Background WavePink WaveYellow Wave

MORGAN STANLEY PENSION TRUSTEE LIMITED (06374553)

MORGAN STANLEY PENSION TRUSTEE LIMITED (06374553) is an active UK company. incorporated on 18 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORGAN STANLEY PENSION TRUSTEE LIMITED has been registered for 18 years. Current directors include GARMAN, Matthew, HEESE, Anton, HUGHES, Caron Margaret and 7 others.

Company Number
06374553
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
25 Cabot Square, London, E14 4QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARMAN, Matthew, HEESE, Anton, HUGHES, Caron Margaret, INAMDAR, Kiran Kaur, KINSELLA, Donal Aidan, LEE, Alanna Yvette, O'SULLIVAN, Fergus Thomas, SPILLER, Nicholas James Stene, STYANT, Caroline Rachel, VICK, Andrew Richardson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN STANLEY PENSION TRUSTEE LIMITED

MORGAN STANLEY PENSION TRUSTEE LIMITED is an active company incorporated on 18 September 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORGAN STANLEY PENSION TRUSTEE LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06374553

LTD Company

Age

18 Years

Incorporated 18 September 2007

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 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 12 June 2025 (10 months ago)

Next Due

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

25 Cabot Square Canary Wharf London, E14 4QA,

Timeline

44 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Mar 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BARTLETT, Paul Eugene

Active
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 01 Apr 2023

GARMAN, Matthew

Active
25 Cabot Square, LondonE14 4QA
Born April 1984
Director
Appointed 01 Nov 2023

HEESE, Anton

Active
25 Cabot Square, LondonE14 4QA
Born June 1975
Director
Appointed 03 Dec 2018

HUGHES, Caron Margaret

Active
25 Cabot Square, LondonE14 4QA
Born January 1974
Director
Appointed 01 Sept 2022

INAMDAR, Kiran Kaur

Active
25 Cabot Square, LondonE14 4QA
Born October 1982
Director
Appointed 01 Nov 2023

KINSELLA, Donal Aidan

Active
25 Cabot Square, LondonE14 4QA
Born September 1987
Director
Appointed 01 Nov 2023

LEE, Alanna Yvette

Active
25 Cabot Square, LondonE14 4QA
Born November 1967
Director
Appointed 27 Mar 2019

O'SULLIVAN, Fergus Thomas

Active
25 Cabot Square, LondonE14 4QA
Born September 1971
Director
Appointed 05 Apr 2012

SPILLER, Nicholas James Stene

Active
25 Cabot Square, LondonE14 4QA
Born May 1989
Director
Appointed 22 Feb 2024

STYANT, Caroline Rachel

Active
25 Cabot Square, LondonE14 4QA
Born March 1976
Director
Appointed 27 Mar 2019

VICK, Andrew Richardson

Active
25 Cabot Square, LondonE14 4QA
Born August 1975
Director
Appointed 26 Jul 2017

CRANE, Sally Jane

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 31 Oct 2013
Resigned 04 Mar 2016

HAILE, Jonathan Watson

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 14 Jul 2016
Resigned 31 Mar 2023

MARVIN, Lisa Anne

Resigned
15 Wolfington Road, LondonSE27 0JF
Secretary
Appointed 18 Sept 2007
Resigned 16 Jul 2008

MCNALTY, Mary Josephine Margaret

Resigned
Cabot Square, LondonE14 4QA
Secretary
Appointed 16 Jul 2008
Resigned 29 Apr 2013

PAGANO, Rossella

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 24 Jan 2013
Resigned 30 Aug 2013

BADOY, Aymeric Charles

Resigned
25 Cabot Square, LondonE14 4QA
Born July 1976
Director
Appointed 03 Dec 2018
Resigned 28 Jul 2023

BEST, David Edward Michael

Resigned
25 Cabot Square, LondonE14 4QA
Born November 1968
Director
Appointed 24 Oct 2007
Resigned 08 Mar 2022

BOUND, Simon Nicholas

Resigned
25 Cabot Square, LondonE14 4QA
Born July 1962
Director
Appointed 12 Nov 2010
Resigned 01 Nov 2013

BRYANT, Malcolm Peter

Resigned
25 Cabot Square, LondonE14 4QA
Born December 1954
Director
Appointed 27 Jan 2012
Resigned 15 Dec 2014

CANTILLON, David Ernest

Resigned
Cabot Square, LondonE14 4QA
Born December 1970
Director
Appointed 27 May 2008
Resigned 27 Jan 2012

CLARK, Keith

Resigned
Apartment 20.09 26 Hertsmere Road, LondonE14 4EF
Born October 1944
Director
Appointed 18 Sept 2007
Resigned 30 Jun 2009

DOYLE, Adrian Francis

Resigned
25 Cabot Square, LondonE14 4QA
Born October 1977
Director
Appointed 01 Nov 2013
Resigned 17 Mar 2026

GEORGE, Hywel David

Resigned
39 Palace Road, East MoleseyKT8 9DJ
Born April 1967
Director
Appointed 18 Sept 2007
Resigned 28 Apr 2008

HEYES, Richard Charles

Resigned
3 Portland Road, LondonW11 4LH
Born February 1964
Director
Appointed 18 Sept 2007
Resigned 09 Feb 2008

LAWS, Derek Allen

Resigned
25 Cabot Square, LondonE14 4QA
Born October 1976
Director
Appointed 01 Nov 2013
Resigned 03 Apr 2017

LOCKWOOD, Richard Andrew

Resigned
25 Cabot Square, LondonE14 4QA
Born August 1963
Director
Appointed 12 Nov 2010
Resigned 31 Jan 2024

MCDONNELL, Joseph Michael

Resigned
25 Cabot Square, LondonE14 4QA
Born August 1972
Director
Appointed 27 May 2008
Resigned 05 Nov 2018

MCGRORY, John Joseph

Resigned
25 Cabot Square, LondonE14 4QA
Born June 1966
Director
Appointed 16 Jan 2015
Resigned 07 Mar 2018

MONTGOMERY, Elizabeth Claire

Resigned
25 Cabot Square, LondonE14 4QA
Born May 1970
Director
Appointed 01 Jul 2013
Resigned 03 Sept 2014

NICOL, David Richardson

Resigned
38 Stevenage Road, LondonSW6 6ET
Born December 1955
Director
Appointed 18 Sept 2007
Resigned 31 Dec 2011

O'FLYNN, Susan

Resigned
25 Cabot Square, LondonE14 4QA
Born October 1976
Director
Appointed 16 Jan 2015
Resigned 13 Feb 2019

PATEL, Nandu Chittaranjan

Resigned
Flat 215 The Watergardens, LondonW2 2DF
Born September 1964
Director
Appointed 24 Oct 2007
Resigned 03 Mar 2010

REVELL, Susan Jane

Resigned
25 Cabot Square, LondonE14 4QA
Born November 1966
Director
Appointed 15 Jul 2009
Resigned 10 Jun 2013

ROWE, Tamsin Elizabeth Edith

Resigned
25 Cabot Square, LondonE14 4QA
Born June 1959
Director
Appointed 24 Oct 2007
Resigned 14 Jan 2019

Persons with significant control

1

25 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 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
9 October 2016
AAMDAAMD
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 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
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Memorandum Articles
19 November 2010
MEM/ARTSMEM/ARTS
Resolution
19 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company
4 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
14 October 2008
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
225Change of Accounting Reference Date
Incorporation Company
18 September 2007
NEWINCIncorporation