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

MORGAN STANLEY STRATEGIC FUNDING LIMITED

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
03859017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morgan Stanley Strategic Funding Ltd
MORGAN STANLEY STRATEGIC FUNDING LIMITED was founded on 1999-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Morgan Stanley Strategic Funding 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 STRATEGIC FUNDING LIMITED
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Previous Names
MORGAN STANLEY DEAN WITTER TRUSTEE LIMITED03/03/2006
Filing Information
Company Number 03859017
Company ID Number 03859017
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2021-11-07 05:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY STRATEGIC FUNDING 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 STRATEGIC FUNDING LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2013-05-17
JONATHAN WATSON HAILE
Company Secretary 2014-12-09
LEIGH BAINBRIDGE
Director 2002-02-27
SUSAN ELIZABETH WATTS
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEC SOUCHON
Director 2014-12-09 2015-11-10
ELIZABETH CLAIRE MONTGOMERY
Director 2011-12-19 2014-09-03
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-09-11 2013-04-29
SIMON JOHN STORMER
Director 2012-04-30 2013-02-20
BARRIE STUART MACEY
Director 2005-10-28 2012-02-29
RICHARD SCOTT ROSENTHAL
Director 2005-09-30 2011-09-01
LISA ANNE MARVIN
Company Secretary 2002-02-27 2008-09-11
NEVILLE DIFFEY
Director 2005-10-28 2008-08-27
MARY ELIZABETH GLEDHILL
Company Secretary 2000-02-18 2006-12-31
DAWN HAZEL NICHOLSON
Director 2000-02-18 2005-09-30
ANDREW GRAHAM TRAPNELL
Director 2000-03-02 2005-09-30
ANDREW PAUL WILLIAMS
Director 2000-02-18 2005-09-30
JACQUELINE DUVAL MAJOR
Director 2001-07-03 2002-03-01
LIOR EVAN
Director 2000-09-01 2001-06-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-14 2000-02-18
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-14 2000-02-18

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 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 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
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 INVESTMENTS (UK) Director 2011-12-19 CURRENT 2008-10-30 Active
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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-09-28CAP-SSSolvency Statement dated 02/09/21
2021-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution relating to memorandum and articles
2021-09-28SH20Statement by Directors
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED REGINA ANNA BAHRI-KUBIK
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-18PSC07CESSATION OF MORGAN STANLEY UK FINANCING II LP AS A PERSON OF SIGNIFICANT CONTROL
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 7843137.26;USD 20000000
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;GBP 7843137.26;USD 20000000
2017-06-22CS01CONFIRMATION 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;GBP 7843137.26;USD 20000000
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEC SOUCHON
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 7843137.26;USD 20000000
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08SH20Statement by Directors
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;USD 20000000;GBP 7843137.26
2015-05-08SH19Statement of capital on 2015-05-08 USD 20,000,000
2015-05-08CAP-SSSolvency Statement dated 06/05/15
2015-05-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-12-22AP01DIRECTOR APPOINTED MR STEPHEN ALEC SOUCHON
2014-12-22AP03Appointment of Jonathan Watson Haile as company secretary on 2014-12-09
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 784313726;USD 2000000000
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE MONTGOMERY
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 784313726;USD 2000000000
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP03Appointment of Paul Eugene Bartlett as company secretary
2013-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY MCNALTY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STORMER
2012-10-29AR0130/09/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR SIMON JOHN STORMER
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MACEY
2012-01-20AP01DIRECTOR APPOINTED ELIZABETH CLAIRE MONTGOMERY
2012-01-11AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2011-10-05AR0130/09/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-19RES01ADOPT ARTICLES 14/09/2011
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSENTHAL
2010-10-14AR0130/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT ROSENTHAL / 05/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE STUART MACEY / 26/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LEGAL DEPARTMENT 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-22288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11288bSECRETARY RESIGNED
2006-12-13123NC INC ALREADY ADJUSTED 21/11/06
2006-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-13RES04US$ NC 1500000000/2000000000 2
2006-12-1388(2)RAD 22/11/06--------- US$ SI 450000000@1=450000000 US$ IC 1550000000/2000000000
2006-12-1388(2)RAD 22/11/06--------- US$ SI 1050000000@1=1050000000 US$ IC 500000000/1550000000
2006-10-31363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-15123NC INC ALREADY ADJUSTED 31/05/06
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1588(2)RAD 31/05/06--------- US$ SI 150000000@1=150000000 US$ IC 350000000/500000000
2006-06-1588(2)RAD 31/05/06--------- US$ SI 350000000@1=350000000 US$ IC 0/350000000
2006-03-03CERTNMCOMPANY NAME CHANGED MORGAN STANLEY DEAN WITTER TRUST EE LIMITED CERTIFICATE ISSUED ON 03/03/06
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-12363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-04288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18RES143MILLION 06/11/03
2003-10-27363aRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
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 STRATEGIC FUNDING 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 STRATEGIC FUNDING 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 STRATEGIC FUNDING LIMITED 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 STRATEGIC FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY STRATEGIC FUNDING LIMITED
Trademarks
We have not found any records of MORGAN STANLEY STRATEGIC FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY STRATEGIC FUNDING 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 (70100 - Activities of head offices) as MORGAN STANLEY STRATEGIC FUNDING LIMITED 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 STRATEGIC FUNDING 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 STRATEGIC FUNDING 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 STRATEGIC FUNDING 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.