Background WavePink WaveYellow Wave

MSCI UK HOLDINGS LIMITED (08177908)

MSCI UK HOLDINGS LIMITED (08177908) is an active UK company. incorporated on 13 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MSCI UK HOLDINGS LIMITED has been registered for 13 years. Current directors include ACRES, Neil Craig, Mr., COUNTS, Tia Angela, Ms., MELAS, Dimitris, Mr..

Company Number
08177908
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Ninth Floor, London, E1 6EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACRES, Neil Craig, Mr., COUNTS, Tia Angela, Ms., MELAS, Dimitris, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSCI UK HOLDINGS LIMITED

MSCI UK HOLDINGS LIMITED is an active company incorporated on 13 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MSCI UK HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08177908

LTD Company

Age

13 Years

Incorporated 13 August 2012

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 13 August 2025 (8 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Ninth Floor Ten Bishops Square London, E1 6EG,

Previous Addresses

Ninth Floor 10 Bishops Square London E1 6EG
From: 13 August 2012To: 14 July 2022
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Funding Round
Apr 14
Director Left
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Nov 17
Capital Update
Apr 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
Jan 19
Funding Round
Jan 19
Director Left
Dec 19
Director Left
Feb 20
Funding Round
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 24
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
8
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ACRES, Neil Craig, Mr.

Active
Ten Bishops Square, LondonE1 6EG
Born May 1978
Director
Appointed 03 Jul 2023

COUNTS, Tia Angela, Ms.

Active
Ten Bishops Square, LondonE1 6EG
Born May 1968
Director
Appointed 10 Feb 2026

MELAS, Dimitris, Mr.

Active
Ten Bishops Square, LondonE1 6EG
Born December 1969
Director
Appointed 20 Oct 2020

DOOLE, Stuart Harvey

Resigned
Ten Bishops Square, LondonE1 6EG
Born June 1968
Director
Appointed 15 Jun 2021
Resigned 03 Jul 2023

EADIE, Alastair Kenneth

Resigned
10 Bishops Square, LondonE1 6EG
Born July 1966
Director
Appointed 13 Aug 2012
Resigned 31 Mar 2015

FOSTER, Terry Edward

Resigned
10 Bishops Square, LondonE1 6EG
Born February 1976
Director
Appointed 14 Dec 2015
Resigned 10 Feb 2020

GAMBLE, Linda Jane

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1965
Director
Appointed 13 Aug 2012
Resigned 01 Dec 2015

HARTE, Christopher Michael

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1981
Director
Appointed 26 Sept 2016
Resigned 20 Oct 2020

LIEBLICH, Sebastien Robert, Mr.

Resigned
10 Bishops Square, LondonE1 6EG
Born April 1977
Director
Appointed 12 Dec 2018
Resigned 15 Jun 2021

MICHAELIDES, Minos Andrew, Mr.

Resigned
10 Bishops Square, LondonE1 6EG
Born November 1974
Director
Appointed 30 May 2017
Resigned 22 Jun 2018

PAWLICZEK, Jamie Cinnamon, Ms.

Resigned
10 Bishops Square, LondonE1 6EG
Born May 1969
Director
Appointed 12 Dec 2018
Resigned 16 Mar 2021

PAWLICZEK, Jamie Cinnamon, Ms.

Resigned
10 Bishops Square, LondonE1 6EG
Born May 1969
Director
Appointed 13 Aug 2012
Resigned 30 May 2017

PETTIT, Carroll Douglas Baer, Mr.

Resigned
Ten Bishops Square, LondonE1 6EG
Born August 1964
Director
Appointed 12 Dec 2018
Resigned 10 Feb 2026

PROCTER, Jonathan Michael, Mr.

Resigned
10 Bishops Square, LondonE1 6EG
Born April 1967
Director
Appointed 14 Dec 2015
Resigned 20 Oct 2020

PULICKAL, Olga, Ms.

Resigned
10 Bishops Square, LondonE1 6EG
Born January 1975
Director
Appointed 26 Sept 2016
Resigned 30 May 2017

SEYER, Laurent Jean-Marie Henri, Mr.

Resigned
10 Bishops Square, LondonE1 6EG
Born February 1965
Director
Appointed 12 Dec 2018
Resigned 10 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 May 2025
AAMDAAMD
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Legacy
2 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2019
SH19Statement of Capital
Legacy
2 January 2019
CAP-SSCAP-SS
Resolution
2 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 April 2018
SH19Statement of Capital
Legacy
27 March 2018
SH20SH20
Legacy
27 March 2018
CAP-SSCAP-SS
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2012
AA01Change of Accounting Reference Date
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Incorporation Company
13 August 2012
NEWINCIncorporation