Background WavePink WaveYellow Wave

MSCI SOLUTIONS (UK) LIMITED (08811287)

MSCI SOLUTIONS (UK) LIMITED (08811287) is an active UK company. incorporated on 11 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. MSCI SOLUTIONS (UK) LIMITED has been registered for 12 years. Current directors include EHMER, Judith Katharina, LAINE, Nadia, Ms., PROCTER, Jonathan Michael, Mr..

Company Number
08811287
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Ninth Floor, London, E1 6EG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
EHMER, Judith Katharina, LAINE, Nadia, Ms., PROCTER, Jonathan Michael, Mr.
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSCI SOLUTIONS (UK) LIMITED

MSCI SOLUTIONS (UK) LIMITED is an active company incorporated on 11 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MSCI SOLUTIONS (UK) LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08811287

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 13 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

MSCI ESG RESEARCH (UK) LIMITED
From: 11 December 2013To: 17 October 2025
Contact
Address

Ninth Floor Ten Bishops Square London, E1 6EG,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 18
Owner Exit
Aug 19
Director Left
Feb 20
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EHMER, Judith Katharina

Active
Ten Bishops Square, LondonE1 6EG
Born August 1983
Director
Appointed 30 Jun 2025

LAINE, Nadia, Ms.

Active
Ten Bishops Square, LondonE1 6EG
Born October 1979
Director
Appointed 30 Apr 2024

PROCTER, Jonathan Michael, Mr.

Active
Ten Bishops Square, LondonE1 6EG
Born April 1967
Director
Appointed 14 Dec 2015

EADIE, Alastair Kenneth

Resigned
Ten Bishops Square, LondonE1 6EG
Born July 1966
Director
Appointed 11 Dec 2013
Resigned 31 Mar 2015

FOSTER, Terry Edward

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

GAMBLE, Linda Jane

Resigned
Ten Bishops Square, LondonE1 6EG
Born June 1965
Director
Appointed 11 Dec 2013
Resigned 01 Dec 2015

HERPERS, Jillis

Resigned
Ten Bishops Square, LondonE1 6EG
Born March 1967
Director
Appointed 30 May 2017
Resigned 15 Dec 2023

MICHAELIDES, Minos Andrew, Mr.

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

MOEN, Eric

Resigned
Ten Bishops Square, LondonE1 6EG
Born June 1970
Director
Appointed 11 Dec 2013
Resigned 18 May 2015

PAWLICZEK, Jamie Cinnamon, Ms.

Resigned
Ten Bishops Square, LondonE1 6EG
Born May 1969
Director
Appointed 11 Dec 2013
Resigned 30 May 2017

PULICKAL, Olga, Ms.

Resigned
Ten Bishops Square, LondonE1 6EG
Born January 1975
Director
Appointed 26 Sept 2016
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Ten 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 2018
Atholl Crescent, EdinburghEH3 8HA

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 2018
Fundings
Financials
Latest Activities

Filing History

50

Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 May 2025
AAMDAAMD
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 October 2023
AAMDAAMD
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Full
6 October 2018
AAMDAAMD
Confirmation Statement With No 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
Confirmation Statement With 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
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment 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
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
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
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
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Incorporation Company
11 December 2013
NEWINCIncorporation