Background WavePink WaveYellow Wave

MORGAN STANLEY UK LIMITED (04071123)

MORGAN STANLEY UK LIMITED (04071123) is an active UK company. incorporated on 8 September 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORGAN STANLEY UK LIMITED has been registered for 25 years. Current directors include ARCHARY, Kalayvani, CHAMBERLAIN, Karl Phillip, CREAK, Amanda Jane and 5 others.

Company Number
04071123
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
Legal Dept 5th Floor Lncs/5 25 Cabot Square, London, E14 4QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHARY, Kalayvani, CHAMBERLAIN, Karl Phillip, CREAK, Amanda Jane, HUGHES, Caron Margaret, PICKING, James, STYANT, Caroline Rachel, WATSON, Alan Scott, WILSON, Sinead
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STANLEY UK LIMITED

MORGAN STANLEY UK LIMITED is an active company incorporated on 8 September 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORGAN STANLEY UK LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04071123

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

MSDW MILLENNIUM INVESTMENTS LIMITED
From: 8 September 2000To: 13 August 2002
Contact
Address

Legal Dept 5th Floor Lncs/5 25 Cabot Square Canary Wharf London, E14 4QA,

Timeline

50 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Dec 10
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Sept 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Dec 21
Director Left
Feb 22
Owner Exit
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARTLETT, Paul Eugene

Active
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 13 Jul 2016

ARCHARY, Kalayvani

Active
25 Cabot Square, LondonE14 4QA
Born January 1978
Director
Appointed 30 Sept 2024

CHAMBERLAIN, Karl Phillip

Active
25 Cabot Square, LondonE14 4QA
Born February 1976
Director
Appointed 13 May 2024

CREAK, Amanda Jane

Active
25 Cabot Square, LondonE14 4QA
Born October 1968
Director
Appointed 01 Dec 2022

HUGHES, Caron Margaret

Active
25 Cabot Square, LondonE14 4QA
Born January 1974
Director
Appointed 23 Sept 2025

PICKING, James

Active
25 Cabot Square, LondonE14 4QA
Born December 1974
Director
Appointed 04 Feb 2026

STYANT, Caroline Rachel

Active
25 Cabot Square, LondonE14 4QA
Born March 1976
Director
Appointed 18 Mar 2020

WATSON, Alan Scott

Active
25 Cabot Square, LondonE14 4QA
Born May 1979
Director
Appointed 07 May 2025

WILSON, Sinead

Active
25 Cabot Square, LondonE14 4QA
Born May 1980
Director
Appointed 07 May 2025

CRANE, Sally Jane

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 26 Sept 2013
Resigned 04 Mar 2016

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 24 Jan 2002
Resigned 31 Dec 2006

HAILE, Jonathan Watson

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 13 Jul 2016
Resigned 31 Mar 2023

MARVIN, Lisa Anne

Resigned
15 Wolfington Road, LondonSE27 0JF
Secretary
Appointed 31 Dec 2006
Resigned 27 Aug 2008

MCNALTY, Mary Josephine Margaret

Resigned
Lncs/5 25 Cabot Square, LondonE14 4QF
Secretary
Appointed 27 Aug 2008
Resigned 29 Apr 2013

PAGANO, Rossella

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 27 Feb 2013
Resigned 30 Aug 2013

ROSENTHAL, Richard Scott

Resigned
19 Heath Drive, LondonNW3 7SL
Secretary
Appointed 08 Sept 2000
Resigned 05 Jun 2008

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 31 Dec 2006
Resigned 27 Aug 2008

BAINBRIDGE, Leigh

Resigned
25 Cabot Square, LondonE14 4QA
Born March 1967
Director
Appointed 26 Mar 2012
Resigned 25 May 2017

BAINBRIDGE, Leigh

Resigned
26 Hayward Road, Thames DittonKT7 0BE
Born March 1967
Director
Appointed 01 Mar 2002
Resigned 06 Aug 2002

BENDALL, Jonathan David

Resigned
25 Cabot Square, LondonE14 4QA
Born January 1971
Director
Appointed 04 Apr 2017
Resigned 31 Jan 2020

DAVIES, Michael Charles

Resigned
25 Cabot Square, LondonE14 4QA
Born May 1973
Director
Appointed 29 Apr 2019
Resigned 29 Jun 2020

DIFFEY, Neville

Resigned
Inwood Lodge, ChislehurstBR7 6PP
Born February 1960
Director
Appointed 08 Sept 2000
Resigned 06 Aug 2002

DUVAL MAJOR, Jacqueline

Resigned
Frankfort House, LondonSW4 9AY
Born April 1966
Director
Appointed 12 Jul 2001
Resigned 01 Mar 2002

EVAN, Lior

Resigned
38 Hanover House, LondonNW8 7DY
Born April 1962
Director
Appointed 08 Sept 2000
Resigned 29 Jun 2001

FAWCETT, Amelia Chilcott, Dame

Resigned
11 Thurloe Street, LondonSW7 2SS
Born September 1956
Director
Appointed 06 Aug 2002
Resigned 13 Nov 2006

GLYNN, Jamie John

Resigned
25 Cabot Square, LondonE14 4QA
Born December 1974
Director
Appointed 17 Apr 2019
Resigned 30 Jan 2026

HARDING, David Timothy

Resigned
25 Cabot Square, LondonE14 4QA
Born May 1966
Director
Appointed 04 Apr 2017
Resigned 25 Feb 2020

HIRONS, Dominic

Resigned
25 Cabot Square, LondonE14 4QA
Born December 1970
Director
Appointed 18 Apr 2017
Resigned 07 Nov 2018

KELLY, Fiona Cameron

Resigned
25 Cabot Square, LondonE14 4QA
Born April 1967
Director
Appointed 15 Dec 2017
Resigned 07 May 2025

LAZAROO, Kim Maree

Resigned
25 Cabot Square, LondonE14 4QA
Born March 1969
Director
Appointed 10 Apr 2017
Resigned 24 Jan 2019

MACEY, Barrie Stuart

Resigned
Lncs/5, LondonE14 4QF
Born April 1950
Director
Appointed 06 Aug 2002
Resigned 29 Feb 2012

MONTGOMERY, Elizabeth Claire

Resigned
25 Cabot Square, LondonE14 4QA
Born May 1970
Director
Appointed 26 Mar 2012
Resigned 03 Sept 2014

MULLINEAUX, Anthony Philip

Resigned
25 Cabot Square, LondonE14 4QA
Born July 1967
Director
Appointed 23 Jan 2019
Resigned 16 Nov 2022

NICHOLLS, Caroline

Resigned
25 Cabot Square, LondonE14 4QA
Born April 1968
Director
Appointed 18 Mar 2020
Resigned 13 May 2024

NICOL, David Richardson

Resigned
Leagal Dept Fifith Floor, LondonE14 4QF
Born December 1955
Director
Appointed 13 Nov 2006
Resigned 31 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Cabot Square, LondonE14 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Cabot Square, Lncs/5, LondonE14 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Memorandum Articles
29 September 2011
MEM/ARTSMEM/ARTS
Resolution
29 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Memorandum Articles
28 January 2003
MEM/ARTSMEM/ARTS
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Statement Of Affairs
18 October 2002
SASA
Legacy
18 October 2002
88(2)R88(2)R
Legacy
24 September 2002
363aAnnual Return
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
123Notice of Increase in Nominal Capital
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
21 February 2002
CERT15CERT15
Legacy
21 February 2002
OC138OC138
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Legacy
11 February 2002
288aAppointment of Director or Secretary
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
353a353a
Legacy
7 November 2001
288cChange of Particulars
Legacy
9 October 2001
363aAnnual Return
Memorandum Articles
8 August 2001
MEM/ARTSMEM/ARTS
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
12 October 2000
88(2)R88(2)R
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Incorporation Company
8 September 2000
NEWINCIncorporation