MORGAN STANLEY UK TRADER

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of James Oliver Wood as a director on 2025-03-30

View Document

28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 2024-10-08

View Document

08/10/248 October 2024 Declaration of solvency

View Document

23/09/2423 September 2024 Resolutions

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Jonathan Watson Haile as a secretary on 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Scott Iain Merry as a director on 2023-02-15

View Document

05/05/235 May 2023 Appointment of Paul Eugene Bartlett as a secretary on 2023-04-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRYN YOUNG

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR JAMES OLIVER WOOD

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED EMMA-LOUISE MARIE MARTIN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED SCOTT IAIN MERRY

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRYN MANSELL LEWIS YOUNG / 03/09/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 SECRETARY APPOINTED SANDRA GAIL WALTERS

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED STEWART EDWARD BAYFIELD

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LONG

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED BRYN MANSELL LEWIS YOUNG

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 16/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 12/07/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED SIMON EINAR LONG

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR AINSLEY CHRISHAN

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013

View Document

21/11/1221 November 2012 ADOPT ARTICLES 07/11/2012

View Document

21/11/1221 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY NEELARANJITHARAJAH CHRISHAN / 09/04/2010

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM LEGAL DEPARTMENT (LNCS/5) 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED AINSLEY NEELARANJITHARAJAH CHRISHAN

View Document

18/12/0818 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR GRENVILLE SOLOMON

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 US$ NC 10000/10000000 30/

View Document

19/10/0519 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0519 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

19/10/0519 October 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

19/10/0519 October 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

19/10/0519 October 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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