MORGAN STANLEY EDEN INVESTMENTS LIMITED
LONDON MSDW JUBILEE EDEN INVESTMENTS LIMITED MSDW EDEN INVESTMENTS LIMITED CABOT 11 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4AD

Company number 03981281
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 USD 1 ; Termination of appointment of Paul Ashley-Wilson as a director on 9 September 2015. The most likely internet sites of MORGAN STANLEY EDEN INVESTMENTS LIMITED are www.morganstanleyedeninvestments.co.uk, and www.morgan-stanley-eden-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Morgan Stanley Eden Investments Limited is a Private Limited Company. The company registration number is 03981281. Morgan Stanley Eden Investments Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Morgan Stanley Eden Investments Limited is 20 Bank Street Canary Wharf London E14 4ad. . BARTLETT, Paul Eugene is a Secretary of the company. MERRY, Scott Iain is a Director of the company. PEARSON, Stuart is a Director of the company. Secretary GLEDHILL, Mary Elizabeth has been resigned. Secretary MARVIN, Lisa Anne has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Director ASHLEY-WILSON, Paul has been resigned. Director CAMPBELL, David Colin has been resigned. Director DIFFEY, Neville has been resigned. Director EVAN, Lior has been resigned. Director FALK, Penelope Katherine Marion has been resigned. Director GILL, Benjamin has been resigned. Director GILL, Benjamin has been resigned. Director GOLDSTEIN, Avi has been resigned. Director HORN, Graham Mckenzie has been resigned. Director JAFFRAY, Mark Thomas has been resigned. Director NASH, Lesley Ann has been resigned. Director SLINGO, Matthew Conway has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARTLETT, Paul Eugene
Appointed Date: 30 March 2010

Director
MERRY, Scott Iain
Appointed Date: 23 October 2002
58 years old

Director
PEARSON, Stuart
Appointed Date: 08 July 2015
58 years old

Resigned Directors

Secretary
GLEDHILL, Mary Elizabeth
Resigned: 31 May 2006
Appointed Date: 27 April 2000

Secretary
MARVIN, Lisa Anne
Resigned: 31 May 2006
Appointed Date: 23 February 2001

Secretary
WALTERS, Sandra Gail
Resigned: 30 March 2010
Appointed Date: 31 May 2006

Director
ASHLEY-WILSON, Paul
Resigned: 09 September 2015
Appointed Date: 13 December 2011
55 years old

Director
CAMPBELL, David Colin
Resigned: 29 May 2003
Appointed Date: 22 March 2002
63 years old

Director
DIFFEY, Neville
Resigned: 07 September 2000
Appointed Date: 27 April 2000
65 years old

Director
EVAN, Lior
Resigned: 29 June 2001
Appointed Date: 01 September 2000
63 years old

Director
FALK, Penelope Katherine Marion
Resigned: 16 December 2011
Appointed Date: 24 November 2008
53 years old

Director
GILL, Benjamin
Resigned: 18 November 2008
Appointed Date: 20 December 2006
56 years old

Director
GILL, Benjamin
Resigned: 01 March 2002
Appointed Date: 01 September 2000
56 years old

Director
GOLDSTEIN, Avi
Resigned: 14 October 2002
Appointed Date: 27 November 2001
57 years old

Director
HORN, Graham Mckenzie
Resigned: 30 September 2002
Appointed Date: 04 July 2001
61 years old

Director
JAFFRAY, Mark Thomas
Resigned: 19 December 2008
Appointed Date: 24 November 2008
50 years old

Director
NASH, Lesley Ann
Resigned: 27 March 2009
Appointed Date: 01 September 2000
60 years old

Director
SLINGO, Matthew Conway
Resigned: 20 December 2006
Appointed Date: 01 September 2000
62 years old

MORGAN STANLEY EDEN INVESTMENTS LIMITED Events

04 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
  • USD 1

15 Oct 2015
Termination of appointment of Paul Ashley-Wilson as a director on 9 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
  • USD 1

08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
12 Oct 2000
New director appointed
12 Oct 2000
Accounting reference date shortened from 30/04/01 to 30/11/00
12 Oct 2000
New director appointed
10 Oct 2000
Company name changed cabot 11 LIMITED\certificate issued on 10/10/00
27 Apr 2000
Incorporation