 | Min detail amend capital eff 28/05/09 (1 page) |
28 May 2009 | Resolutions
|
13 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Appointment terminated director david andrew russell (1 page) |
4 December 2008 | Appointment terminated director david andrew russell (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
9 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
9 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
14 May 2008 | Director appointed david andrew russell (1 page) |
14 May 2008 | Director appointed david andrew russell (1 page) |
20 March 2008 | Director appointed craig niven (2 pages) |
20 March 2008 | Director appointed craig niven (2 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (22 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (22 pages) |
4 March 2008 | Appointment terminated director mats johansson (1 page) |
4 March 2008 | Appointment terminated director mats johansson (1 page) |
4 March 2008 | Appointment terminated director richard heyes (1 page) |
4 March 2008 | Appointment terminated director richard heyes (1 page) |
2 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
2 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (3 pages) |
17 August 2007 | New director appointed (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
23 March 2007 | Full accounts made up to 30 November 2006 (18 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (18 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (16 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (16 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Memorandum and Articles of Association (11 pages) |
15 December 2005 | Memorandum and Articles of Association (11 pages) |
15 December 2005 | Ad 10/11/05--------- £ si 147000000@1=147000000 £ ic 9100000/156100000 (2 pages) |
15 December 2005 | Ad 10/11/05--------- £ si 147000000@1=147000000 £ ic 9100000/156100000 (2 pages) |
15 December 2005 | Nc inc already adjusted 09/11/05 (1 page) |
15 December 2005 | Nc inc already adjusted 09/11/05 (1 page) |
15 December 2005 | Resolutions
|
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
11 March 2005 | Full accounts made up to 30 November 2004 (15 pages) |
11 March 2005 | Full accounts made up to 30 November 2004 (15 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
9 March 2004 | Full accounts made up to 30 November 2003 (15 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (15 pages) |
10 March 2003 | Full accounts made up to 30 November 2002 (15 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (16 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (16 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 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) |
22 March 2001 | Full accounts made up to 30 November 2000 (14 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (14 pages) |
3 January 2001 | Return made up to 30/11/00; no change of members (7 pages) |
3 January 2001 | Return made up to 30/11/00; no change of members (7 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
21 December 1999 | Return made up to 30/11/99; no change of members (6 pages) |
21 December 1999 | Return made up to 30/11/99; no change of members (6 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
29 September 1999 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (13 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (13 pages) |
23 March 1998 | New director appointed (1 page) |
23 March 1998 | New director appointed (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
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) |
16 December 1997 | Ad 21/11/97--------- £ si 2000000@1=2000000 £ ic 7100000/9100000 (2 pages) |
16 December 1997 | Ad 21/11/97--------- £ si 2000000@1=2000000 £ ic 7100000/9100000 (2 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
4 March 1997 | Ad 12/02/97--------- £ si 1000000@1=1000000 £ ic 6100000/7100000 (2 pages) |
4 March 1997 | Ad 12/02/97--------- £ si 1000000@1=1000000 £ ic 6100000/7100000 (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (10 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (10 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
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
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
20 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
20 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (2 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (2 pages) |
28 October 1986 | Incorporation (16 pages) |
28 October 1986 | Incorporation (16 pages) |