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

MORGAN STANLEY JUBILEE INVESTMENTS LIMITED

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
03981278
Private Limited Company
Active

Company Overview

About Morgan Stanley Jubilee Investments Ltd
MORGAN STANLEY JUBILEE INVESTMENTS LIMITED was founded on 2000-04-27 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Jubilee Investments 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 JUBILEE INVESTMENTS LIMITED
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Previous Names
MSDW JUBILEE INVESTMENTS LIMITED01/08/2009
Filing Information
Company Number 03981278
Company ID Number 03981278
Date formed 2000-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY JUBILEE INVESTMENTS 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 JUBILEE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
JONATHAN WATSON HAILE
Company Secretary 2015-03-19
SCOTT IAIN MERRY
Director 2002-10-22
STUART PEARSON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ASHLEY-WILSON
Director 2011-12-13 2015-12-31
PENELOPE KATHERINE MARION FALK
Director 2009-01-15 2011-12-16
SANDRA GAIL WALTERS
Company Secretary 2006-05-31 2010-03-30
LESLEY ANN NASH
Director 2000-09-07 2009-03-27
MARK THOMAS JAFFRAY
Director 2008-11-24 2008-12-19
BENJAMIN GILL
Director 2006-12-20 2008-11-18
MATTHEW CONWAY SLINGO
Director 2000-09-07 2006-12-20
MARY ELIZABETH GLEDHILL
Company Secretary 2000-04-27 2006-05-31
LISA ANNE MARVIN
Company Secretary 2001-02-23 2006-05-31
DAVID COLIN CAMPBELL
Director 2002-03-22 2003-05-29
AVI GOLDSTEIN
Director 2001-11-27 2002-10-14
GRAHAM MCKENZIE HORN
Director 2001-07-04 2002-09-30
BENJAMIN GILL
Director 2000-09-07 2002-03-01
LIOR EVAN
Director 2000-09-07 2001-06-29
NEVILLE DIFFEY
Director 2000-04-27 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK PRODUCTS Director 2012-03-28 CURRENT 2000-06-08 Dissolved 2015-12-09
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY V2 MUSIC (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY LONGCROSS LIMITED Director 2007-09-11 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY PENBERTHY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-12-09
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY SANDPIPER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-01-02
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 Active
STUART PEARSON MORGAN STANLEY CAPITAL HOLDINGS Director 2016-06-15 CURRENT 2003-07-16 Active
STUART PEARSON MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2015-07-08 CURRENT 2000-04-27 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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-04Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-05-04APPOINTMENT TERMINATED, DIRECTOR SCOTT IAIN MERRY
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
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 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;USD 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;USD 1
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY-WILSON
2015-10-07AP03Appointment of Jonathan Watson Haile as company secretary on 2015-03-19
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;USD 1
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AP01DIRECTOR APPOINTED STUART PEARSON
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;USD 1
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;USD 1
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK
2011-12-15AP01DIRECTOR APPOINTED MR PAUL ASHLEY-WILSON
2011-11-02RES13DIRECTORS POWERS UNDER SECTION 550 OF CA 2006 24/10/2011
2011-11-02RES01ADOPT ARTICLES 02/11/11
2011-11-02CC04Statement of company's objects
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for Penelope Katherine Marion Green on 2011-10-18
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18CAP-SSSOLVENCY STATEMENT DATED 17/08/11
2011-08-18SH20STATEMENT BY DIRECTORS
2011-08-18SH1918/08/11 STATEMENT OF CAPITAL USD 1
2011-08-18RES01ALTER ARTICLES 17/08/2011
2011-08-18RES06REDUCE ISSUED CAPITAL 17/08/2011
2010-10-05AR0130/09/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 26/04/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2010-04-14AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM LEGAL DEPT 5TH FLOOR 25 CABOT SQUARE LONDON E14 4QA
2009-12-15SH1915/12/09 STATEMENT OF CAPITAL GBP 1 15/12/09 STATEMENT OF CAPITAL USD 100000
2009-12-15SH20STATEMENT BY DIRECTORS
2009-12-15CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2009-12-15RES01ALTER MEM AND ARTS 15/12/2009
2009-12-15RES06REDUCE ISSUED CAPITAL 15/12/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-30CERTNMCOMPANY NAME CHANGED MSDW JUBILEE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/08/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LESLEY NASH
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR MARK JAFFRAY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2009-02-19288aDIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2009-02-16288aDIRECTOR APPOINTED MARK THOMAS JAFFRAY
2009-02-12225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-12363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-08363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-07-16288bDIRECTOR RESIGNED
2003-05-03363aRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
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 JUBILEE INVESTMENTS 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 JUBILEE INVESTMENTS 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 JUBILEE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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