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

MORGAN STANLEY INVESTMENTS (UK)

20 Bank Street, Canary Wharf, London, E14 4AD,
Company Registration Number
06737611
Private Unlimited Company
Active

Company Overview

About Morgan Stanley Investments (uk)
MORGAN STANLEY INVESTMENTS (UK) was founded on 2008-10-30 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Investments (uk) 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 INVESTMENTS (UK)
 
Legal Registered Office
20 Bank Street
Canary Wharf
London
E14 4AD
Other companies in E14
 
Filing Information
Company Number 06737611
Company ID Number 06737611
Date formed 2008-10-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts FULL
Last Datalog update: 2024-06-12 17:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY INVESTMENTS (UK)
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 INVESTMENTS (UK)
The following companies were found which have the same name as MORGAN STANLEY INVESTMENTS (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN STANLEY INVESTMENTS INC Delaware Unknown
MORGAN STANLEY INVESTMENTS L P Pennsylvannia Unknown

Company Officers of MORGAN STANLEY INVESTMENTS (UK)

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2013-05-17
JONATHAN WATSON HAILE
Company Secretary 2015-08-10
LEIGH BAINBRIDGE
Director 2008-10-30
KIM MAREE LAZAROO
Director 2015-10-28
SUSAN ELIZABETH WATTS
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEC SOUCHON
Director 2013-12-12 2015-11-10
ELIZABETH CLAIRE MONTGOMERY
Director 2011-12-19 2014-01-14
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2009-05-19 2013-04-29
SIMON JOHN STORMER
Director 2010-01-19 2013-02-20
DAVID MARK CHARLES
Director 2008-10-30 2011-02-14
HUW MARTIN TUCKER
Director 2008-10-30 2009-06-04
LISA ANNE MARVIN
Company Secretary 2008-10-30 2009-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 & 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 GROUP (EUROPE) Director 2015-10-28 CURRENT 1988-02-02 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 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
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28DIRECTOR APPOINTED MR SCOTT IAIN MERRY
2023-03-28DIRECTOR APPOINTED MR SCOTT IAIN MERRY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR LEIGH BAINBRIDGE
2022-11-29PSC07CESSATION OF MORGAN STANLEY UK GROUP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-29PSC02Notification of Morgan Stanley International Limited as a person with significant control on 2017-06-12
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KIM MAREE LAZAROO
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
2022-06-08AP01DIRECTOR APPOINTED ANTHONY PHILIP MULLINEAUX
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WORSTER
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-03AAFULL 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
2019-02-27AP01DIRECTOR APPOINTED VICTORIA WORSTER
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067376110003
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;USD 2272001000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07CH01Director's details changed for Kim Maree Lazaroo on 2017-08-29
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067376110001
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067376110002
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;USD 2272001000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;USD 2272001000
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-18ANNOTATIONClarification
2015-11-14AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEC SOUCHON
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;USD 2272001000
2015-11-10AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED KIM MAREE LAZAROO
2015-08-10AP03Appointment of Jonathan Watson Haile as company secretary on 2015-08-10
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;USD 1642001000
2014-11-06AR0130/10/14 ANNUAL RETURN FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY
2013-12-13AP01DIRECTOR APPOINTED MR STEPHEN ALEC SOUCHON
2013-11-11AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STORMER
2012-11-02AR0130/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AP01DIRECTOR APPOINTED ELIZABETH CLAIRE MONTGOMERY
2012-01-11AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2011-11-25AR0130/10/11 FULL LIST
2011-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-13RES01ADOPT ARTICLES 24/08/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2010-11-11AR0130/10/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-01-19AP01DIRECTOR APPOINTED SIMON JOHN STORMER
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-11-27AR0130/10/09 FULL LIST
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR HUW TUCKER
2009-05-22288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 25 CABOT SQUARE, LNCS/5 CANARY WHARF LONDON E14 4QA
2008-12-19225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INVESTMENTS (UK) 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 INVESTMENTS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MORGAN STANLEY INVESTMENTS (UK)'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MORGAN STANLEY INVESTMENTS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY INVESTMENTS (UK)
Trademarks
We have not found any records of MORGAN STANLEY INVESTMENTS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY INVESTMENTS (UK). 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 INVESTMENTS (UK) 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 INVESTMENTS (UK) 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 INVESTMENTS (UK) 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 INVESTMENTS (UK) 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.