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

MORGAN STANLEY SILVERMERE LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
04091661
Private Limited Company
Liquidation

Company Overview

About Morgan Stanley Silvermere Ltd
MORGAN STANLEY SILVERMERE LIMITED was founded on 2000-10-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Stanley Silvermere 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 SILVERMERE LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in E14
 
Filing Information
Company Number 04091661
Company ID Number 04091661
Date formed 2000-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2022-11-20 22:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY SILVERMERE 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 SILVERMERE LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
SANDRA GAIL WALTERS
Company Secretary 2016-08-10
EMILY THERIAULT LAINO
Director 2016-04-26
SCOTT IAIN MERRY
Director 2002-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JORGE EDUARDO IRAGORRI RIZO
Director 2012-08-16 2016-04-26
PENELOPE KATHERINE MARION FALK
Director 2008-07-11 2012-09-14
SANDRA GAIL WALTERS
Company Secretary 2006-05-31 2010-03-30
LESLEY ANN NASH
Director 2001-05-22 2009-03-27
BENJAMIN GILL
Director 2006-12-20 2008-11-18
MATTHEW CONWAY SLINGO
Director 2001-05-22 2006-12-20
MARY ELIZABETH GLEDHILL
Company Secretary 2000-10-17 2006-05-31
LISA ANNE MARVIN
Company Secretary 2001-05-22 2006-05-31
DAVID COLIN CAMPBELL
Director 2002-03-22 2003-05-29
AVI GOLDSTEIN
Director 2001-12-03 2002-10-14
GRAHAM MCKENZIE HORN
Director 2001-05-22 2002-09-30
BENJAMIN GILL
Director 2001-05-22 2002-03-01
NEVILLE DIFFEY
Director 2000-10-17 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY THERIAULT LAINO MORGAN STANLEY DOLOR LIMITED Director 2016-10-18 CURRENT 2005-02-26 Active
EMILY THERIAULT LAINO MORGAN STANLEY CEDAR 4 LIMITED Director 2016-10-18 CURRENT 2007-05-04 Active
EMILY THERIAULT LAINO ALPINO INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2006-07-21 Active
EMILY THERIAULT LAINO MORGAN STANLEY CEDAR 3 LIMITED Director 2016-10-18 CURRENT 2007-04-17 Active
EMILY THERIAULT LAINO MORGAN STANLEY TOSTAO LIMITED Director 2016-10-18 CURRENT 2005-12-01 Active
EMILY THERIAULT LAINO MORGAN STANLEY SYRAH ONE LIMITED Director 2016-10-14 CURRENT 2007-04-17 Active
EMILY THERIAULT LAINO MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2016-10-14 CURRENT 2007-11-26 Active
EMILY THERIAULT LAINO MORGAN STANLEY KOCHI LIMITED Director 2016-06-20 CURRENT 2007-02-05 Active
EMILY THERIAULT LAINO MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2016-06-14 CURRENT 2008-12-03 Active
EMILY THERIAULT LAINO MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2016-06-14 CURRENT 2009-04-14 Active
EMILY THERIAULT LAINO MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2016-06-08 CURRENT 2006-01-09 Active
EMILY THERIAULT LAINO MORGAN STANLEY TURNBERRY LIMITED Director 2016-04-26 CURRENT 2000-06-13 Active
EMILY THERIAULT LAINO MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2000-10-17 Active
EMILY THERIAULT LAINO MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2003-06-08 Active
EMILY THERIAULT LAINO MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2006-07-14 Liquidation
EMILY THERIAULT LAINO MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2000-10-17 Active
EMILY THERIAULT LAINO MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2001-04-05 Liquidation
EMILY THERIAULT LAINO MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2003-06-08 Active
EMILY THERIAULT LAINO MORGAN STANLEY GAMMA INVESTMENTS Director 2016-04-26 CURRENT 2003-06-13 Active
EMILY THERIAULT LAINO MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2004-12-15 Active - Proposal to Strike off
EMILY THERIAULT LAINO MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2006-02-06 Liquidation
EMILY THERIAULT LAINO MS GT INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2013-07-19 Active
EMILY THERIAULT LAINO MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2016-04-26 CURRENT 2003-06-12 Active
EMILY THERIAULT LAINO MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2015-06-08 CURRENT 2006-01-09 Active
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 JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
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

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
2022-11-12Final Gazette dissolved via compulsory strike-off
2022-11-12Final Gazette dissolved via compulsory strike-off
2022-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-12-29
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-12-29
2022-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-29
2021-01-11LIQ01Voluntary liquidation declaration of solvency
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-03
  • Special resolution to wind up on 2020-12-30
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 20 Bank Street Canary Wharf London E14 4AD
2020-07-10TM02Termination of appointment of Sandra Gail Walters on 2020-06-30
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-03AP03Appointment of Sandra Gail Walters as company secretary on 2016-08-10
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JORGE EDUARDO IRAGORRI RIZO
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-27AP01DIRECTOR APPOINTED MS EMILY THERIAULT LAINO
2015-10-24LATEST SOC24/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-24AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17CH01Director's details changed for Jorge Eduardo Iragorri Rizo on 2014-07-15
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AP01DIRECTOR APPOINTED JORGE EDUARDO IRAGORRI RIZO
2011-11-22CC04Statement of company's objects
2011-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22RES01ADOPT ARTICLES 22/11/11
2011-10-24CH01Director's details changed for Penelope Katherine Marion Katherine Marion Falk on 2011-10-18
2011-10-07AR0130/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0130/09/10 FULL LIST
2010-10-02AAFULL 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 DEPARTMENT 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LESLEY NASH
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2009-01-15225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2008-07-30RES13SUBSCRIPTION AGREEMENT 18/07/2008
2008-04-21AAFULL 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
2007-04-23AAFULL 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
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2006-03-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-12363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-27363aRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-07-16288bDIRECTOR RESIGNED
2003-03-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
2002-10-28363aRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-27288bDIRECTOR RESIGNED
2002-10-15288bDIRECTOR RESIGNED
2002-05-31ELRESS386 DISP APP AUDS 23/05/02
2002-05-31ELRESS366A DISP HOLDING AGM 23/05/02
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-11-07363aRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
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 SILVERMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-08
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY SILVERMERE 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 SILVERMERE 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 SILVERMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY SILVERMERE LIMITED
Trademarks
We have not found any records of MORGAN STANLEY SILVERMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY SILVERMERE 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 SILVERMERE 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 SILVERMERE 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 SILVERMERE 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 SILVERMERE 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.