Company NameMorgan Stanley Client Securities Nominees Limited
DirectorsJulie Leigh and Mark Raymond Tumbridge
Company StatusActive
Company Number09655385
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Julie Leigh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed01 April 2023(7 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr Mark Raymond Tumbridge
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameJuliet Ann Robinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMrs Fiona Cameron Kelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Secretary NameJonathan Watson Haile
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address25 Cabot Square
London
E14 4QA
Director NamePeter Brian Traill Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(1 month after company formation)
Appointment Duration8 years (resigned 30 July 2023)
RoleBanking Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMr John Joseph McGrory
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA
Director NameMrs Vida Gail Rudkin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
London
E14 4QA

Contact

Websitemorganstanley.com

Location

Registered Address25 Cabot Square
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

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

24 October 2020Full accounts made up to 31 December 2019 (13 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (15 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
3 April 2018Appointment of Vida Gail Rudkin as a director on 29 March 2018 (2 pages)
7 March 2018Termination of appointment of John Joseph Mcgrory as a director on 7 March 2018 (1 page)
7 August 2017Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
8 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 August 2015Appointment of Peter Brian Traill Lee as a director on 29 July 2015 (2 pages)
4 August 2015Appointment of Peter Brian Traill Lee as a director on 29 July 2015 (2 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
(47 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 100
(47 pages)