Advanced company searchLink opens in new window

MORGAN STANLEY INVESTMENTS (UK)

Company number 06737611

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)
18 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
13 Jun 2019 TM01 Termination of appointment of Kim Maree Lazaroo as a director on 10 June 2019
27 Feb 2019 AP01 Appointment of Victoria Worster as a director on 25 February 2019
26 Oct 2018 MR01 Registration of charge 067376110003, created on 18 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CH01 Director's details changed for Kim Maree Lazaroo on 29 August 2017
12 Jul 2017 MR01 Registration of charge 067376110001, created on 30 June 2017
12 Jul 2017 MR01 Registration of charge 067376110002, created on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • USD 2,272,001,000
14 Nov 2015 AP01 Appointment of Kim Maree Lazaroo as a director on 28 October 2015
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 10/11/2015
10 Nov 2015 TM01 Termination of appointment of Stephen Alec Souchon as a director on 10 November 2015
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • USD 2,272,001,000
10 Nov 2015 AP01 Appointment of Kim Maree Lazaroo as a director on 28 October 2015
10 Aug 2015 AP03 Appointment of Jonathan Watson Haile as a secretary on 10 August 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • USD 1,642,001,000
14 Jan 2014 TM01 Termination of appointment of Elizabeth Montgomery as a director
13 Dec 2013 AP01 Appointment of Mr Stephen Alec Souchon as a director
11 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • USD 142,001,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AP03 Appointment of Paul Eugene Bartlett as a secretary