MSCI LIMITED
LONDON MORGAN STANLEY CAPITAL INTERNATIONAL LIMITED CABOT 8 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6EG

Company number 03981254
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address NINTH FLOOR, TEN BISHOPS SQUARE, LONDON, E1 6EG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Ms. Olga Pulickal as a director on 26 September 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of MSCI LIMITED are www.msci.co.uk, and www.msci.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Msci Limited is a Private Limited Company. The company registration number is 03981254. Msci Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Msci Limited is Ninth Floor Ten Bishops Square London E1 6eg. . FOSTER, Terry Edward is a Director of the company. PAWLICZEK, Jamie Cinnamon is a Director of the company. PROCTER, Jonathan Michael is a Director of the company. PULICKAL, Olga is a Director of the company. Secretary GLEDHILL, Mary Elizabeth has been resigned. Secretary MARVIN, Lisa Anne has been resigned. Secretary POWELL, Jamie Cinnamon has been resigned. Director BOGDAN, Frederick has been resigned. Director DIFFEY, Neville has been resigned. Director EADIE, Alastair Kenneth has been resigned. Director EKHOLM, Rabbe has been resigned. Director FERNANDEZ, Henry Alberto has been resigned. Director GAMBLE, Linda Jane has been resigned. Director HEERY, Allen Peter has been resigned. Director KEELER, Paul has been resigned. Director PROCTER, Jonathan has been resigned. Director QUIGLEY, Richard has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
FOSTER, Terry Edward
Appointed Date: 14 December 2015
49 years old

Director
PAWLICZEK, Jamie Cinnamon
Appointed Date: 19 July 2012
56 years old

Director
PROCTER, Jonathan Michael
Appointed Date: 14 December 2015
58 years old

Director
PULICKAL, Olga
Appointed Date: 26 September 2016
50 years old

Resigned Directors

Secretary
GLEDHILL, Mary Elizabeth
Resigned: 12 June 2006
Appointed Date: 26 April 2000

Secretary
MARVIN, Lisa Anne
Resigned: 01 September 2008
Appointed Date: 07 March 2002

Secretary
POWELL, Jamie Cinnamon
Resigned: 19 July 2012
Appointed Date: 29 August 2008

Director
BOGDAN, Frederick
Resigned: 19 July 2012
Appointed Date: 12 June 2006
66 years old

Director
DIFFEY, Neville
Resigned: 11 August 2000
Appointed Date: 26 April 2000
65 years old

Director
EADIE, Alastair Kenneth
Resigned: 31 March 2015
Appointed Date: 19 July 2012
59 years old

Director
EKHOLM, Rabbe
Resigned: 12 June 2006
Appointed Date: 01 August 2001
69 years old

Director
FERNANDEZ, Henry Alberto
Resigned: 12 June 2006
Appointed Date: 11 August 2000
67 years old

Director
GAMBLE, Linda Jane
Resigned: 01 December 2015
Appointed Date: 12 June 2006
60 years old

Director
HEERY, Allen Peter
Resigned: 30 November 2007
Appointed Date: 06 March 2001
58 years old

Director
KEELER, Paul
Resigned: 01 February 2001
Appointed Date: 11 August 2000
81 years old

Director
PROCTER, Jonathan
Resigned: 19 July 2012
Appointed Date: 04 December 2006
58 years old

Director
QUIGLEY, Richard
Resigned: 05 April 2001
Appointed Date: 11 August 2000
63 years old

Persons With Significant Control

Msci Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSCI LIMITED Events

14 Oct 2016
Appointment of Ms. Olga Pulickal as a director on 26 September 2016
09 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 102

06 Jan 2016
Director's details changed for Mr Jonathan Michael Procter on 14 December 2015
...
... and 89 more events
12 Oct 2000
New director appointed
12 Oct 2000
New director appointed
12 Oct 2000
New director appointed
17 Aug 2000
Company name changed cabot 8 LIMITED\certificate issued on 17/08/00
26 Apr 2000
Incorporation