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

MORGAN STANLEY (DWRRBS) LIMITED

25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA,
Company Registration Number
02131430
Private Limited Company
Active

Company Overview

About Morgan Stanley (dwrrbs) Ltd
MORGAN STANLEY (DWRRBS) LIMITED was founded on 1987-05-13 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley (dwrrbs) 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 (DWRRBS) LIMITED
 
Legal Registered Office
25 CABOT SQUARE
CANARY WHARF
LONDON
E14 4QA
Other companies in E14
 
Previous Names
DEAN WITTER INTERNATIONAL LTD16/01/2009
Filing Information
Company Number 02131430
Company ID Number 02131430
Date formed 1987-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
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 (DWRRBS) 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 (DWRRBS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2016-09-08
JONATHAN DAVID BENDALL
Director 2012-07-07
MARK PETER FREDERICK BRIGNELL
Director 2011-08-24
KIERAN PATRICK O'REGAN
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE CRANE
Company Secretary 2013-09-20 2016-03-04
ROSSELLA PAGANO
Company Secretary 2013-05-20 2013-08-30
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-09-15 2013-04-29
RONALD JACOBS
Director 2012-02-24 2012-07-07
JONATHAN DUNCAN CHARLES PAYNE
Director 2011-08-24 2012-03-01
JONATHAN PAUL ROBERTS
Director 2011-08-24 2012-01-20
SUSAN JANE ADAM HOPE
Director 2004-09-27 2011-09-20
ALISON FIONA KANABE
Director 2008-10-03 2011-09-01
MICHAEL JAMES HALL
Director 2004-09-27 2011-07-16
HUW MARTIN TUCKER
Director 2003-08-22 2009-06-04
SANDRA GAIL WALTERS
Company Secretary 2006-12-31 2008-09-15
MARY ELIZABETH GLEDHILL
Company Secretary 2005-06-08 2006-12-31
ALISON WILLIAMS
Company Secretary 2003-09-03 2005-06-08
THOMAS INDACO
Company Secretary 1992-04-12 2003-09-03
MICHAEL TIMOTHY GREGG
Director 1995-07-18 2003-08-22
ERWIN ESCHERT
Director 1993-04-01 1999-05-01
ROBERT SCULTHORPE
Director 1993-12-06 1999-05-01
RICHARD GODFRAY DE LISLE
Director 1992-08-24 1998-03-31
CHRISTOPHER JOHN HARTLEY
Director 1993-04-01 1997-07-31
LAURENCE MOLLNER
Director 1992-04-12 1997-07-31
JOHN ASHLEY YOUNG
Director 1992-09-25 1997-07-31
MITCHELL MERIN
Director 1993-12-06 1995-07-18
THOMAS INDACO
Director 1992-04-12 1993-04-01
JEFFREY RYAN
Director 1992-08-24 1993-04-01
RICHARD SEAMAN
Director 1992-04-12 1993-04-01
MICHAEL PATRICK LEE
Director 1992-04-12 1992-08-21
EDMUND PUCKHABER
Director 1992-04-12 1992-08-21
MACON BREWER
Director 1992-04-12 1992-01-31

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 ASIA PACIFIC SERVICES LIMITED Director 2012-02-09 CURRENT 2007-12-17 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2009-03-04 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2011-06-22 CURRENT 2009-04-08 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25DIRECTOR APPOINTED MS JOANNE LOUISE PENKUL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KIERAN PATRICK O'REGAN
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-12Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-05-24Appointment of Paul Eugene Bartlett as company secretary on 2023-04-01
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
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;GBP 6269930
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 6269930
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Jonathan Watson Haile as company secretary on 2016-09-08
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 6269930
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-04TM02Termination of appointment of Sally Jane Crane on 2016-03-04
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 6269930
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 6269930
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2013-10-10AP03Appointment of Sally Jane Crane as company secretary
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSSELLA PAGANO
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-23AP03Appointment of Rossella Pagano as company secretary
2013-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY MCNALTY
2012-08-14AP01DIRECTOR APPOINTED MR KIERAN PATRICK O'REGAN
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JACOBS
2012-07-30AP01DIRECTOR APPOINTED JONATHAN DAVID BENDALL
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED RONALD JACOBS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPE
2011-09-30RES01ADOPT ARTICLES 23/09/2011
2011-09-30AP01DIRECTOR APPOINTED JONATHAN PAUL ROBERTS
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPE
2011-09-15AP01DIRECTOR APPOINTED JONATHAN DUNCAN CHARLES PAYNE
2011-09-14AP01DIRECTOR APPOINTED MARK PETER FREDERICK BRIGNELL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KANABE
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2011-07-06AR0112/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0112/06/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FIONA KANABE / 19/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HALL / 29/04/2010
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR HUW TUCKER
2009-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-16CERTNMCOMPANY NAME CHANGED DEAN WITTER INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/01/09
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-11-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-10288aDIRECTOR APPOINTED ALISON FIONA KANABE
2008-10-01288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY SANDRA WALTERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-14363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-25363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-23363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-21288bSECRETARY RESIGNED
2005-06-21288aNEW SECRETARY APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-01363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-12RES13APPT & TERM OF DIRECTOR 22/08/03
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED
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 (DWRRBS) 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 (DWRRBS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 1995-10-10 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Intangible Assets
Patents
We have not found any records of MORGAN STANLEY (DWRRBS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY (DWRRBS) LIMITED
Trademarks
We have not found any records of MORGAN STANLEY (DWRRBS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY (DWRRBS) 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 (DWRRBS) 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 (DWRRBS) 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 (DWRRBS) 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 (DWRRBS) 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.