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

MORGAN STANLEY LONGCROSS LIMITED

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
05724825
Private Limited Company
Active

Company Overview

About Morgan Stanley Longcross Ltd
MORGAN STANLEY LONGCROSS LIMITED was founded on 2006-02-28 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Longcross 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 LONGCROSS LIMITED
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Filing Information
Company Number 05724825
Company ID Number 05724825
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY LONGCROSS 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 LONGCROSS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2006-02-28
SANDRA GAIL WALTERS
Company Secretary 2016-09-26
STEWART EDWARD BAYFIELD
Director 2014-09-24
SCOTT IAIN MERRY
Director 2007-09-11
BRYN MANSELL LEWIS YOUNG
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JONATHAN JAMES WALKER
Director 2006-02-28 2015-09-18
SIMON EINAR LONG
Director 2013-03-27 2013-08-08
SIMON GERARD HOGAN
Director 2006-03-23 2013-04-15
GORDON ADAMS
Director 2006-03-23 2013-03-27
AINSLEY NEELARANJITHARAJAH CHRISHAN
Director 2010-11-23 2013-03-05

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 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 & 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
STEWART EDWARD BAYFIELD MORGAN STANLEY EQUITY TRADING GP LIMITED Director 2017-01-20 CURRENT 2016-12-16 Active
STEWART EDWARD BAYFIELD MSDW INVESTMENT HOLDINGS (UK) LIMITED Director 2015-09-10 CURRENT 1999-05-04 Dissolved 2018-01-04
STEWART EDWARD BAYFIELD MORGAN STANLEY CORPORATE TRADER Director 2015-09-10 CURRENT 2004-11-12 Active
STEWART EDWARD BAYFIELD MORGAN STANLEY UK TRADER Director 2015-09-10 CURRENT 2004-03-08 Active
STEWART EDWARD BAYFIELD MORGAN STANLEY MAPLE INVESTMENTS LIMITED Director 2015-07-29 CURRENT 2006-11-17 Dissolved 2017-10-12
STEWART EDWARD BAYFIELD MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Director 2014-10-20 CURRENT 2008-07-28 Active
STEWART EDWARD BAYFIELD DRAKE II INVESTMENTS LIMITED Director 2014-10-10 CURRENT 2007-01-18 Active
STEWART EDWARD BAYFIELD MORGAN STANLEY HEYTHORP INVESTMENTS UNLIMITED COMPANY Director 2014-10-07 CURRENT 2008-09-16 Active
STEWART EDWARD BAYFIELD MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2001-04-05 Active - Proposal to Strike off
STEWART EDWARD BAYFIELD MORGAN STANLEY LANGTON LIMITED Director 2014-09-24 CURRENT 2006-02-28 Active
STEWART EDWARD BAYFIELD MORGAN STANLEY EQUITY FINANCING LIMITED Director 2014-04-02 CURRENT 2012-07-06 Liquidation
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK PRODUCTS Director 2012-03-28 CURRENT 2000-06-08 Dissolved 2015-12-09
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY V2 MUSIC (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY PENBERTHY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-12-09
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY SANDPIPER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-01-02
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY PACIFIC SERVICES LIMITED Director 2016-09-07 CURRENT 2006-02-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY HEYTHORP INVESTMENTS UNLIMITED COMPANY Director 2013-08-08 CURRENT 2008-09-16 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY RALEIGH INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2000-10-17 Dissolved 2015-01-01
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY CUMBRIA INVESTMENTS Director 2013-07-24 CURRENT 2006-04-28 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DORSET INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2004-05-27 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DURHAM INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-04-25 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY TRADER Director 2013-07-24 CURRENT 2004-03-08 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY FINANCIAL TRADER Director 2013-07-24 CURRENT 2004-11-12 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY MAPLE INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-11-17 Dissolved 2017-10-12
BRYN MANSELL LEWIS YOUNG MSDW INVESTMENT HOLDINGS (UK) LIMITED Director 2013-07-24 CURRENT 1999-05-04 Dissolved 2018-01-04
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY UK TRADER Director 2013-07-24 CURRENT 2004-03-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY FINANCING LIMITED Director 2013-07-23 CURRENT 2012-07-06 Liquidation
BRYN MANSELL LEWIS YOUNG MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY LANGTON LIMITED Director 2013-03-27 CURRENT 2006-02-28 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2013-03-27 CURRENT 2001-04-05 Active - Proposal to Strike off
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY CORPORATE TRADER Director 2013-03-27 CURRENT 2004-11-12 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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SCOTT IAIN MERRY
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-05-24Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-05-04Appointment of Paul Eugene Bartlett as company secretary on 2023-04-01
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10TM02Termination of appointment of Sandra Gail Walters on 2020-06-30
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYN MANSELL LEWIS YOUNG
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AP01DIRECTOR APPOINTED EMMA-LOUISE MARIE MARTIN
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CH01Director's details changed for Bryn Mansell Lewis Young on 2018-09-03
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;USD 250
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;USD 250
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP03Appointment of Sandra Gail Walters as company secretary on 2016-09-26
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;USD 250
2016-03-23AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONATHAN JAMES WALKER
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;USD 250
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED STEWART EDWARD BAYFIELD
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOGAN
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;USD 250
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONG
2013-07-22CH01Director's details changed for Benjamin Jonathan James Walker on 2013-07-16
2013-07-19CH01Director's details changed for Benjamin Jonathan James Walker on 2013-07-12
2013-04-26AP01DIRECTOR APPOINTED BRYN MANSELL LEWIS YOUNG
2013-04-24AP01DIRECTOR APPOINTED SIMON EINAR LONG
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AINSLEY CHRISHAN
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2013-03-22AR0128/02/13 FULL LIST
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0128/02/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20RES01ADOPT ARTICLES 12/09/2011
2011-03-08AR0128/02/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED AINSLEY NEELARANJITHARAJAH CHRISHAN
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 26/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010
2010-03-04AR0128/02/10 FULL LIST
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2009-03-12225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-04-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06
2006-04-1288(2)RAD 30/03/06--------- US$ SI 249@1=249 US$ IC 1/250
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LONGCROSS 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 LONGCROSS 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 LONGCROSS 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 LONGCROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY LONGCROSS LIMITED
Trademarks
We have not found any records of MORGAN STANLEY LONGCROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY LONGCROSS 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 LONGCROSS 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 LONGCROSS 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 LONGCROSS 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 LONGCROSS 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.