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

MORGAN STANLEY CAPITAL HOLDINGS

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
04833947
Private Unlimited Company
Active

Company Overview

About Morgan Stanley Capital Holdings
MORGAN STANLEY CAPITAL HOLDINGS was founded on 2003-07-16 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Capital Holdings 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 CAPITAL HOLDINGS
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Filing Information
Company Number 04833947
Company ID Number 04833947
Date formed 2003-07-16
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 02:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY CAPITAL HOLDINGS
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 CAPITAL HOLDINGS

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2016-06-15
SANDRA GAIL WALTERS
Company Secretary 2009-07-01
LEIGH BAINBRIDGE
Director 2012-03-19
STUART PEARSON
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ASHLEY-WILSON
Director 2011-12-13 2016-05-24
STEPHEN ALEC SOUCHON
Director 2008-06-06 2015-11-10
BARRIE STUART MACEY
Director 2003-07-16 2012-02-29
RICHARD SCOTT ROSENTHAL
Director 2003-07-16 2011-09-01
LISA ANNE MARVIN
Company Secretary 2003-10-01 2009-07-01
NEVILLE DIFFEY
Director 2005-08-03 2008-09-19
MARY ELIZABETH GLEDHILL
Company Secretary 2003-07-16 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA GAIL WALTERS MORGAN STANLEY URSA S.A.R.L. Company Secretary 2009-07-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY BRUNTON S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY HERCULES S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY LYRA S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY OOSTBURG B.V Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY WEAVER S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS RAMEY S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY MILDENHALL S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY BYZANTINE S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY CEDAR 2 S.A.R.L. Company Secretary 2009-06-17 CURRENT 2009-04-14 Active
SANDRA GAIL WALTERS MORGAN STANLEY LEITRIM S.A.R.L. Company Secretary 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY CAPITAL GROUP LIMITED Company Secretary 2008-06-05 CURRENT 1993-01-21 Dissolved 2014-06-15
SANDRA GAIL WALTERS MORGAN STANLEY KADARKA LIMITED Company Secretary 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SANDRA GAIL WALTERS MORGAN STANLEY CAPITAL GROUP ENERGY EUROPE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
SANDRA GAIL WALTERS EUROPEAN PRINCIPAL ASSETS LIMITED Company Secretary 2006-04-12 CURRENT 2006-03-27 Active
SANDRA GAIL WALTERS ADVANTAGE HOME LOANS LIMITED Company Secretary 2005-12-06 CURRENT 1996-04-09 Dissolved 2013-12-13
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 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 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
STUART PEARSON MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2015-07-08 CURRENT 2000-04-27 Active
STUART PEARSON MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2015-07-07 CURRENT 2000-04-27 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MS ALEXANDRA MACHIN
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10TM02Termination of appointment of Sandra Gail Walters on 2020-06-30
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
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;USD 2500000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;USD 2500000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;USD 2500000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-16AP03Appointment of Jonathan Watson Haile as company secretary on 2016-06-15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY-WILSON
2016-06-16AP01DIRECTOR APPOINTED STUART PEARSON
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEC SOUCHON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;USD 2500000
2015-07-24AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;USD 2500000
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-23CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA GAIL WALTERS on 2012-04-20
2012-04-19AP01DIRECTOR APPOINTED MR LEIGH BAINBRIDGE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MACEY
2011-12-15AP01DIRECTOR APPOINTED MR PAUL ASHLEY-WILSON
2011-11-29MEM/ARTSARTICLES OF ASSOCIATION
2011-11-29RES13CREDIT PROFIT AND LOSS 21/11/2011
2011-11-29RES06REDUCE ISSUED CAPITAL 21/11/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2011-07-04AR0130/06/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0130/06/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC SOUCHON / 28/04/2010
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM LEGAL DEPARTMENT 25 CABOT SQUARE, CANARY WHARF LONDON E14 4QA
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART MACEY / 12/11/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-11288aSECRETARY APPOINTED SANDRA GAIL WALTERS
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2009-01-15225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-07-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED STEPHEN ALEC SOUCHON
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-07-31363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11288bSECRETARY RESIGNED
2007-01-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-11-22363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-08-18288aNEW DIRECTOR APPOINTED
2005-05-16244DELIVERY EXT'D 3 MTH 30/11/04
2005-01-18ELRESS386 DISP APP AUDS 30/12/04
2005-01-18ELRESS366A DISP HOLDING AGM 30/12/04
2004-08-10363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-11-20123£ NC 0/500000000 28/10/03
2003-11-20RES04NC INC ALREADY ADJUSTED 28/10/03
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04
2003-07-16NEWINCINCORPORATION 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 CAPITAL HOLDINGS 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 CAPITAL HOLDINGS
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 CAPITAL HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY CAPITAL HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY CAPITAL HOLDINGS
Trademarks
We have not found any records of MORGAN STANLEY CAPITAL HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY CAPITAL HOLDINGS. 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 CAPITAL HOLDINGS 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 CAPITAL HOLDINGS 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 CAPITAL HOLDINGS 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 CAPITAL HOLDINGS 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.