MORGAN STANLEY & CO. INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

MORGAN STANLEY & CO. INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02068222

Incorporation date

28/10/1986

Size

Group

Contacts

Registered address

Registered address

Legal Department, 25 Cabot Square, Canary Wharf, London E14 4QACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1993)
dot icon18/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon07/04/2026
Termination of appointment of Kim Maree Lazaroo as a director on 2026-04-03
dot icon02/04/2026
Registration of charge 020682220251, created on 2026-04-01
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon12/02/2026
Registration of charge 020682220250, created on 2026-02-10
dot icon11/02/2026
Appointment of Sir Robert Alexander Talma Stheeman as a director on 2026-02-05
dot icon24/12/2025
Registration of charge 020682220249, created on 2025-12-17
dot icon03/12/2025
Registration of charge 020682220248, created on 2025-12-02
dot icon11/11/2025
Appointment of Philipp Otto Kahre as a director on 2025-11-01
dot icon05/11/2025
Termination of appointment of Aryasomayajula Venkata Chandra Sekhar as a director on 2025-11-01
dot icon24/07/2025
Director's details changed for Christopher Edward Beatty on 2025-07-09
dot icon27/06/2025
Registration of charge 020682220246, created on 2025-06-26
dot icon27/06/2025
Registration of charge 020682220247, created on 2025-06-26
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/06/2025
Appointment of Anna Khazen as a director on 2025-06-12
dot icon28/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/04/2025
Registration of charge 020682220245, created on 2025-04-15
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Miscellaneous
dot icon13/02/2025
Registration of charge 020682220244, created on 2025-02-10
dot icon27/01/2025
Director's details changed for Ms Terri Lynn Duhon on 2025-01-22
dot icon22/01/2025
Registration of charge 020682220243, created on 2025-01-22
dot icon03/09/2024
Termination of appointment of Jonathan William Bloomer as a director on 2024-08-19
dot icon03/09/2024
Registration of charge 020682220242, created on 2024-08-30
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon08/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/04/2024
Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 2024-04-18
dot icon15/02/2024
Registration of charge 020682220241, created on 2024-02-14
dot icon13/12/2023
Registration of charge 020682220240, created on 2023-12-11
dot icon07/12/2023
Director's details changed for Mr Aryasomayajula Venkata Chandra Sekhar on 2023-11-14
dot icon05/09/2023
Registration of charge 020682220239, created on 2023-08-30
dot icon31/08/2023
Termination of appointment of Arun Kohli as a director on 2023-08-21
dot icon31/08/2023
Appointment of Christopher Edward Beatty as a director on 2023-08-18
dot icon21/06/2023
Appointment of Ms Fiona Elizabeth Margaret Khaldi as a secretary on 2023-06-15
dot icon21/06/2023
Appointment of Ms Emily Sarnia Everard Upton as a secretary on 2023-06-15
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/06/2023
Registration of charge 020682220238, created on 2023-06-16
dot icon18/05/2023
Registration of charge 020682220237, created on 2023-05-17
dot icon12/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Jonathan Watson Haile as a secretary on 2023-03-31
dot icon23/01/2023
Termination of appointment of David Andrew Russell as a director on 2023-01-17
dot icon23/01/2023
Appointment of David Ernest Cantillon as a director on 2023-01-17
dot icon15/12/2022
Registration of charge 020682220236, created on 2022-12-14
dot icon13/12/2022
Registration of charge 020682220235, created on 2022-12-08
dot icon31/10/2022
Appointment of Mr Anthony Philip Mullineaux as a director on 2022-10-25
dot icon22/11/1994
Resolutions
dot icon08/12/1993
Us$ nc 0/100000000 13/10/93
dot icon03/09/1993
Nc inc already adjusted 07/04/92
dot icon03/09/1993
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

134
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldecott, Peter Dominic
Director
12/10/1993 - 12/05/1997
8
Pecori Giraldi, Galeazzo
Director
03/07/1994 - 11/04/1996
8
Pecori Giraldi, Galeazzo
Director
12/10/1993 - 29/06/1994
8
Van Aeken, Chris
Director
28/04/2006 - 09/09/2007
10
Brown, Keith Clark
Director
12/10/1993 - 11/04/1996
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORGAN STANLEY & CO. INTERNATIONAL PLC

MORGAN STANLEY & CO. INTERNATIONAL PLC is an(a) Active company incorporated on 28/10/1986 with the registered office located at Legal Department, 25 Cabot Square, Canary Wharf, London E14 4QA. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN STANLEY & CO. INTERNATIONAL PLC?

toggle

MORGAN STANLEY & CO. INTERNATIONAL PLC is currently Active. It was registered on 28/10/1986 .

Where is MORGAN STANLEY & CO. INTERNATIONAL PLC located?

toggle

MORGAN STANLEY & CO. INTERNATIONAL PLC is registered at Legal Department, 25 Cabot Square, Canary Wharf, London E14 4QA.

What does MORGAN STANLEY & CO. INTERNATIONAL PLC do?

toggle

MORGAN STANLEY & CO. INTERNATIONAL PLC operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for MORGAN STANLEY & CO. INTERNATIONAL PLC?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-12-31.