MORGAN STANLEY IO CAYMAN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of James Oliver Wood as a director on 2025-03-30

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Termination of appointment of Scott Iain Merry as a director on 2023-03-31

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 28/04/2010

View Document

06/05/106 May 2010 SECRETARY APPOINTED PAUL EUGENE BARTLETT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS

View Document

15/02/1015 February 2010 TRANSACTION OSCH09- BR009089 PERSON AUTHORISED TO ACCEPT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

15/02/1015 February 2010 TRANSACTION OSCH07- BR009089 PERSON AUTHORISED TO REPRESENT PARTIC 06/01/2010 SCOTT IAIN MERRY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 BR009089 ADDRESS CHANGE 08/12/09 LNCS/5, 25 CABOT SQUARE, LONDON, E14 4QA

View Document

01/12/091 December 2009 DIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN

View Document

09/07/099 July 2009 DIRECTOR RESIGNED ANDREWE COULL

View Document

15/06/0915 June 2009 Director Appointed ANDREW COULL

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED BENJAMIN GILL

View Document

15/06/0915 June 2009 Oversea company change of directors or secretary or of their particulars.

View Document

17/02/0917 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED LESLEY NASH

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

17/02/0717 February 2007 DIR APPOINTED 16/01/07 GILL BENJAMIN BLACKHALL LANE SEVENOAKS

View Document

17/02/0717 February 2007 DIR RESIGNED 20/12/06 SLINGO MATTHEW CONWAY

View Document

23/11/0623 November 2006 BR009089 PAR APPOINTED GILL BENJAMIN THE FARMHOUSE BLACKHALL PLACE BLACKHALL SEVENOAKS TN15 0HT

View Document

23/11/0623 November 2006 BR009089 PAR APPOINTED SLINGO MATTHEW CONWAY 35 PARK AVENUE BEDFORD MK40 2LR

View Document

23/11/0623 November 2006 BR009089 PAR APPOINTED MERRY SCOTT IAIN PRETTY LADY HOUSE RANKS GREEN FAIRSTEAD ESSEX CM3 2BG

View Document

23/11/0623 November 2006 BR009089 PAR APPOINTED NASH LESLEY ANN 10 GAINSBOROUGH GARDENS HAMPSTEAD LONDON NW3 1BJ

View Document

23/11/0623 November 2006 BR009089 REGISTERED

View Document

23/11/0623 November 2006 INITIAL BRANCH REGISTRATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company