Advanced company searchLink opens in new window

MORGAN STANLEY INVESTMENT MANAGEMENT LIMITED

Company number 01981121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 TM01 Termination of appointment of Andrew Clive Onslow as a director on 31 December 2018
19 Dec 2018 CH01 Director's details changed for Dominic Paul Price on 8 October 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
03 May 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 AP01 Appointment of Mrs Fiona Cameron Kelly as a director on 10 January 2018
24 Jan 2018 AP01 Appointment of Mr Richard Andrew Lockwood as a director on 11 January 2018
19 Jan 2018 AP01 Appointment of Ms Terri Lynn Duhon as a director on 10 January 2018
31 Jul 2017 TM01 Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Jul 2017 PSC02 Notification of Morgan Stanley Investments (Uk) as a person with significant control on 28 June 2016
09 May 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 TM01 Termination of appointment of Lodewijk Dirk Van Setten as a director on 31 January 2017
10 Jan 2017 CH01 Director's details changed for Ruairi O'healai on 10 January 2017
12 Dec 2016 AP01 Appointment of Juliet Ann Robinson as a director on 29 November 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • USD 1,000,000
05 May 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 2
  • USD 1,000,000
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
21 Dec 2015 CH01 Director's details changed for Dominic Paul Price on 5 April 2015
07 Dec 2015 MA Memorandum and Articles of Association
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2015 TM01 Termination of appointment of Judith Elizabeth Eden as a director on 31 August 2015
06 May 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
20 Aug 2014 AA Full accounts made up to 31 December 2013