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

MORGAN STANLEY UK LIMITED

Legal Dept 5th Floor Lncs/5 25 Cabot Square, Canary Wharf, London, E14 4QA,
Company Registration Number
04071123
Private Limited Company
Active

Company Overview

About Morgan Stanley Uk Ltd
MORGAN STANLEY UK LIMITED was founded on 2000-09-08 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley 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 UK LIMITED
 
Legal Registered Office
Legal Dept 5th Floor Lncs/5 25 Cabot Square
Canary Wharf
London
E14 4QA
Other companies in E14
 
Filing Information
Company Number 04071123
Company ID Number 04071123
Date formed 2000-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-11
Return next due 2024-06-25
Type of accounts FULL
Last Datalog update: 2024-05-20 10:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY 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.
Companies with same name MORGAN STANLEY UK LIMITED
The following companies were found which have the same name as MORGAN STANLEY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN STANLEY UK FINANCING I LP 20 BANK STREET CANARY WHARF LONDON E14 4AD Active Company formed on the 2011-11-24
MORGAN STANLEY UK FINANCING II LP 20 BANK STREET CANARY WHARF LONDON E14 4AD Active Company formed on the 2011-11-24
MORGAN STANLEY UK FINANCING III LP 20 BANK STREET CANARY WHARF LONDON E14 4AD Active Company formed on the 2011-12-16
MORGAN STANLEY UK GROUP Legal Department 25 Cabot Square Canary Wharf LONDON E14 4QA Active Company formed on the 1976-10-13
MORGAN STANLEY UK TRADER 20 BANK STREET CANARY WHARF LONDON E14 4AD Active Company formed on the 2004-03-08
MORGAN STANLEY UK HOLDINGS INC Delaware Unknown

Company Officers of MORGAN STANLEY UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2016-07-13
JONATHAN WATSON HAILE
Company Secretary 2016-07-13
JONATHAN DAVID BENDALL
Director 2017-04-04
DAVID TIMOTHY HARDING
Director 2017-04-04
DOMINIC HIRONS
Director 2017-04-18
FIONA CAMERON KELLY
Director 2017-12-15
KIM MAREE LAZAROO
Director 2017-04-10
TAMSIN ELIZABETH EDITH ROWE
Director 2002-08-06
SUSAN ELIZABETH WATTS
Director 2011-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH BAINBRIDGE
Director 2012-03-26 2017-05-25
SALLY JANE CRANE
Company Secretary 2013-09-26 2016-03-04
ELIZABETH CLAIRE MONTGOMERY
Director 2012-03-26 2014-09-03
ROSSELLA PAGANO
Company Secretary 2013-02-27 2013-08-30
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-08-27 2013-04-29
SIMON JOHN STORMER
Director 2012-04-04 2013-02-20
BARRIE STUART MACEY
Director 2002-08-06 2012-02-29
RICHARD SCOTT ROSENTHAL
Director 2000-09-08 2011-09-01
DAVID RICHARDSON NICOL
Director 2006-11-13 2010-12-31
LISA ANNE MARVIN
Company Secretary 2006-12-31 2008-08-27
SANDRA GAIL WALTERS
Company Secretary 2006-12-31 2008-08-27
RICHARD SCOTT ROSENTHAL
Company Secretary 2000-09-08 2008-06-05
MARY ELIZABETH GLEDHILL
Company Secretary 2002-01-24 2006-12-31
AMELIA CHILCOTT FAWCETT
Director 2002-08-06 2006-11-13
LEIGH BAINBRIDGE
Director 2002-03-01 2002-08-06
NEVILLE DIFFEY
Director 2000-09-08 2002-08-06
JACQUELINE DUVAL MAJOR
Director 2001-07-12 2002-03-01
LIOR EVAN
Director 2000-09-08 2001-06-29

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 GROUP Director 2014-11-13 CURRENT 1976-10-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY SERVICES (UK) LIMITED Director 2014-11-05 CURRENT 1993-10-11 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
DAVID TIMOTHY HARDING MORGAN STANLEY AMALTHEA UK LIMITED Director 2014-09-10 CURRENT 2005-12-13 Liquidation
FIONA CAMERON KELLY MORGAN STANLEY INVESTMENT MANAGEMENT LIMITED Director 2018-01-10 CURRENT 1986-01-22 Active
FIONA CAMERON KELLY RYANCAMERON LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
FIONA CAMERON KELLY MORGAN STANLEY CLIENT SECURITIES NOMINEES LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
FIONA CAMERON KELLY MORSTAN NOMINEES LIMITED Director 2012-10-10 CURRENT 1986-10-28 Active
KIM MAREE LAZAROO MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
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
TAMSIN ELIZABETH EDITH ROWE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2016-06-08 CURRENT 2004-03-08 Active
TAMSIN ELIZABETH EDITH ROWE MORGAN STANLEY PENSION TRUSTEE LIMITED Director 2007-10-24 CURRENT 2007-09-18 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 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 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
2024-05-23DIRECTOR APPOINTED KARL PHILLIP CHAMBERLAIN
2024-05-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICHOLLS
2024-05-20FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-10DIRECTOR APPOINTED MS AMANDA JANE CREAK
2023-07-20Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED KEVIN P. O'CONNOR
2023-06-12APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MERAV PEPERE
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MERAV PEPERE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP MULLINEAUX
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21PSC02Notification of Morgan Stanley International Limited as a person with significant control on 2017-06-08
2022-04-21PSC07CESSATION OF MORGAN STANLEY UK GROUP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE WETMUR
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WETMUR
2021-12-20DIRECTOR APPOINTED MERAV PEPERE
2021-12-20AP01DIRECTOR APPOINTED MERAV PEPERE
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CH01Director's details changed for Caroline Nicholls on 2020-10-19
2020-07-27AP01DIRECTOR APPOINTED CAROLINE RACHEL STYANT
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES DAVIES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20AP01DIRECTOR APPOINTED CAROLINE NICHOLLS
2020-04-17AP01DIRECTOR APPOINTED KATHERINE WETMUR
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY HARDING
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR JAMIE JOHN GLYNN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM MAREE LAZAROO
2019-01-24AP01DIRECTOR APPOINTED ANTHONY PHILIP MULLINEAUX
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN ELIZABETH EDITH ROWE
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HIRONS
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1;USD 200
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18AP01DIRECTOR APPOINTED MRS FIONA CAMERON KELLY
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CH01Director's details changed for Kim Maree Lazaroo on 2017-08-29
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1;USD 200
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BAINBRIDGE
2017-05-15AP01DIRECTOR APPOINTED DOMINIC HIRONS
2017-04-13AP01DIRECTOR APPOINTED JONATHAN DAVID BENDALL
2017-04-13AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2017-04-13AP01DIRECTOR APPOINTED MR DAVID TIMOTHY HARDING
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2016-07-13AP03SECRETARY APPOINTED JONATHAN WATSON HAILE
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1;USD 200
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-04TM02Termination of appointment of Sally Jane Crane on 2016-03-04
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1;USD 200
2015-09-10AR0108/09/15 FULL LIST
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1;USD 200
2014-09-09AR0108/09/14 FULL LIST
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0108/09/13 FULL LIST
2013-09-26AP03SECRETARY APPOINTED SALLY JANE CRANE
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY ROSSELLA PAGANO
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2013-03-11AP03SECRETARY APPOINTED ROSSELLA PAGANO
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STORMER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2012-09-20AR0108/09/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MR SIMON JOHN STORMER
2012-03-28AP01DIRECTOR APPOINTED MR LEIGH BAINBRIDGE
2012-03-28AP01DIRECTOR APPOINTED ELIZABETH CLAIRE MONTGOMERY
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MACEY
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29MEM/ARTSARTICLES OF ASSOCIATION
2011-09-29RES01ALTER ARTICLES 16/09/2011
2011-09-20AR0108/09/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICOL
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0108/09/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ELIZABETH EDITH ROWE / 28/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDSON NICOL / 26/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART MACEY / 26/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-14363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ROWE / 10/09/2008
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY SANDRA WALTERS
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2008-09-03288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD ROSENTHAL
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-17363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-28363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-20363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-24363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-26363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-18SASHARES AGREEMENT OTC
2002-09-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY UK LIMITED
Trademarks
We have not found any records of MORGAN STANLEY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY 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 (82990 - Other business support service activities n.e.c.) as MORGAN STANLEY UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY 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 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 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.