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

MSCI LIMITED

NINTH FLOOR, TEN BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
03981254
Private Limited Company
Active

Company Overview

About Msci Ltd
MSCI LIMITED was founded on 2000-04-26 and has its registered office in London. The organisation's status is listed as "Active". Msci 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
MSCI LIMITED
 
Legal Registered Office
NINTH FLOOR
TEN BISHOPS SQUARE
LONDON
E1 6EG
Other companies in E1
 
Previous Names
MORGAN STANLEY CAPITAL INTERNATIONAL LIMITED17/09/2007
Filing Information
Company Number 03981254
Company ID Number 03981254
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927347504  
Last Datalog update: 2023-11-06 10:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSCI 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.
Companies with same name MSCI LIMITED
The following companies were found which have the same name as MSCI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSCI 26430 Iris Road Pueblo CO 81006 Good Standing Company formed on the 2017-05-16
MSCI (SINGAPORE) PRIVATE LIMITED ROBINSON ROAD Singapore 068896 Active Company formed on the 2008-09-12
MSCI 1155 MISSION LLC California Unknown
Msci 1996 c1 Kokomo LLC Indiana Unknown
MSCI 1996-WF1 RENO INN, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2003-04-17
MSCI 1998 CF1 GREENEVILLE WEST LLC Delaware Unknown
MSCI 1998 CF1 PICKETT COUNTY LLC Delaware Unknown
MSCI 1998 HF1 HOTELS GP LLC Delaware Unknown
MSCI 1998 HF1 HOTELS LIMITED PARTNERSHIP Delaware Unknown
MSCI 1998 CF1 PORT ST JOE LLC Delaware Unknown
MSCI 1998 CF1 SPRINGHILL LLC Delaware Unknown
MSCI 1998 CF1 JONESBORO LLC Delaware Unknown
MSCI 1998 CF1 MCMAHON BOULEVARD LLC Delaware Unknown
MSCI 1998 CF1 ABBEVILLE LLC Delaware Unknown
MSCI 1998 CF1 BEDFORD LLC Delaware Unknown
MSCI 1998 CF1 NORRISTOWN GP LLC Delaware Unknown
MSCI 1998 CF1 NORRISTOWN LIMITED PARTNERSHIP Delaware Unknown
MSCI 1998 HF1 FEDERAL ROAD LLC Delaware Unknown
MSCI 1998 CF1 COLLINS CARE GP LLC Delaware Unknown
MSCI 1998 CF1 COLLINS CARE LIMITED PARTNERSHIP Delaware Unknown

Company Officers of MSCI LIMITED

Current Directors
Officer Role Date Appointed
STUART HARVEY DOOLE
Director 2017-12-19
TERRY EDWARD FOSTER
Director 2015-12-14
SEBASTIEN ROBERT LIEBLICH
Director 2017-12-19
CARROLL DOUGLAS BAER PETTIT
Director 2017-09-15
JONATHAN MICHAEL PROCTER
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MINOS ANDREW MICHAELIDES
Director 2017-05-30 2018-06-22
OLGA PULICKAL
Director 2016-09-26 2017-09-15
JAMIE CINNAMON PAWLICZEK
Director 2012-07-19 2017-05-30
LINDA JANE GAMBLE
Director 2006-06-12 2015-12-01
ALASTAIR KENNETH EADIE
Director 2012-07-19 2015-03-31
JAMIE CINNAMON POWELL
Company Secretary 2008-08-29 2012-07-19
FREDERICK BOGDAN
Director 2006-06-12 2012-07-19
JONATHAN PROCTER
Director 2006-12-04 2012-07-19
LISA ANNE MARVIN
Company Secretary 2002-03-07 2008-09-01
ALLEN PETER HEERY
Director 2001-03-06 2007-11-30
MARY ELIZABETH GLEDHILL
Company Secretary 2000-04-26 2006-06-12
RABBE EKHOLM
Director 2001-08-01 2006-06-12
HENRY ALBERTO FERNANDEZ
Director 2000-08-11 2006-06-12
RICHARD QUIGLEY
Director 2000-08-11 2001-04-05
PAUL KEELER
Director 2000-08-11 2001-02-01
NEVILLE DIFFEY
Director 2000-04-26 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HARVEY DOOLE INSTITUTE FOR QUANTITATIVE INVESTMENT RESEARCH Director 2012-10-01 CURRENT 1989-07-03 Active
TERRY EDWARD FOSTER RISKMETRICS (UK) LIMITED Director 2015-12-14 CURRENT 1998-08-05 Active - Proposal to Strike off
TERRY EDWARD FOSTER MSCI ESG RESEARCH (UK) LIMITED Director 2015-12-14 CURRENT 2013-12-11 Active
TERRY EDWARD FOSTER IPD GROUP LIMITED Director 2015-12-14 CURRENT 1989-03-08 Active
TERRY EDWARD FOSTER INVESTMENT PROPERTY DATABANK LIMITED Director 2015-12-14 CURRENT 1985-01-22 Active
TERRY EDWARD FOSTER MSCI UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2012-08-13 Active
CARROLL DOUGLAS BAER PETTIT INVESTMENT PROPERTY DATABANK LIMITED Director 2017-09-30 CURRENT 1985-01-22 Active
JONATHAN MICHAEL PROCTER IPD GROUP LIMITED Director 2017-09-30 CURRENT 1989-03-08 Active
JONATHAN MICHAEL PROCTER INVESTMENT PROPERTY DATABANK LIMITED Director 2017-09-30 CURRENT 1985-01-22 Active
JONATHAN MICHAEL PROCTER RISKMETRICS (UK) LIMITED Director 2015-12-14 CURRENT 1998-08-05 Active - Proposal to Strike off
JONATHAN MICHAEL PROCTER MSCI ESG RESEARCH (UK) LIMITED Director 2015-12-14 CURRENT 2013-12-11 Active
JONATHAN MICHAEL PROCTER MSCI UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2012-08-13 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
2024-01-04Director's details changed for Ms. Tia Angela Counts on 2023-12-04
2024-01-04Director's details changed for Mr. Neil Craig Acres on 2023-08-29
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-08-08Director's details changed for Mr. Jonathan Michael Procter on 2023-07-14
2023-06-05APPOINTMENT TERMINATED, DIRECTOR STUART HARVEY DOOLE
2023-04-11DIRECTOR APPOINTED MS. TIA ANGELA COUNTS
2023-04-06DIRECTOR APPOINTED MR. NEIL CRAIG ACRES
2023-04-05DIRECTOR APPOINTED MR. JONATHAN MICHAEL PROCTER
2022-08-24CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-10PSC05Change of details for Msci Uk Holdings Limited as a person with significant control on 2022-08-05
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT LIEBLICH
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL PROCTER
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR. DIMITRIS MELAS
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARD FOSTER
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-15PSC05Change of details for Msci Barra (Suisse) Sàrl as a person with significant control on 2019-08-14
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03PSC05Change of details for Msci Uk Holdings Limited as a person with significant control on 2019-01-01
2019-01-03SH0111/12/18 STATEMENT OF CAPITAL GBP 104.00
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MINOS ANDREW MICHAELIDES
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 103
2018-04-11SH19Statement of capital on 2018-04-11 GBP 103
2018-03-27SH20Statement by Directors
2018-03-27CAP-SSSolvency Statement dated 14/03/18
2018-03-27RES13Resolutions passed:
  • Share premium a/c be reduced 14/03/2018
2018-01-11AP01DIRECTOR APPOINTED MR. SEBASTIEN ROBERT LIEBLICH
2018-01-11AP01DIRECTOR APPOINTED MR. SEBASTIEN ROBERT LIEBLICH
2018-01-05AP01DIRECTOR APPOINTED MR. STUART HARVEY DOOLE
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 103
2017-11-22SH0101/10/17 STATEMENT OF CAPITAL GBP 103
2017-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR. CARROLL DOUGLAS BAER PETTIT
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR OLGA PULICKAL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR. MINOS ANDREW MICHAELIDES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CINNAMON PAWLICZEK
2017-05-30Annotation
2016-10-14AP01DIRECTOR APPOINTED MS. OLGA PULICKAL
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-13AR0131/03/16 FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL PROCTER / 14/12/2015
2016-01-05AP01DIRECTOR APPOINTED MR TERRY EDWARD FOSTER
2015-12-28AP01DIRECTOR APPOINTED MS JONATHAN MICHAEL PROCTER
2015-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GAMBLE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-09AR0131/03/15 FULL LIST
2015-04-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR EADIE
2015-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-11ANNOTATIONClarification
2015-03-11RP04SECOND FILING FOR FORM SH01
2015-02-09SH0105/02/15 STATEMENT OF CAPITAL GBP 101
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-23AR0131/03/14 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAMIE CINNAMON POWELL / 22/08/2012
2013-05-02AR0131/03/13 FULL LIST
2012-12-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-04RES01ADOPT ARTICLES 19/11/2012
2012-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-04SH0119/11/12 STATEMENT OF CAPITAL GBP 101
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY JAMIE POWELL
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BOGDAN
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PROCTER
2012-08-14AP01DIRECTOR APPOINTED MS JAMIE CINNAMON POWELL
2012-08-14AP01DIRECTOR APPOINTED ALASTAIR KENNETH EADIE
2012-04-25AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0131/03/11 FULL LIST
2011-01-21AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 75 KING WILLIAM STREET LONDON EC4N 7BE
2010-04-28AR0131/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BOGDAN / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PROCTER / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE GAMBLE / 31/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE CINNAMON POWELL / 31/01/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PROCTER / 21/04/2009
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PROCTER / 21/04/2009
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM LEGAL DEPT, 5TH FLOOR 25 CABOT SQUARE LONDON E14 4QA
2008-09-09288aSECRETARY APPOINTED JAMIE CINNAMON POWELL
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-10288bDIRECTOR RESIGNED
2007-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-1688(2)RAD 09/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-17CERTNMCOMPANY NAME CHANGED MORGAN STANLEY CAPITAL INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-06-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288bSECRETARY RESIGNED
2006-07-11288bDIRECTOR RESIGNED
2006-07-11288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-13363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-08363aRETURN MADE UP TO 26/04/04; 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
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to MSCI 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 MSCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSCI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of MSCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSCI LIMITED
Trademarks
We have not found any records of MSCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSCI 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 (58190 - Other publishing activities) as MSCI LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where MSCI 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.
Import/Export of Goods
Goods imported/exported by MSCI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2015-04-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2015-02-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-01-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSCI 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 MSCI 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.