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

MORGAN STANLEY GROUP (EUROPE)

20 Bank Street, Canary Wharf, London, E14 4AD,
Company Registration Number
02216149
Private Unlimited Company
Active

Company Overview

About Morgan Stanley Group (europe)
MORGAN STANLEY GROUP (EUROPE) was founded on 1988-02-02 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Group (europe) is a Private Unlimited 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 GROUP (EUROPE)
 
Legal Registered Office
20 Bank Street
Canary Wharf
London
E14 4AD
Other companies in E14
 
Filing Information
Company Number 02216149
Company ID Number 02216149
Date formed 1988-02-02
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts FULL
Last Datalog update: 2024-06-12 17:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY GROUP (EUROPE)
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.

Company Officers of MORGAN STANLEY GROUP (EUROPE)

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2006-01-31
LEIGH BAINBRIDGE
Director 2001-07-24
KIM MAREE LAZAROO
Director 2015-10-28
SUSAN ELIZABETH WATTS
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MOORE
Director 2000-12-12 2016-12-31
STEPHEN ALEC SOUCHON
Director 2003-09-29 2015-11-10
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-04-30 2013-04-29
CLARE ELEANOR WOODMAN
Director 2011-12-20 2013-03-20
LUIS ISASI FERNANDEZ DE BOBADILLA
Director 2004-12-14 2012-02-15
RICHARD SCOTT ROSENTHAL
Director 1998-10-30 2011-09-01
RICHARD SCOTT ROSENTHAL
Company Secretary 1993-08-26 2008-06-05
GALEAZZO PECORI GIRALDI
Director 2004-12-14 2008-04-15
LYNNE SANDERSON
Company Secretary 2007-11-27 2008-04-01
MARY ELIZABETH GLEDHILL
Company Secretary 2000-02-07 2006-12-31
HANS JORG SCHUTTLER
Director 2004-12-14 2006-03-01
DANIEL ANTHONY MCHUGH
Director 1998-10-30 2003-04-30
LIOR EVAN
Director 1998-10-30 2001-06-29
MIGUEL DE MIGUEL
Company Secretary 1994-06-27 1999-02-26
PAUL RICHARD DANIEL
Director 1998-06-19 1998-10-30
AMELIA CHILCOTT FAWCETT
Director 1997-05-13 1998-10-30
JOHN KEITH HEPBURN
Director 1997-03-18 1998-10-30
ROBERT ANTHONY METZLER
Director 1997-05-13 1998-10-30
DONALD MOORE
Director 1997-05-13 1998-10-30
JOHN JOSEPH STUDZINSKI
Director 1997-05-13 1998-10-30
DAVID ALAN WALKER
Director 1994-12-02 1998-10-30
MARIO IVO FRANCESCOTTI
Director 1997-05-13 1997-12-19
RICHARD SCOTT ROSENTHAL
Director 1993-11-03 1997-05-13
JOHN STEVEN WOTJEK WARD
Director 1992-08-09 1997-04-12
JENNIFER PARKER
Company Secretary 1994-06-27 1997-04-04
STEPHEN MITCHELL WATERS
Director 1992-08-09 1996-02-12
NED RICHARDS SACHS
Director 1992-08-09 1995-10-13
LISA COLBY-JONES
Director 1994-08-16 1995-07-24
DAVID BROOKS GENDRON
Director 1992-08-09 1993-10-04
RONALD SIMON KENT
Company Secretary 1992-08-09 1993-08-26

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 SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY & CO. LIMITED Company Secretary 2005-11-14 CURRENT 1987-09-15 Liquidation
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 & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
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 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 & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
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
SUSAN ELIZABETH WATTS MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
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 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
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK O'REGAN
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-28DIRECTOR APPOINTED KEVIN P. O'CONNOR
2023-04-28Appointment of Paul Eugene Bartlett as company secretary on 2023-04-01
2023-04-28APPOINTMENT TERMINATED, DIRECTOR REGINA ANNA BAHRI-KUBIK
2023-04-27Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution reduction in capital</ul>
2023-04-27Change of share class name or designation
2023-04-27Allotment of a new class of shares by an unlimited company
2023-04-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-25Memorandum articles filed
2023-04-25Change of share class name or designation
2023-02-16APPOINTMENT TERMINATED, DIRECTOR LEIGH BAINBRIDGE
2021-10-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED REGINA ANNA BAHRI-KUBIK
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MICHAEL BEST
2021-03-23AP01DIRECTOR APPOINTED MR DAVID EDWARD MICHAEL BEST
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2021-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reserve arising from capital reduction be treated as realised profit 16/12/2020
  • Resolution of varying share rights or name
  • Resolution adoption of articles
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04RES12Resolution of varying share rights or name
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR KIERAN PATRICK O'REGAN
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KIM MAREE LAZAROO
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 5269333;USD 83458161.1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CH01Director's details changed for Kim Maree Lazaroo on 2017-08-29
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5269333;USD 83458161.1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MOORE
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 5269333;USD 83458161.1
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 5269333;USD 83458161.1
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-14AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEC SOUCHON
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-09-03RES06REDUCE ISSUED CAPITAL 27/08/2015
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 52693330;USD 834581611
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 52693330;USD 834581611
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY MCNALTY
2013-03-27SH20Statement by directors
2013-03-27CAP-SSSolvency statement dated 21/03/13
2013-03-27RES06REDUCE ISSUED CAPITAL 26/03/2013
2013-03-27SH19Statement of capital on 2013-03-27 GBP 52,693,330.00
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WOODMAN
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-12-18AR0130/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ISASI FERNANDEZ DE BOBADILLA
2011-12-22AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2011-12-20AP01DIRECTOR APPOINTED CLARE ELEANOR WOODMAN
2011-12-14AR0130/11/11 FULL LIST
2011-10-19MEM/ARTSARTICLES OF ASSOCIATION
2011-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2010-12-15AR0130/11/10 FULL LIST
2010-12-09RES13CREATE NEW CALSS B NON-CUMALTIVER PREFERENCE SHARE OF US$1 29/11/2010
2010-12-09RES01ADOPT ARTICLES 29/11/2010
2010-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC SOUCHON / 28/04/2010
2009-12-24AR0130/11/09 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, LEGAL DEPARTMENT, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2009-01-19225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY RICHARD ROSENTHAL
2008-06-06288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY LYNNE SANDERSON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GALEAZZO PECORI GIRALDI
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-01288aNEW SECRETARY APPOINTED
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288bSECRETARY RESIGNED
2007-01-10363aRETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS
2007-01-09123NC INC ALREADY ADJUSTED 21/11/06
2007-01-09RES04US$ NC 400000000/900000000 21
2007-01-09MISC88(2) 450,000,000 US$ 1.00
2007-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-18288bDIRECTOR RESIGNED
2006-02-08288aNEW SECRETARY APPOINTED
2006-01-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-17RES06REDUCE ISSUED CAPITAL 27/10/05
2005-07-24AAFULL ACCOUNTS MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY GROUP (EUROPE) 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 GROUP (EUROPE)
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 GROUP (EUROPE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY GROUP (EUROPE) registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY GROUP (EUROPE)
Trademarks
We have not found any records of MORGAN STANLEY GROUP (EUROPE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY GROUP (EUROPE). 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 (70100 - Activities of head offices) as MORGAN STANLEY GROUP (EUROPE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY GROUP (EUROPE) 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 GROUP (EUROPE) 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 GROUP (EUROPE) 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.