Company NameMorgan Stanley Investment Management (ACD) Limited
Company StatusActive
Company Number04250833
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NameCabot 26 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed13 September 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Simon Charles Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Timothy Croad Cornick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Zoe Victoria Woodbine Parish
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian,British
StatusCurrent
Appointed11 May 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director - Bank
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Barry Hunt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Chris Van Aeken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed27 October 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Sandi Noreen McNamara
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2023(22 years after company formation)
Appointment Duration9 months, 1 week
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressInwood Lodge
Old Perry Street
Chislehurst
BR7 6PP
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameJeremy Goulding Lodwick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2004)
RolePortfolio Manager
Correspondence AddressNesley Down
Westonbirt
Gloucestershire
GL8 8UA
Wales
Director NameMichael John Reinbold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 December 2004)
RoleOperations Manager
Correspondence AddressFlat 11
61-69 Chepstow Place
London
W2 4TS
Director NameStefano Russo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressPalazzo Sebelloni
Corso Venezia 16
20121 Milan
Foreign
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2004)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address28 Arundel Gardens
London
W11 2LB
Director NameJames David Germany
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2008)
RoleAsset Manager
Correspondence Address6 Inkerman Terrace
London
W8 6QX
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 September 2012)
RoleCompany Director
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMichael Simon Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 years, 10 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(3 years, 1 month 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(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 December 2018)
RoleHead Of European Operations
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameHywel David George
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 2 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(4 years, 11 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(5 years, 9 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
Appointed29 July 2008(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2009)
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(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRobert James Ryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2010)
RoleBanker
Correspondence Address88 Redcliffe Gardens
London
SW10 9HH
Director NameNavtej Singh Nandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2010(9 years, 1 month 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 NameDominic Paul Price
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMr Simon Baxter Pearson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameRuairi O'Healai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2011(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameVeronique Marie Bernadette Gillet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameBryan Greener
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2015)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Judith Elizabeth Eden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMrs Diane Jane Hosie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameEimear Cowhey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2018(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2019)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Jayne Rogers
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA
Director NameMs Jacqueline James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2021)
RoleEmea Head Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QA

Contact

Websitemorganstanley.com

Location

Registered Address25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13m at $1Morgan Stanley Investment Management LTD
98.16%
Ordinary
244k at £1Morgan Stanley Investment Management LTD
1.84%
Ordinary 1

Financials

Year2014
Turnover£478,120,000
Gross Profit£3,875,000
Net Worth£18,639,000
Cash£22,684,000
Current Liabilities£61,983,000

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 Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2023Appointment of Ms Sandi Noreen Mcnamara as a director on 13 July 2023 (2 pages)
10 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 May 2023Full accounts made up to 31 December 2022 (32 pages)
23 November 2022Appointment of Mr Chris Van Aeken as a director on 27 October 2022 (2 pages)
12 July 2022Termination of appointment of Jayne Rogers as a director on 8 July 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Barry Hunt as a director on 30 May 2022 (2 pages)
4 May 2022Full accounts made up to 31 December 2021 (34 pages)
6 September 2021Termination of appointment of Andrew John Mack as a director on 18 August 2021 (1 page)
6 September 2021Termination of appointment of Jacqueline James as a director on 28 August 2021 (1 page)
2 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
11 June 2021Termination of appointment of Diane Jane Hosie as a director on 11 May 2021 (1 page)
26 May 2021Appointment of Mrs Zoe Victoria Woodbine Parish as a director on 11 May 2021 (2 pages)
20 May 2021Full accounts made up to 31 December 2020 (47 pages)
21 October 2020Second filing for the appointment of Jayne Rogers as a director (6 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (43 pages)
9 March 2020Appointment of Mr Timothy Croad Cornick as a director on 26 February 2020 (2 pages)
19 December 2019Appointment of Ms Jacqueline James as a director on 16 December 2019 (2 pages)
17 December 2019Appointment of Ms Jayne Rogers as a director on 6 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2020.
(3 pages)
17 December 2019Appointment of Mr Simon Charles Ellis as a director on 9 December 2019 (2 pages)
11 December 2019Termination of appointment of Ruairi O'healai as a director on 6 December 2019 (1 page)
11 November 2019Termination of appointment of Eimear Cowhey as a director on 8 November 2019 (1 page)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
7 May 2019Full accounts made up to 31 December 2018 (43 pages)
8 January 2019Termination of appointment of Andrew Clive Onslow as a director on 31 December 2018 (1 page)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (36 pages)
27 March 2018Appointment of Eimear Cowhey as a director on 14 March 2018 (2 pages)
4 July 2017Termination of appointment of Judith Elizabeth Eden as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Judith Elizabeth Eden as a director on 30 June 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
9 May 2017Full accounts made up to 31 December 2016 (37 pages)
9 May 2017Full accounts made up to 31 December 2016 (37 pages)
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)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 244,000
  • USD 13,000,000
(7 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 244,000
  • USD 13,000,000
(7 pages)
5 May 2016Full accounts made up to 31 December 2015 (36 pages)
5 May 2016Full accounts made up to 31 December 2015 (36 pages)
1 March 2016Appointment of Ms Judith Elizabeth Eden as a director on 6 January 2016 (2 pages)
1 March 2016Appointment of Ms Judith Elizabeth Eden as a director on 6 January 2016 (2 pages)
16 February 2016Appointment of Diane Jane Hosie as a director on 8 February 2016 (2 pages)
16 February 2016Appointment of Diane Jane Hosie as a director on 8 February 2016 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 244,000
  • USD 13,000,000
(5 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 244,000
  • USD 13,000,000
(5 pages)
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)
18 September 2015Termination of appointment of Bryan Greener as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Bryan Greener as a director on 18 September 2015 (1 page)
18 May 2015Termination of appointment of Veronique Marie Bernadette Gillet as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Veronique Marie Bernadette Gillet as a director on 12 May 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Full accounts made up to 31 December 2014 (23 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 244,000
  • USD 13,000,000
(7 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 244,000
  • USD 13,000,000
(7 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
20 August 2014Full accounts made up to 31 December 2013 (19 pages)
23 January 2014Director's details changed for Veronique Marie Bernadette Gillet on 16 January 2014 (2 pages)
23 January 2014Director's details changed for Veronique Marie Bernadette Gillet on 16 January 2014 (2 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 244,000
  • USD 13,000,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 244,000
  • USD 13,000,000
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 244,000
  • USD 13,000,000
(3 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)
24 December 2013Memorandum and Articles of Association (29 pages)
20 December 2013Termination of appointment of Dominic Price as a director (1 page)
20 December 2013Termination of appointment of Dominic Price as a director (1 page)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
30 September 2013Appointment of Bryan Greener as a director (2 pages)
30 September 2013Appointment of Bryan Greener as a director (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
30 May 2013Appointment of Andrew John Mack as a director (2 pages)
30 May 2013Appointment of Andrew John Mack as a director (2 pages)
30 May 2013Appointment of Veronique Marie Bernadette Gillet as a director (2 pages)
30 May 2013Appointment of Veronique Marie Bernadette Gillet as a director (2 pages)
16 May 2013Termination of appointment of Simon Pearson as a director (1 page)
16 May 2013Termination of appointment of Simon Pearson as a director (1 page)
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 (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Lisa Marvin 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 2012Appointment of Paul Eugene Bartlett as a secretary (1 page)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
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)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 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)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 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)
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)
11 May 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2010Full accounts made up to 31 December 2009 (14 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 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)
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)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 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)
18 May 2009Appointment terminated director ahkamel islam (1 page)
18 May 2009Appointment terminated director ahkamel islam (1 page)
13 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 May 2009Full accounts made up to 31 December 2008 (14 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 (4 pages)
24 December 2008Return made up to 30/11/08; full list of members (4 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)
8 August 2008Director appointed ahkamel islam (2 pages)
8 August 2008Director appointed ahkamel islam (2 pages)
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 2008Full accounts made up to 30 November 2007 (14 pages)
8 March 2008Full accounts made up to 30 November 2007 (14 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)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
11 March 2007Full accounts made up to 30 November 2006 (13 pages)
11 March 2007Full accounts made up to 30 November 2006 (13 pages)
14 December 2006Return made up to 30/11/06; full list of members (8 pages)
14 December 2006Return made up to 30/11/06; full list of members (8 pages)
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)
8 March 2006Full accounts made up to 30 November 2005 (12 pages)
8 March 2006Full accounts made up to 30 November 2005 (12 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 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 (6 pages)
6 January 2006Return made up to 30/11/05; full list of members (6 pages)
26 September 2005Accounting reference date shortened from 31/07/05 to 30/11/04 (1 page)
26 September 2005Accounting reference date shortened from 31/07/05 to 30/11/04 (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
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 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (2 pages)
3 September 2004Director resigned (2 pages)
3 September 2004New director appointed (2 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
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)
4 March 2004Ad 12/02/04--------- £ si 243999@1=243999 £ ic 1/244000 (2 pages)
4 March 2004Ad 12/02/04--------- £ si 243999@1=243999 £ ic 1/244000 (2 pages)
14 February 2004New director appointed (3 pages)
14 February 2004New director appointed (3 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 January 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
16 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2004Nc inc already adjusted 19/12/03 (2 pages)
16 January 2004Nc inc already adjusted 19/12/03 (2 pages)
16 January 2004Accounts for a dormant company made up to 31 July 2002 (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New secretary appointed (2 pages)
23 December 2003Company name changed cabot 26 LIMITED\certificate issued on 23/12/03 (3 pages)
23 December 2003Company name changed cabot 26 LIMITED\certificate issued on 23/12/03 (3 pages)
14 August 2003Return made up to 12/07/03; full list of members (5 pages)
14 August 2003Return made up to 12/07/03; full list of members (5 pages)
22 July 2002Return made up to 12/07/02; full list of members (5 pages)
22 July 2002Return made up to 12/07/02; full list of members (5 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
12 July 2001Incorporation (16 pages)
12 July 2001Incorporation (16 pages)