Background WavePink WaveYellow Wave

MORGAN STANLEY MALLARD INVESTMENTS LIMITED (04091675)

MORGAN STANLEY MALLARD INVESTMENTS LIMITED (04091675) is an active UK company. incorporated on 17 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MORGAN STANLEY MALLARD INVESTMENTS LIMITED has been registered for 25 years. Current directors include LAINO, Emily Theriault, MACHIN, Alexandra Frances.

Company Number
04091675
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
20 Bank Street, London, E14 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAINO, Emily Theriault, MACHIN, Alexandra Frances
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STANLEY MALLARD INVESTMENTS LIMITED

MORGAN STANLEY MALLARD INVESTMENTS LIMITED is an active company incorporated on 17 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MORGAN STANLEY MALLARD INVESTMENTS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04091675

LTD Company

Age

25 Years

Incorporated 17 October 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 25 September 2025 (7 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MSDW MALLARD INVESTMENTS LIMITED
From: 30 November 2000To: 11 August 2009
CABOT 12 LIMITED
From: 17 October 2000To: 30 November 2000
Contact
Address

20 Bank Street Canary Wharf London, E14 4AD,

Previous Addresses

Legal Department 25 Cabot Square Canary Wharf London E14 4QA
From: 17 October 2000To: 13 January 2010
Timeline

8 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Share Issue
Nov 10
Director Joined
Aug 12
Director Left
Sept 12
Director Left
May 16
Director Joined
May 16
Director Left
May 23
Director Joined
May 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARTLETT, Paul Eugene

Active
Bank Street, LondonE14 4AD
Secretary
Appointed 30 Mar 2010

LAINO, Emily Theriault

Active
Bank Street, LondonE14 4AD
Born March 1977
Director
Appointed 26 Apr 2016

MACHIN, Alexandra Frances

Active
Bank Street, LondonE14 4AD
Born August 1987
Director
Appointed 29 Mar 2023

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 17 Oct 2000
Resigned 31 May 2006

MARVIN, Lisa Anne

Resigned
15 Wolfington Road, LondonSE27 0JF
Secretary
Appointed 22 Mar 2002
Resigned 31 May 2006

WALTERS, Sandra Gail

Resigned
Bank Street, LondonE14 4AD
Secretary
Appointed 16 Sept 2016
Resigned 30 Jun 2020

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 31 May 2006
Resigned 30 Mar 2010

CAMBELL, David Colin

Resigned
6 Redcliffe Square Ground Floor, LondonSW10 9JZ
Born September 1962
Director
Appointed 22 Mar 2002
Resigned 29 May 2003

COULL, Andrewe

Resigned
1 Chepstow Place, LondonW2 4TE
Born August 1973
Director
Appointed 02 Jun 2008
Resigned 11 Jun 2009

DIFFEY, Neville

Resigned
Beechcroft Fernwood Close, BromleyBR1 3EZ
Born February 1960
Director
Appointed 17 Oct 2000
Resigned 27 Nov 2000

EVAN, Lior

Resigned
38 Hanover House, LondonNW8 7DY
Born April 1962
Director
Appointed 27 Nov 2000
Resigned 29 Jun 2001

FALK, Penelope Katherine Marion

Resigned
Cholmeley Crescent, LondonN6 5HA
Born July 1972
Director
Appointed 11 Jun 2009
Resigned 14 Sept 2012

GILL, Benjamin

Resigned
The Thatched House, SevenoaksTN15 8NR
Born August 1969
Director
Appointed 20 Dec 2006
Resigned 18 Nov 2008

GILL, Benjamin

Resigned
The Farmhouse, SevenoaksTN15 0HT
Born August 1969
Director
Appointed 27 Nov 2000
Resigned 01 Mar 2002

GOLDSTEIN, Avi

Resigned
26 Boydel Court, LondonNW8 6NJ
Born November 1967
Director
Appointed 03 Dec 2001
Resigned 14 Oct 2002

HORN, Graham Mckenzie

Resigned
26 Kings Orchard, LondonSE9 5TJ
Born March 1964
Director
Appointed 04 Jul 2001
Resigned 30 Sept 2002

IRAGORRI RIZO, Jorge Eduardo

Resigned
Bank Street, LondonE14 4AD
Born December 1977
Director
Appointed 16 Aug 2012
Resigned 26 Apr 2016

MERRY, Scott Iain

Resigned
Bank Street, LondonE14 4AD
Born January 1967
Director
Appointed 22 Oct 2002
Resigned 15 Feb 2023

NASH, Lesley Ann

Resigned
10 Gainsborough Gardens, LondonNW3 1BJ
Born May 1965
Director
Appointed 27 Nov 2000
Resigned 27 Mar 2009

SLINGO, Matthew Conway

Resigned
35 Park Avenue, BedfordMK40 2LR
Born October 1962
Director
Appointed 27 Nov 2000
Resigned 20 Dec 2006

Persons with significant control

1

Bank Street, LondonE14 4AD

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
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Resolution
2 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 November 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Certificate Change Of Name Company
10 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
10 December 2008
363aAnnual Return
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288cChange of Particulars
Legacy
12 October 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Legacy
19 April 2006
123Notice of Increase in Nominal Capital
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Legacy
16 July 2003
288bResignation of Director or Secretary
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
31 January 2003
288cChange of Particulars
Legacy
30 December 2002
88(2)R88(2)R
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
28 October 2002
363aAnnual Return
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
353a353a
Legacy
7 November 2001
363aAnnual Return
Legacy
2 October 2001
88(2)R88(2)R
Legacy
25 September 2001
123Notice of Increase in Nominal Capital
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
18 December 2000
88(2)R88(2)R
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
225Change of Accounting Reference Date
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Legacy
1 December 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2000
NEWINCIncorporation