MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED
LONDON MOLECROFT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4AD

Company number 06874188
Status Active
Incorporation Date 8 April 2009
Company Type Private Limited Company
Address 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 USD 3 ; Full accounts made up to 31 December 2014. The most likely internet sites of MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED are www.morganstanleysmithbarneyholdingsuk.co.uk, and www.morgan-stanley-smith-barney-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Morgan Stanley Smith Barney Holdings Uk Limited is a Private Limited Company. The company registration number is 06874188. Morgan Stanley Smith Barney Holdings Uk Limited has been working since 08 April 2009. The present status of the company is Active. The registered address of Morgan Stanley Smith Barney Holdings Uk Limited is 20 Bank Street Canary Wharf London E14 4ad. . HAILE, Jonathan Watson is a Secretary of the company. BENDALL, Jonathan David is a Director of the company. HAYTHE, David Otway is a Director of the company. WATTS, Susan Elizabeth is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary MARVIN, Lisa Anne has been resigned. Secretary PAGANO, Rossella has been resigned. Director BAILAS, Pavlos has been resigned. Director CLASSEN, Alexander has been resigned. Director HALL, Michael James has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MASKREY, Peter has been resigned. Director PUDGE, David John has been resigned. Director RYAN, Gerard Jude has been resigned. Director TOBIAS MARIN, Francisco has been resigned. Director WOODMAN, Clare Eleanor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAILE, Jonathan Watson
Appointed Date: 07 October 2013

Director
BENDALL, Jonathan David
Appointed Date: 22 June 2011
54 years old

Director
HAYTHE, David Otway
Appointed Date: 15 August 2012
81 years old

Director
WATTS, Susan Elizabeth
Appointed Date: 27 March 2015
66 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 May 2009
Appointed Date: 08 April 2009

Secretary
MARVIN, Lisa Anne
Resigned: 26 April 2013
Appointed Date: 12 May 2009

Secretary
PAGANO, Rossella
Resigned: 30 August 2013
Appointed Date: 12 February 2013

Director
BAILAS, Pavlos
Resigned: 17 September 2012
Appointed Date: 22 February 2011
58 years old

Director
CLASSEN, Alexander
Resigned: 11 August 2010
Appointed Date: 13 May 2009
62 years old

Director
HALL, Michael James
Resigned: 13 July 2011
Appointed Date: 12 May 2009
63 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 12 May 2009
Appointed Date: 08 April 2009
55 years old

Director
MASKREY, Peter
Resigned: 25 November 2011
Appointed Date: 01 June 2009
67 years old

Director
PUDGE, David John
Resigned: 12 May 2009
Appointed Date: 08 April 2009
60 years old

Director
RYAN, Gerard Jude
Resigned: 04 August 2011
Appointed Date: 01 June 2009
61 years old

Director
TOBIAS MARIN, Francisco
Resigned: 09 May 2013
Appointed Date: 21 November 2011
52 years old

Director
WOODMAN, Clare Eleanor
Resigned: 10 March 2015
Appointed Date: 12 May 2009
58 years old

MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • USD 3

24 Jul 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • USD 3

02 Apr 2015
Appointment of Mrs Susan Elizabeth Watts as a director on 27 March 2015
...
... and 56 more events
16 May 2009
Director appointed michael james hall
16 May 2009
Director appointed alexander classen
16 May 2009
Secretary appointed lisa anne marvin
12 May 2009
Company name changed molecroft LIMITED\certificate issued on 12/05/09
08 Apr 2009
Incorporation