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

MORGAN STANLEY SERVICES (UK) LIMITED

25 Cabot Square, Canary Wharf, London, E14 4QA,
Company Registration Number
02861185
Private Limited Company
Active

Company Overview

About Morgan Stanley Services (uk) Ltd
MORGAN STANLEY SERVICES (UK) LIMITED was founded on 1993-10-11 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Services (uk) 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 SERVICES (UK) LIMITED
 
Legal Registered Office
25 Cabot Square
Canary Wharf
London
E14 4QA
Other companies in E14
 
Filing Information
Company Number 02861185
Company ID Number 02861185
Date formed 1993-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-23
Return next due 2025-07-07
Type of accounts FULL
Last Datalog update: 2024-06-25 12:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY SERVICES (UK) 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.

Company Officers of MORGAN STANLEY SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2016-09-02
JONATHAN DAVID BENDALL
Director 2014-11-05
LES PETER
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DYAL
Director 2003-09-25 2017-07-19
SALLY JANE CRANE
Company Secretary 2013-05-14 2016-03-04
STEPHEN ALEC SOUCHON
Director 2003-09-25 2015-11-09
MALCOLM PETER BRYANT
Director 2005-12-19 2014-11-03
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-04-01 2013-04-29
RICHARD SCOTT ROSENTHAL
Director 1993-12-14 2011-09-01
LYNNE SANDERSON
Company Secretary 2007-10-18 2008-04-01
RICHARD SCOTT ROSENTHAL
Company Secretary 1999-12-01 2007-10-18
AMELIA CHILCOTT FAWCETT
Director 1999-09-02 2006-09-29
JEFFREY ROBERT PELLET
Director 2003-09-25 2005-12-09
DANIEL ANTHONY MCHUGH
Director 1999-09-02 2003-04-30
HELENE DOMINIQUE PLANT
Company Secretary 1999-09-02 1999-12-01
ANDREW MARK BIRD
Company Secretary 1999-02-26 1999-09-02
MIGUEL DE MIGUEL
Company Secretary 1997-04-12 1999-02-26
RICHARD SCOTT ROSENTHAL
Company Secretary 1993-12-14 1997-04-12
JOHN STEVEN WOTJEK WARD
Director 1993-12-14 1997-04-12
STEPHEN MITCHELL WATERS
Director 1993-12-14 1996-02-12
NED RICHARDS SACHS
Director 1993-12-14 1995-10-13
LISA COLBY-JONES
Director 1994-08-16 1995-07-24
DONALD SCHNEIDER
Director 1993-12-13 1994-12-16
TRUSEC LIMITED
Nominated Secretary 1993-10-11 1993-12-14
CHRISTINE ANNE CHANDLER
Nominated Director 1993-10-11 1993-12-14
ROBERT ARTHUR REEVE
Nominated Director 1993-10-11 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BENDALL THE SWITCH CHARITY LIMITED Director 2018-03-21 CURRENT 1993-06-11 Active
JONATHAN DAVID BENDALL MORGAN STANLEY UK LIMITED Director 2017-04-04 CURRENT 2000-09-08 Active
JONATHAN DAVID BENDALL MORGAN STANLEY UK GROUP Director 2014-11-13 CURRENT 1976-10-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY (DWRRBS) LIMITED Director 2012-07-07 CURRENT 1987-05-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY ASIA PACIFIC SERVICES LIMITED Director 2012-02-09 CURRENT 2007-12-17 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2009-03-04 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2011-06-22 CURRENT 2009-04-08 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
2024-06-25CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-05-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICHOLLS
2024-05-23DIRECTOR APPOINTED KARL PHILLIP CHAMBERLAIN
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07APPOINTMENT TERMINATED, DIRECTOR QIN HONG
2023-09-07DIRECTOR APPOINTED MR NIGEL JAMES
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LES PETER
2021-08-03AP01DIRECTOR APPOINTED MRS QIN HONG
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-25CH01Director's details changed for Caroline Nicholls on 2020-10-19
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED CAROLINE NICHOLLS
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DYAL
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-10AP03Appointment of Paul Eugene Bartlett as company secretary on 2016-09-02
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04TM02Termination of appointment of Sally Jane Crane on 2016-03-04
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0130/11/15 FULL LIST
2015-12-14AR0130/11/15 FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR LESLIE PETER
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEC SOUCHON
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-04AP01DIRECTOR APPOINTED JONATHAN DAVID BENDALL
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETER BRYANT
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03Appointment of Sally Jane Crane as company secretary
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY MCNALTY
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-07CH01Director's details changed for Simon Dyal on 2012-11-22
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0130/11/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30RES01ADOPT ARTICLES 09/08/2011
2010-12-14AR0130/11/10 FULL LIST
2010-12-01SH20STATEMENT BY DIRECTORS
2010-12-01SH1901/12/10 STATEMENT OF CAPITAL GBP 2
2010-12-01CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2010-12-01MEM/ARTSARTICLES OF ASSOCIATION
2010-12-01RES01ALTER ARTICLES 30/11/2010
2010-12-01RES06REDUCE ISSUED CAPITAL 30/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC SOUCHON / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER BRYANT / 29/04/2010
2010-01-06AR0130/11/09 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DYAL / 27/04/2009
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-06-09288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY LYNNE SANDERSON
2008-02-1388(2)OAD 26/11/07--------- US$ SI 1300000000@1
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-02RES13CREATION OF NEW CAP 18/10/07
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-0288(2)RAD 18/10/07--------- US$ SI 1300000000@1=1300000000 US$ IC 0/1300000000
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-20363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-17288bDIRECTOR RESIGNED
2002-12-18363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-19288cDIRECTOR'S PARTICULARS CHANGED
2001-12-20363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-20288cDIRECTOR'S PARTICULARS CHANGED
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
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 SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY SERVICES (UK) LIMITED
Trademarks
We have not found any records of MORGAN STANLEY SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) 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 SERVICES (UK) 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.