Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN STANLEY & CO. LIMITED
Company Information for

MORGAN STANLEY & CO. LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02164628
Private Limited Company
Liquidation

Company Overview

About Morgan Stanley & Co. Ltd
MORGAN STANLEY & CO. LIMITED was founded on 1987-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Stanley & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORGAN STANLEY & CO. LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in E14
 
Filing Information
Company Number 02164628
Company ID Number 02164628
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 20:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORGAN STANLEY & CO. LIMITED
The following companies were found which have the same name as MORGAN STANLEY & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN STANLEY & CO. INTERNATIONAL PLC Legal Department 25 Cabot Square Canary Wharf LONDON E14 4QA Active Company formed on the 1986-10-28
MORGAN STANLEY & CO. LLC Prince Edward Island Unknown Company formed on the 2010-10-22
MORGAN STANLEY & CO. LLC 1 NEW YORK PLZ FL 5 NEW YORK NY 10004 Active Company formed on the 1987-09-29
MORGAN STANLEY & CO. INCORPORATED 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2006-08-01
MORGAN STANLEY & CO. INCORPORATED 4701 COX RD STE 301 GLEN ALLEN VA 23060 CONVERTED ADM Company formed on the 1997-06-02
MORGAN STANLEY & CO. INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09
MORGAN STANLEY & CO. INCORPORATED Singapore Active Company formed on the 2008-10-09
MORGAN STANLEY & CO. INCORPORATED. Singapore Active Company formed on the 2008-10-09
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2008-10-09
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2011-07-05
MORGAN STANLEY & CO. LLC Singapore Active Company formed on the 2012-02-08
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2011-11-09
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2017-05-09
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2017-05-09
MORGAN STANLEY & CO. LLC Singapore Active Company formed on the 2017-09-19
MORGAN STANLEY & CO. LLC Singapore Active Company formed on the 2017-09-19
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2019-03-26
MORGAN STANLEY & CO. LLC Singapore Active Company formed on the 2019-06-18
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2019-09-13
MORGAN STANLEY & CO. INTERNATIONAL PLC Singapore Active Company formed on the 2020-05-04

Company Officers of MORGAN STANLEY & CO. LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2005-11-14
LEIGH BAINBRIDGE
Director 2017-06-14
KIM MAREE LAZAROO
Director 2017-06-14
SUSAN ELIZABETH WATTS
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE COLOCCI
Director 2009-10-21 2017-06-30
FRANCK ROBERT PETITGAS
Director 2005-12-01 2017-06-14
KAMAL JABRE
Director 2013-10-01 2017-03-13
CHARLES FYFE STEWART
Director 2011-10-07 2013-05-24
RICHARD SCOTT ROSENTHAL
Company Secretary 1993-08-26 2011-09-01
RICHARD SCOTT ROSENTHAL
Director 1993-10-08 2011-09-01
SIMON CHRISTOPHER TOWNSEND ROBEY
Director 2001-03-13 2011-01-26
GAVIN LEE MACDONALD
Director 2006-03-27 2008-12-05
PAULO ALEXANDRE GONCALVES CARTUCHO DE CARVALHO PEREIRA
Director 2004-03-12 2006-08-18
ROBERT ALAN BRADWAY
Director 2001-03-13 2006-03-13
HANS JORG SCHUETTLER
Director 2005-12-13 2006-03-01
MARY ELIZABETH GLEDHILL
Company Secretary 2000-02-25 2005-11-14
JOHN KEITH HEPBURN
Director 1993-10-13 2001-03-13
MATS JERKER JOHANSSON
Director 1996-03-12 1998-02-18
SPENCER CHARLES FLEISCHER
Director 1993-10-13 1998-01-17
JOHN PHILIP HOLLIHAN
Director 1994-02-15 1996-12-09
LUIS ISASI
Director 1994-02-15 1996-12-09
GEORGE MICHAEL JAMES
Director 1994-01-24 1996-12-09
DOMINIQUE LANCKSWEERT
Director 1994-02-15 1996-12-09
FRANCIS ANTHONY AYLMER MAUDE
Director 1994-02-15 1996-12-09
NANEEN HUNTER NEUBOHN
Director 1994-02-15 1996-12-09
JEFFREY SALZMAN SAL
Director 1994-01-24 1996-12-09
HANS-PETER PETERS
Director 1994-02-15 1996-08-28
PETER LAWRENCE KELLNER
Director 1994-02-15 1996-08-08
NED RICHARDS SACHS
Director 1992-09-04 1995-10-13
LISA COLBY-JONES
Director 1994-08-16 1995-07-24
ANDRE FRANCOIS-PONCET
Director 1994-02-15 1995-02-28
DAVID BROOKS GENDRON
Director 1992-09-04 1993-10-04
RONALD SIMON KENT
Company Secretary 1992-09-04 1993-08-26
RONALD SIMON KENT
Director 1992-09-04 1993-08-26
DAVID IVOR NEESON
Director 1992-09-04 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Company Secretary 2007-03-13 CURRENT 2001-04-05 Liquidation
JONATHAN WATSON HAILE MORSTAN NOMINEES LIMITED Company Secretary 2007-02-19 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY MAPLE INVESTMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2017-10-12
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY TRADER Company Secretary 2006-09-28 CURRENT 2004-03-08 Dissolved 2015-12-09
JONATHAN WATSON HAILE CABOT 2 LIMITED Company Secretary 2006-09-26 CURRENT 1978-12-05 Dissolved 2014-06-15
JONATHAN WATSON HAILE CABOT 1 LIMITED Company Secretary 2006-09-26 CURRENT 1983-03-23 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY UK TRADER Company Secretary 2006-09-26 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY DORSET INVESTMENTS LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-27 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Company Secretary 2006-09-19 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY JY HOLDINGS LIMITED Company Secretary 2006-05-19 CURRENT 2000-01-31 Dissolved 2014-07-17
JONATHAN WATSON HAILE MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2000-04-27 Active
JONATHAN WATSON HAILE MORGAN STANLEY CUMBRIA INVESTMENTS Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY DURHAM INVESTMENTS LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
JONATHAN WATSON HAILE MSDW INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2006-04-20 CURRENT 1999-05-04 Dissolved 2018-01-04
JONATHAN WATSON HAILE MORGAN STANLEY NORTON INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2001-04-05 Active - Proposal to Strike off
JONATHAN WATSON HAILE MORGAN STANLEY LANGTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY LONGCROSS LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY PACIFIC SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY FUND SERVICES (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
JONATHAN WATSON HAILE MORGAN STANLEY GROUP (EUROPE) Company Secretary 2006-01-31 CURRENT 1988-02-02 Active
JONATHAN WATSON HAILE MORGAN STANLEY SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY FINANCIAL TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY CORPORATE TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Active
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off
KIM MAREE LAZAROO MORGAN STANLEY UK LIMITED Director 2017-04-10 CURRENT 2000-09-08 Active
KIM MAREE LAZAROO MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
KIM MAREE LAZAROO MORGAN STANLEY UK GROUP Director 2015-12-07 CURRENT 1976-10-13 Active
KIM MAREE LAZAROO MORGAN STANLEY INVESTMENTS (UK) Director 2015-10-28 CURRENT 2008-10-30 Active
KIM MAREE LAZAROO MORGAN STANLEY GROUP (EUROPE) Director 2015-10-28 CURRENT 1988-02-02 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-27 CURRENT 2009-03-04 Liquidation
SUSAN ELIZABETH WATTS MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2015-03-27 CURRENT 2009-04-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY FINANCE LIMITED Director 2011-12-19 CURRENT 1993-06-10 Dissolved 2015-12-09
SUSAN ELIZABETH WATTS MORGAN STANLEY INVESTMENTS (UK) Director 2011-12-19 CURRENT 2008-10-30 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2011-12-19 CURRENT 1999-10-14 Active - Proposal to Strike off
SUSAN ELIZABETH WATTS MORGAN STANLEY GROUP (EUROPE) Director 2011-12-02 CURRENT 1988-02-02 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY UK GROUP Director 2011-11-15 CURRENT 1976-10-13 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
SUSAN ELIZABETH WATTS MORGAN STANLEY UK LIMITED Director 2011-09-12 CURRENT 2000-09-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY SWALLOW LIMITED Director 2011-06-20 CURRENT 2005-10-07 Active
SUSAN ELIZABETH WATTS SILVERSTONE AUDIO LIMITED Director 2003-04-13 CURRENT 2003-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Voluntary liquidation. Notice of members return of final meeting
2023-06-19Appointment of Paul Eugene Bartlett as company secretary on 2023-04-01
2023-06-05APPOINTMENT TERMINATED, DIRECTOR REGINA ANNA BAHRI-KUBIK
2023-06-05Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-02-17APPOINTMENT TERMINATED, DIRECTOR LEIGH BAINBRIDGE
2022-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-12Appointment of a voluntary liquidator
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Legal Dept 25 Cabot Sq. Canary Wharf London E14 4QA
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Legal Dept 25 Cabot Sq. Canary Wharf London E14 4QA
2022-10-12600Appointment of a voluntary liquidator
2022-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-28
2022-09-21SH19Statement of capital on 2022-09-21 USD 1
2022-09-21SH20Statement by Directors
2022-09-21CAP-SSSolvency Statement dated 13/09/22
2022-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2021-03-19AP01DIRECTOR APPOINTED REGINA ANNA BAHRI-KUBIK
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED ANTHONY JOHN ELLIS
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KIM MAREE LAZAROO
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;USD 1001000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-09-07CH01Director's details changed for Kim Maree Lazaroo on 2017-08-29
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE COLOCCI
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;USD 1001000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK PETITGAS
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK PETITGAS
2017-06-14AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2017-06-14AP01DIRECTOR APPOINTED MR LEIGH BAINBRIDGE
2017-06-14AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL JABRE
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;USD 1001000
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;USD 1001000
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;USD 1001000
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;USD 1001000
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED KAMAL JABRE
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-12-18AR0130/11/12 FULL LIST
2012-11-28SH20STATEMENT BY DIRECTORS
2012-11-28CAP-SSSOLVENCY STATEMENT DATED 27/11/12
2012-11-28RES06REDUCE ISSUED CAPITAL 28/11/2012
2012-11-28SH1928/11/12 STATEMENT OF CAPITAL USD 1001000
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14RES01ADOPT ARTICLES 07/03/2012
2012-03-14RES13DELETE MEMORANDUM 07/03/2012
2012-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-08AR0130/11/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED CHARLES FYFE STEWART
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ROSENTHAL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DIETER TUROWSKI
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBEY
2010-12-21AR0130/11/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCK ROBERT PETITGAS / 12/05/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE COLOCCI / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETER GARY TUROWSKI / 28/04/2010
2010-02-22AR0130/11/09 FULL LIST
2009-10-22AP01DIRECTOR APPOINTED MICHELE COLOCCI
2009-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-05SH20STATEMENT BY DIRECTORS
2009-06-05CAP-SSSOLVENCY STATEMENT DATED 05/06/09
2009-06-05CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 04/06/09
2009-06-05RES06REDUCE ISSUED CAPITAL 04/06/2009
2009-06-05RES01ALTER MEM AND ARTS 04/06/2009
2009-05-22288aDIRECTOR APPOINTED DIETER GARY TUROWSKI
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-01-06363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GAVIN MACDONALD
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ZAOUI
2008-03-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-05123NC INC ALREADY ADJUSTED 21/11/06
2007-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-05RES04US$ NC 55001000/455001000 21
2007-01-0588(2)RAD 22/11/06--------- US$ SI 400000000@1=400000000 US$ IC 41001000/441001000
2006-08-25288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-28123NC INC ALREADY ADJUSTED 09/11/05
2005-12-28RES04US$ NC 15001000/55001000 09/
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-2888(2)RAD 10/11/05--------- US$ SI 40000000@1=40000000 US$ IC 1001000/41001000
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN STANLEY & CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY & CO. LIMITED
Trademarks
We have not found any records of MORGAN STANLEY & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MORGAN STANLEY & CO. LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN STANLEY & CO. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.