About

Registered Number: 04798688
Date of Incorporation: 13/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 20 Bank Street, Canary Wharf, London, E14 4AD

 

Morgan Stanley Gamma Investments was registered on 13 June 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Morgan Stanley Gamma Investments.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLAR, Charles Alexander 29 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Paul Eugene 30 March 2010 - 1
CRANE, Sally Jane 07 March 2013 04 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 06 September 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 04 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 17 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 22 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 29 August 2012
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 May 2010
TM02 - Termination of appointment of secretary 20 April 2010
AP03 - Appointment of secretary 14 April 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 15 April 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
MEM/ARTS - N/A 29 December 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
363a - Annual Return 25 October 2004
RESOLUTIONS - N/A 09 September 2004
363a - Annual Return 14 July 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
225 - Change of Accounting Reference Date 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
123 - Notice of increase in nominal capital 06 August 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
225 - Change of Accounting Reference Date 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Co-owner charge 17 July 2003 Outstanding

N/A

Security agreement 17 July 2003 Outstanding

N/A

Agency charge 17 July 2003 Outstanding

N/A

Co-owner gic guarantee assignment agreement 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.