Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MORGAN STANLEY FINANCE (C.I.) LIMITED

22 Grenville Street, St Helier, Jersey,
Company Registration Number
FC023566
Other company type
Active

Company Overview

About Morgan Stanley Finance (c.i.) Ltd
MORGAN STANLEY FINANCE (C.I.) LIMITED was founded on 2001-10-03 and has its registered office in Jersey. The organisation's status is listed as "Active". Morgan Stanley Finance (c.i.) Limited is a Other company type registered in CHANNEL ISLANDS 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 FINANCE (C.I.) LIMITED
 
Legal Registered Office
22 Grenville Street
St Helier
Jersey
 
Filing Information
Company Number FC023566
Company ID Number FC023566
Date formed 2001-10-03
Country CHANNEL ISLANDS
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-06-19 14:22:40
Primary Source:Companies House
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 FINANCE (C.I.) LIMITED
The following companies were found which have the same name as MORGAN STANLEY FINANCE (C.I.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN STANLEY FINANCE (C.I.) LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2001-09-03

Company Officers of MORGAN STANLEY FINANCE (C.I.) LIMITED

Current Directors
Officer Role Date Appointed
MOURANT & CO SECRETARIES LIMITED
Company Secretary 2001-11-23
LEIGH BAINBRIDGE
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEC SOUCHON
Director 2008-06-04 2015-12-31
DAVID MARK CHARLES
Director 2009-02-17 2011-02-14
NEVILLE DIFFEY
Director 2001-11-23 2008-08-27
JOHN ANTHONY COTTER
Director 2003-08-11 2007-07-13
SUSAN JANE ADAM HOPE
Director 2002-05-16 2003-08-11
ALEXANDRA MARY BROUGHAM
Director 2001-11-23 2002-04-24
JACQUELINE DUVAL MAJOR
Director 2001-11-23 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOURANT & CO SECRETARIES LIMITED MORGAN STANLEY CHESHIRE INVESTMENTS LIMITED Company Secretary 2006-07-26 CURRENT 2006-05-16 Converted / Closed
MOURANT & CO SECRETARIES LIMITED BARONESS GROUP HOLDINGS LIMITED Company Secretary 2005-06-21 CURRENT 2005-04-29 Active
MOURANT & CO SECRETARIES LIMITED MORGAN STANLEY CORNWALL INVESTMENTS UK LIMITED Company Secretary 2004-11-15 CURRENT 2003-08-14 Converted / Closed
MOURANT & CO SECRETARIES LIMITED BANIAN INVESTMENTS UK LIMITED Company Secretary 2003-05-15 CURRENT 2002-08-07 Active
MOURANT & CO SECRETARIES LIMITED GENENCOR INTERNATIONAL LIMITED Company Secretary 2003-04-17 CURRENT 2002-12-31 Active
MOURANT & CO SECRETARIES LIMITED TESCO CAPITAL NO.2 LIMITED Company Secretary 2003-03-05 CURRENT 2003-02-05 Active
MOURANT & CO SECRETARIES LIMITED HELICAL PROPERTIES (CAPITAL HOUSE) JERSEY LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-04 Converted / Closed
MOURANT & CO SECRETARIES LIMITED HELICAL PROPERTIES (CAPITAL HOUSE) JERSEY NO. 2 LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-04 Converted / Closed
MOURANT & CO SECRETARIES LIMITED PROSPECT 6 (JERSEY) LIMITED Company Secretary 2001-01-05 CURRENT 2000-12-12 Active
MOURANT & CO SECRETARIES LIMITED THIRD DIMENSION (HOLDINGS) LIMITED Company Secretary 2000-11-24 CURRENT 2000-09-13 Active
MOURANT & CO SECRETARIES LIMITED CORNWALL FINANCING UK LIMITED Company Secretary 2000-04-18 CURRENT 1999-09-24 Converted / Closed
MOURANT & CO SECRETARIES LIMITED MORGAN STANLEY FUNDING LIMITED Company Secretary 1997-10-21 CURRENT 1997-09-18 Active
MOURANT & CO SECRETARIES LIMITED PETER STUYVESANT FOUNDATION LIMITED Company Secretary 1993-06-30 CURRENT 1993-01-01 Converted / Closed
MOURANT & CO SECRETARIES LIMITED WAYTHORN LIMITED Company Secretary 1992-09-14 CURRENT 1987-07-23 Liquidation
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 INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
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 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

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
2024-06-19FULL ACCOUNTS MADE UP TO 31/12/22
2024-06-12Foreign entity. Overseas branch change of company details. Front-End Scan Doc
2023-03-14Overseas company. Termination of director. Leigh Bainbridge on 2023-01-31
2023-03-14Overseas company appointment. Mr Scott Iain Merry on 2023-01-31
2023-02-13Overseas company appointment. Henry Stanley Webb on 2021-03-29
2023-02-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/17
2022-01-17FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUCHON
2018-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUCHON
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2011-03-22OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-22OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2009-12-29OSCH07TRANSACTION OSCH07- BR006329 PERSON AUTHORISED TO REPRESENT PARTIC 03/12/2009 LEIGH BAINBRIDGE -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
2009-12-29OSCH09TRANSACTION OSCH09- BR006329 PERSON AUTHORISED TO ACCEPT PARTIC 19/11/2009 MARY JOSEPHINE MARGARET MCNALTY -- ADDRESS: 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11BR4DIRECTOR APPOINTED DAVID MARK CHARLES
2009-03-04225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-02-25BR3CHANGE IN ACCOUNTS DETAILS 01/12 TO 30/11 10MTHS
2009-01-14BR6BR006329 PERSON AUTHORISED TO ACCEPT APPOINTED 23/12/2008 MARY JOSEPHINE MARGARET MCNALTY -- ADDRESS :41 LANGFORD GREEN, LONDON, SE5 8BX
2009-01-14BR6BR006329 PERSON AUTHORISED TO ACCEPT TERMINATED 31/12/2006 MARY ELIZABETH GLEDHILL
2009-01-14BR6BR006329 PERSON AUTHORISED TO ACCEPT TERMINATED 27/08/2008 NEVILLE DIFFEY
2009-01-14BR6BR006329 PERSON AUTHORISED TO REPRESENT APPOINTED 23/12/2008 LEIGH BAINBRIDGE -- ADDRESS :THE BAY TREE FEE FARM ROAD, CLAYGATE, ESHER, SURREY, KT10 0JX
2008-10-08BR4APPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2008-09-29BR4DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008 / HOUSENAME/NUMBER WAS: , NOW: THE BAY TREE; STREET WAS: 26 HAYWARD ROAD, NOW: FREE FARM ROAD; POST TOWN WAS: THAMES DITTON, NOW: CLAYGATE; POST CODE WAS: KT7 0BE, NOW: KT10 0JX
2008-09-19AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-12BR4DIRECTOR APPOINTED STEPHEN ALEC SOUCHON
2008-08-12BR4APPOINTMENT TERMINATED DIRECTOR JOHN COTTER
2007-10-19AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-10-05AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-16BR4DIR CHANGE IN PARTIC 02/12/03 DIFFEY NEVILLE
2003-09-15AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-15BR4DIR RESIGNED 11/08/03 HOPE SUSAN JANE ADAM
2003-08-15BR4DIR APPOINTED 11/08/03 COTTER JOHN ANTHONY NEWTON PLACE LONDON
2002-09-19AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-22BR4DIR APPOINTED 16/05/02 HOPE SUSAN JANE ADAM LONDON N8
2002-04-30BR4DIR RESIGNED 24/04/02 BROUGHAM ALEXANDRA MARY
2002-04-26BR4DIR RESIGNED 01/03/02 DUVAL-MAJOR JACQUELINE
2001-11-23BR1INITIAL BRANCH REGISTRATION
2001-11-23BR1-BCHBR006329 REGISTERED
2001-11-23BR1-PARBR006329 PR APPOINTED NEVILLE DIFFEY BEECHCROFT FERNWOOD CLOSE BROMLEY KENT BR1 3EZ
2001-11-23BR1-PARBR006329 PA APPOINTED MARY ELIZABETH GLEHILL CROWN COTTAGE, CROWN HILL ROPSLEY GRANTHAM LINCOLNSHIRE NG33 4BH
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY FINANCE (C.I.) 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 FINANCE (C.I.) LIMITED
Intangible Assets
Patents
We have not found any records of MORGAN STANLEY FINANCE (C.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY FINANCE (C.I.) LIMITED
Trademarks
We have not found any records of MORGAN STANLEY FINANCE (C.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY FINANCE (C.I.) 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 (None Supplied) as MORGAN STANLEY FINANCE (C.I.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY FINANCE (C.I.) 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 FINANCE (C.I.) 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 FINANCE (C.I.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.