MORGAN STANLEY UK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

MORGAN STANLEY UK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03769004

Incorporation date

11/05/1999

Size

Full

Contacts

Registered address

Registered address

6th Floor 25 Farringdon Street, London EC4A 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon17/06/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 2013-04-29
dot icon17/03/2013
Return of final meeting in a members' voluntary winding up
dot icon12/03/2013
Termination of appointment of Simon John Stormer as a director on 2013-02-20
dot icon25/09/2012
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 2012-09-26
dot icon25/09/2012
Declaration of solvency
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Resolutions
dot icon16/11/2011
Statement of capital on 2011-11-17
dot icon16/11/2011
Statement by Directors
dot icon16/11/2011
Solvency Statement dated 16/11/11
dot icon16/11/2011
Memorandum and Articles of Association
dot icon16/11/2011
Resolutions
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Scott Iain Merry on 2010-04-26
dot icon11/05/2010
Director's details changed for Leigh Bainbridge on 2010-04-29
dot icon18/01/2010
Appointment of Simon John Stormer as a director
dot icon13/01/2010
Termination of appointment of Penelope Green as a director
dot icon30/11/2009
Secretary's details changed for Mary Josephine Margaret Mcnalty on 2009-11-19
dot icon30/11/2009
Registered office address changed from 25 Cabot Square London E14 4QA on 2009-12-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon24/08/2009
Appointment Terminated Secretary sandra walters
dot icon23/08/2009
Secretary appointed mary josephine margaret mcnalty
dot icon23/08/2009
Appointment Terminated Secretary neville diffey
dot icon15/07/2009
Certificate of change of name
dot icon10/05/2009
Appointment Terminated Director lesley nash
dot icon16/03/2009
Appointment Terminated Director benjamin gill
dot icon22/02/2009
Return made up to 30/09/08; full list of members
dot icon19/02/2009
Director appointed penelope katherine marion green
dot icon14/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon24/11/2008
Director appointed leigh bainbridge
dot icon30/10/2008
Full accounts made up to 2007-11-30
dot icon31/07/2008
Secretary appointed sandra gail walters
dot icon23/01/2008
Director's particulars changed
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon22/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon01/11/2006
Director's particulars changed
dot icon15/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon21/03/2006
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-11-30
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon23/05/2004
Return made up to 12/05/04; full list of members
dot icon31/03/2004
Secretary's particulars changed
dot icon02/10/2003
Full accounts made up to 2002-11-30
dot icon19/06/2003
Return made up to 12/05/03; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon28/10/2002
Resolutions
dot icon28/10/2002
New director appointed
dot icon20/10/2002
Director resigned
dot icon22/08/2002
Full accounts made up to 2001-11-30
dot icon04/06/2002
Return made up to 12/05/02; full list of members
dot icon21/05/2002
Memorandum and Articles of Association
dot icon11/12/2001
Location of register of members (non legible)
dot icon06/11/2001
Secretary's particulars changed
dot icon30/10/2001
Statement of affairs
dot icon30/10/2001
Ad 22/10/01--------- us$ si 650000000@1=650000000 us$ ic 640000000/1290000000
dot icon30/10/2001
Ad 22/10/01--------- us$ si 90000000@1=90000000 us$ ic 550000000/640000000
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Us$ nc 1200000000/1290000000 18/10/01
dot icon18/10/2001
Full accounts made up to 2000-11-30
dot icon19/09/2001
Declaration of assistance for shares acquisition
dot icon19/09/2001
Nc inc already adjusted 10/09/01
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon03/09/2001
Memorandum and Articles of Association
dot icon03/09/2001
Resolutions
dot icon29/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon17/06/2001
Return made up to 12/05/01; full list of members
dot icon27/03/2001
Full accounts made up to 1999-11-30
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon04/09/2000
Director's particulars changed
dot icon15/06/2000
Return made up to 12/05/00; full list of members
dot icon07/12/1999
Declaration of assistance for shares acquisition
dot icon04/11/1999
Ad 28/09/99--------- us$ si 550000000@1=550000000 us$ ic 0/550000000
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Us$ nc 0/550000000 28/09/99
dot icon04/11/1999
Accounting reference date shortened from 31/05/00 to 30/11/99
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon21/10/1999
Certificate of change of name
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon21/09/1999
New secretary appointed;new director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
Registered office changed on 22/09/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Benjamin
Director
19/12/2006 - 17/11/2008
69
Gill, Benjamin
Director
09/07/2001 - 04/09/2001
69
Diffey, Neville
Director
16/09/1999 - 27/09/1999
30
CFL SECRETARIES LIMITED
Nominee Secretary
11/05/1999 - 16/09/1999
1802
CFL DIRECTORS LIMITED
Nominee Director
11/05/1999 - 16/09/1999
1646

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORGAN STANLEY UK CAPITAL LIMITED

MORGAN STANLEY UK CAPITAL LIMITED is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at 6th Floor 25 Farringdon Street, London EC4A 4AD. There are currently 2 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 UK CAPITAL LIMITED?

toggle

MORGAN STANLEY UK CAPITAL LIMITED is currently Dissolved. It was registered on 11/05/1999 and dissolved on 17/06/2013.

Where is MORGAN STANLEY UK CAPITAL LIMITED located?

toggle

MORGAN STANLEY UK CAPITAL LIMITED is registered at 6th Floor 25 Farringdon Street, London EC4A 4AD.

What does MORGAN STANLEY UK CAPITAL LIMITED do?

toggle

MORGAN STANLEY UK CAPITAL LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for MORGAN STANLEY UK CAPITAL LIMITED?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved following liquidation.