MORGAN STANLEY & CO. LIMITED - LONDON


Company Profile Company Filings

Overview

MORGAN STANLEY & CO. LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MORGAN STANLEY & CO. LIMITED was incorporated 36 years ago on 15/09/1987 and has the registered number: 02164628. The accounts status is FULL.

MORGAN STANLEY & CO. LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

25 FARRINGDON STREET
LONDON
EC4A 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2022 25/06/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTHONY JOHN ELLIS Mar 1972 British Director 2019-09-26 CURRENT
PAUL EUGENE BARTLETT Secretary 2023-04-01 CURRENT
JEFFREY SALZMAN SAL Nov 1952 British Director 1994-01-24 UNTIL 1996-12-09 RESIGNED
STEPHEN MITCHELL WATERS Nov 1946 American Director 1993-10-13 UNTIL 1996-02-12 RESIGNED
JOHN STEVEN WOTJEK WARD Jan 1951 British Director RESIGNED
JOHN STEVEN WOTJEK WARD Jan 1951 British Director 1994-01-24 UNTIL 1997-04-12 RESIGNED
NANEEN HUNTER NEUBOHN Aug 1939 Us Citizen Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
SIR DAVID ALAN WALKER Dec 1939 British Director 1994-12-15 UNTIL 2000-12-31 RESIGNED
GUSTAVE VOUTE May 1953 Dutch Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
DIETER GARY TUROWSKI Jun 1965 Canadian Director 2009-05-21 UNTIL 2011-03-14 RESIGNED
MR JOHN JOSEPH STUDZINSKI Mar 1956 British Director 1993-10-13 UNTIL 2003-04-14 RESIGNED
MR MICHAEL DOMINIC UVA Mar 1958 American Director 2001-03-13 UNTIL 2005-11-03 RESIGNED
CHARLES FYFE STEWART Dec 1969 American Director 2011-10-07 UNTIL 2013-05-24 RESIGNED
HANS JORG SCHUETTLER Oct 1955 German Director 2005-12-13 UNTIL 2006-03-01 RESIGNED
MRS SUSAN ELIZABETH WATTS Mar 1959 British Director 2017-06-14 UNTIL 2021-03-18 RESIGNED
NED RICHARDS SACHS Oct 1938 Us Citizen Director RESIGNED
RICHARD SCOTT ROSENTHAL Jul 1955 United States Director 1993-10-08 UNTIL 2011-09-01 RESIGNED
SIMON CHRISTOPHER TOWNSEND ROBEY Jul 1960 British Director 2001-03-13 UNTIL 2011-01-26 RESIGNED
FRANCK ROBERT PETITGAS Feb 1961 French Director 2005-12-01 UNTIL 2017-06-14 RESIGNED
MR HANS-PETER PETERS Aug 1944 German Director 1994-02-15 UNTIL 1996-08-28 RESIGNED
MR PETER STOTT Sep 1945 British Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
RICHARD SCOTT ROSENTHAL Jul 1955 United States Secretary 1993-08-26 UNTIL 2011-09-01 RESIGNED
MR JONATHAN WATSON HAILE Jun 1952 British Secretary 2005-11-14 UNTIL 2023-03-31 RESIGNED
RONALD SIMON KENT Oct 1956 Secretary RESIGNED
MARY ELIZABETH GLEDHILL Mar 1949 Secretary 2000-02-25 UNTIL 2005-11-14 RESIGNED
MICHAEL ZAOUI Dec 1956 French Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
MR SPENCER CHARLES FLEISCHER Oct 1953 American Director 1993-10-13 UNTIL 1998-01-17 RESIGNED
DOMINIQUE LANCKSWEERT May 1956 Belgian Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
RONALD SIMON KENT Oct 1956 Director RESIGNED
MR PETER LAWRENCE KELLNER Nov 1943 American Director 1994-02-15 UNTIL 1996-08-08 RESIGNED
MATS JERKER JOHANSSON May 1956 Director 1996-03-12 UNTIL 1998-02-18 RESIGNED
GEORGE MICHAEL JAMES May 1954 Us Citizen Director 1994-01-24 UNTIL 1996-12-09 RESIGNED
KAMAL JABRE Feb 1968 British Director 2013-10-01 UNTIL 2017-03-13 RESIGNED
LUIS ISASI May 1956 Spanish Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
RIGHT HONOURABLE FRANCIS ANTHONY AYLMER MAUDE Jul 1953 British Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
JOHN PHILIP HOLLIHAN Mar 1950 British Director 1994-02-15 UNTIL 1996-12-09 RESIGNED
DAVID BROOKS GENDRON Jan 1944 Us Citizen Director RESIGNED
ANDRE FRANCOIS-PONCET Jun 1959 French Director 1994-02-15 UNTIL 1995-02-28 RESIGNED
KIM MAREE LAZAROO Mar 1969 Australian Director 2017-06-14 UNTIL 2019-06-10 RESIGNED
MICHELE COLOCCI Aug 1963 Italian Director 2009-10-21 UNTIL 2017-06-30 RESIGNED
LISA COLBY-JONES Jan 1958 Usa Director 1994-08-16 UNTIL 1995-07-24 RESIGNED
ROBERT ALAN BRADWAY Jan 1963 American Director 2001-03-13 UNTIL 2006-03-13 RESIGNED
MR LEIGH BAINBRIDGE Mar 1967 British Director 2017-06-14 UNTIL 2023-01-31 RESIGNED
REGINA ANNA BAHRI-KUBIK Jun 1963 Austrian Director 2021-03-03 UNTIL 2023-03-31 RESIGNED
JOHN KEITH HEPBURN Apr 1949 Canadian Director 1993-10-13 UNTIL 2001-03-13 RESIGNED
DAVID IVOR NEESON Oct 1946 British Director RESIGNED
GAVIN LEE MACDONALD Aug 1961 British Director 2006-03-27 UNTIL 2008-12-05 RESIGNED
PAULO ALEXANDRE GONCALVES CARTUCHO DE CARVALHO PEREIRA Oct 1962 Portuguese Director 2004-03-12 UNTIL 2006-08-18 RESIGNED
MR MICHAEL ALEXANDRE ZAOUI Dec 1956 French Director 2001-03-13 UNTIL 2008-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Morgan Stanley Investments (Uk) 2016-06-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORGAN STANLEY UK GROUP CANARY WHARF Active FULL 64999 - Financial intermediation not elsewhere classified
14 CORNWALL GARDENS MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
MORGAN STANLEY INVESTMENT MANAGEMENT LIMITED CANARY WHARF Active FULL 66300 - Fund management activities
IG COMMUNICATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MORGAN STANLEY SECURITIES LIMITED CANARY WHARF Active FULL 64999 - Financial intermediation not elsewhere classified
MORGAN STANLEY & CO. INTERNATIONAL PLC CANARY WHARF Active GROUP 66120 - Security and commodity contracts dealing activities
MORSTAN NOMINEES LIMITED CANARY WHARF Active FULL 64999 - Financial intermediation not elsewhere classified
MORGAN STANLEY GROUP (EUROPE) LONDON Active FULL 70100 - Activities of head offices
AON HOLDINGS LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
MORGAN STANLEY INTERNATIONAL LIMITED Active FULL 70100 - Activities of head offices
MORGAN STANLEY BANK INTERNATIONAL LIMITED Active FULL 64191 - Banks
MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MEDIASURFACE LIMITED LONDON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
MORGAN STANLEY UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
PALACE GATE MANSIONS LIMITED WATFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MORGAN STANLEY FUND SERVICES (UK) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BRIGHTON COLLEGE INTERNATIONAL SCHOOLS LIMITED BRIGHTON Active SMALL 70229 - Management consultancy activities other than financial management
MORGAN STANLEY INVESTMENTS (UK) LONDON Active FULL 70100 - Activities of head offices
BLUE WATER ENERGY LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARKES COMPRESSORS LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLARKE'S GENERATORS LIMITED LONDON Active DORMANT 74990 - Non-trading company
COMPUTYPE EUROPE LIMITED LONDON ENGLAND Active SMALL 18121 - Manufacture of printed labels
CLARKE UNIVERSAL LIMITED LONDON Active DORMANT 74990 - Non-trading company
CASSON BECKMAN TRUSTEE COMPANY LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CASCADE BIOCHEM LIMITED LONDON Active FULL 74990 - Non-trading company
CEYLON ARRACK (UK) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
CFW OPERATIONS EUROPE LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
COLOMBO GIN COMPANY LIMITED LONDON Active DORMANT 99999 - Dormant Company
CAPITALWORKS ADVISORS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied