Background WavePink WaveYellow Wave

MORGAN STANLEY SWALLOW LIMITED (05586578)

MORGAN STANLEY SWALLOW LIMITED (05586578) is an active UK company. incorporated on 7 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORGAN STANLEY SWALLOW LIMITED has been registered for 20 years. Current directors include ARMSTRONG, Aidan James, MACHIN, Alexandra Frances.

Company Number
05586578
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
20 Bank Street, London, E14 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARMSTRONG, Aidan James, MACHIN, Alexandra Frances
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STANLEY SWALLOW LIMITED

MORGAN STANLEY SWALLOW LIMITED is an active company incorporated on 7 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORGAN STANLEY SWALLOW LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05586578

LTD Company

Age

20 Years

Incorporated 7 October 2005

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 11 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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

20 Bank Street Canary Wharf London, E14 4AD,

Previous Addresses

25 Cabot Square Lncs/5 Canary Wharf London E14 4QA
From: 7 October 2005To: 20 January 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 13
Director Joined
Jul 15
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARTLETT, Paul Eugene

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

ARMSTRONG, Aidan James

Active
Bank Street, LondonE14 4AD
Born May 1976
Director
Appointed 13 May 2025

MACHIN, Alexandra Frances

Active
Bank Street, LondonE14 4AD
Born August 1987
Director
Appointed 25 Apr 2023

HAILE, Jonathan Watson

Resigned
Bank Street, LondonE14 4AD
Secretary
Appointed 26 Jun 2015
Resigned 31 Mar 2023

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 07 Oct 2005
Resigned 30 Mar 2010

BAHRI-KUBIK, Regina Anna

Resigned
Bank Street, LondonE14 4AD
Born June 1963
Director
Appointed 18 Mar 2021
Resigned 31 Mar 2023

FALK, Penelope Katherine Marion

Resigned
Cholmeley Crescent, LondonN6 5HA
Born July 1972
Director
Appointed 15 Jan 2009
Resigned 20 Jun 2011

GILL, Benjamin

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

GODDARD, Yee Wah

Resigned
Bank Street, LondonE14 4AD
Born March 1973
Director
Appointed 02 Jul 2015
Resigned 13 May 2025

GOLDSTEIN, Avi

Resigned
26 Boydel Court, LondonNW8 6NJ
Born November 1967
Director
Appointed 07 Oct 2005
Resigned 01 Feb 2007

MERRY, Scott Iain

Resigned
Bank Street, LondonE14 4AD
Born January 1967
Director
Appointed 07 Oct 2005
Resigned 15 Feb 2023

O'CONNOR, Kevin Patrick

Resigned
Bank Street, LondonE14 4AD
Born March 1969
Director
Appointed 01 Apr 2023
Resigned 21 Aug 2024

RAI, Hardip Singh

Resigned
26 Priory Road, RichmondTW9 3DF
Born April 1967
Director
Appointed 07 Oct 2005
Resigned 18 Nov 2008

SLINGO, Matthew Conway

Resigned
35 Park Avenue, BedfordMK40 2LR
Born October 1962
Director
Appointed 07 Oct 2005
Resigned 20 Dec 2006

STORMER, Simon John

Resigned
Bank Street, LondonE14 4AD
Born March 1962
Director
Appointed 20 Jun 2011
Resigned 20 Feb 2013

WATTS, Susan Elizabeth

Resigned
Bank Street, LondonE14 4AD
Born March 1959
Director
Appointed 20 Jun 2011
Resigned 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Legacy
25 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Resolution
18 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 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
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
225Change of Accounting Reference Date
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
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
16 October 2006
363aAnnual Return
Legacy
27 March 2006
225Change of Accounting Reference Date
Incorporation Company
7 October 2005
NEWINCIncorporation