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

MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06837134
Private Limited Company
Liquidation

Company Overview

About Morgan Stanley Private Wealth Management Ltd
MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED was founded on 2009-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Stanley Private Wealth Management 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 PRIVATE WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in E14
 
Previous Names
CABOT 36 LIMITED28/04/2009
MOTHMARSH LIMITED06/03/2009
Filing Information
Company Number 06837134
Company ID Number 06837134
Date formed 2009-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 PRIVATE WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2013-10-07
JONATHAN DAVID BENDALL
Director 2011-08-15
DAVID OTWAY HAYTHE
Director 2013-05-15
SUSAN ELIZABETH WATTS
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROSSELLA PAGANO
Company Secretary 2013-02-12 2013-08-30
FRANCISCO TOBIAS MARIN
Director 2011-11-18 2013-05-09
LISA ANNE MARVIN
Company Secretary 2009-03-06 2013-04-26
SIMON JOHN STORMER
Director 2009-03-06 2013-02-20
PAVLOS BAILAS
Director 2011-05-10 2012-09-17
PETER MASKREY
Director 2009-06-01 2011-11-25
GERARD JUDE RYAN
Director 2009-06-01 2011-08-04
MICHAEL JAMES HALL
Director 2009-03-06 2011-07-13
AUSAF AKHTAR ABBAS
Director 2009-03-06 2010-12-24
ALEXANDER CLASSEN
Director 2009-03-06 2010-08-11
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-03-04 2009-03-06
ADRIAN JOSEPH MORRIS LEVY
Director 2009-03-04 2009-03-06
DAVID JOHN PUDGE
Director 2009-03-04 2009-03-06

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 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 SMITH BARNEY HOLDINGS (UK) LIMITED Director 2011-06-22 CURRENT 2009-04-08 Active
DAVID OTWAY HAYTHE MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2012-08-15 CURRENT 2009-04-08 Active
DAVID OTWAY HAYTHE QUEENWOOD GOLF CLUB LIMITED Director 2005-06-30 CURRENT 1999-04-21 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 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 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
2023-08-08APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2023-08-05Voluntary liquidation. Notice of members return of final meeting
2023-07-26DIRECTOR APPOINTED MR BRAM HENK WAUTERS
2023-06-20APPOINTMENT TERMINATED, DIRECTOR FRAZER ROSS CAMPBELL
2023-06-19Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-06-19Appointment of Paul Eugene Bartlett as company secretary on 2023-04-01
2023-06-05APPOINTMENT TERMINATED, DIRECTOR REGINA ANNA BAHRI-KUBIK
2022-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-12Appointment of a voluntary liquidator
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 20 Bank Street Canary Wharf London E14 4AD
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 20 Bank Street Canary Wharf London E14 4AD
2022-10-12600Appointment of a voluntary liquidator
2022-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-28
2022-09-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-09Statement by Directors
2022-09-09Solvency Statement dated 01/09/22
2022-09-09Statement of capital on USD 1
2022-09-09SH19Statement of capital on 2022-09-09 USD 1
2022-09-09SH20Statement by Directors
2022-09-09CAP-SSSolvency Statement dated 01/09/22
2022-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OTWAY HAYTHE
2021-03-23AP01DIRECTOR APPOINTED REGINA ANNA BAHRI-KUBIK
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR FRAZER ROSS CAMPBELL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-14CH01Director's details changed for David Otway Haythe on 2019-03-14
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;USD 1235
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;USD 1235
2016-03-24AR0104/03/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2015-03-18SH20Statement by Directors
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;USD 1235
2015-03-18SH19Statement of capital on 2015-03-18 USD 1,235
2015-03-18CAP-SSSolvency Statement dated 16/03/15
2015-03-18RES13Resolutions passed:<ul><li>Share premium reduction 16/03/2015</ul>
2015-03-16AR0104/03/15 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;USD 1235
2014-04-25AR0104/03/14 ANNUAL RETURN FULL LIST
2013-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSSELLA PAGANO
2013-10-14AP03Appointment of Jonathan Watson Haile as company secretary
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA MARVIN
2013-05-22AP01DIRECTOR APPOINTED DAVID OTWAY HAYTHE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TOBIAS MARIN
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0104/03/13 FULL LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STORMER
2013-02-22AP03SECRETARY APPOINTED ROSSELLA PAGANO
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAVLOS BAILAS
2012-06-13SH0131/05/12 STATEMENT OF CAPITAL GBP 1235 31/05/12 STATEMENT OF CAPITAL USD 1235.00
2012-06-12SH20STATEMENT BY DIRECTORS
2012-06-12SH1912/06/12 STATEMENT OF CAPITAL GBP 1235
2012-06-12CAP-SSSOLVENCY STATEMENT DATED 01/06/12
2012-06-12RES13SHARE PREMIUM REDUCED BY US$80,549,767 06/06/2012
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0104/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO TOBIAS MARIN / 21/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MASKREY / 25/11/2011
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASKREY
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MASKREY / 24/11/2011
2011-11-28AP01DIRECTOR APPOINTED FRANCISCO TOBIAS MARIN
2011-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-25RES01ADOPT ARTICLES 16/11/2011
2011-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-08-23AP01DIRECTOR APPOINTED JONATHAN DAVID BENDALL
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2011-05-24AP01DIRECTOR APPOINTED PAVLOS BAILAS
2011-05-18SH0101/06/09 STATEMENT OF CAPITAL USD 1234
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0104/03/11 FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AUSAF ABBAS
2010-11-24SH0129/10/10 STATEMENT OF CAPITAL USD 1234
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLASSEN
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSAF AKHTAR ABBAS / 28/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASSEN / 14/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASSEN / 12/04/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE MARVIN / 04/03/2010
2010-03-05AR0104/03/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN STORMER / 14/01/2010
2009-06-10288aDIRECTOR APPOINTED GERARD JUDE RYAN
2009-06-10288aDIRECTOR APPOINTED PETER MASKREY
2009-06-09SASHARE AGREEMENT OTC
2009-06-09SASHARE AGREEMENT OTC
2009-06-0988(2)AD 01/06/09 USD SI 1@1=1 USD IC 1232/1233
2009-06-0988(2)AD 01/06/09 USD SI 1000@1=1000 USD IC 232/1232
2009-06-0988(2)AD 01/06/09 USD SI 230@1=230 USD IC 2/232
2009-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-05RES04NC INC ALREADY ADJUSTED 28/03/2009
2009-06-05123USD NC 1000/60000000 28/05/09
2009-06-0588(2)AD 28/05/09 USD SI 1@1=1 USD IC 1/2
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASSEN / 06/05/2009
2009-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-28CERTNMCOMPANY NAME CHANGED CABOT 36 LIMITED CERTIFICATE ISSUED ON 28/04/09
2009-03-17123NC INC ALREADY ADJUSTED 06/03/09
2009-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-17RES04USD NC 100/1000 06/03/2009
2009-03-16288aDIRECTOR APPOINTED SIMON JOHN STORMER
2009-03-16288aSECRETARY APPOINTED LISA ANNE MARVIN
2009-03-16288aDIRECTOR APPOINTED MICHAEL JAMES HALL
2009-03-16288aDIRECTOR APPOINTED ALEXANDER CLASSEN
2009-03-16288aDIRECTOR APPOINTED AUSAF AKHTAR ABBAS
2009-03-12RES01ADOPT MEM AND ARTS 06/03/2009
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-03-12225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-06
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY PRIVATE WEALTH MANAGEMENT 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 PRIVATE WEALTH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY PRIVATE WEALTH MANAGEMENT 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 (66120 - Security and commodity contracts dealing activities) as MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY PRIVATE WEALTH MANAGEMENT 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 PRIVATE WEALTH MANAGEMENT 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 PRIVATE WEALTH MANAGEMENT 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.