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

MORGAN STANLEY AMALTHEA UK LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05652474
Private Limited Company
Liquidation

Company Overview

About Morgan Stanley Amalthea Uk Ltd
MORGAN STANLEY AMALTHEA UK LIMITED was founded on 2005-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Morgan Stanley Amalthea Uk 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 AMALTHEA UK LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in E14
 
Filing Information
Company Number 05652474
Company ID Number 05652474
Date formed 2005-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 15:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY AMALTHEA UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 MORGAN STANLEY AMALTHEA UK LIMITED
The following companies were found which have the same name as MORGAN STANLEY AMALTHEA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN STANLEY AMALTHEA UK LIMITED Unknown

Company Officers of MORGAN STANLEY AMALTHEA UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2016-09-07
JONATHAN WATSON HAILE
Company Secretary 2016-09-07
LEIGH BAINBRIDGE
Director 2006-11-22
DAVID TIMOTHY HARDING
Director 2014-09-10
HARVEY STUART WELLER
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE CRANE
Company Secretary 2013-05-14 2016-03-04
STEPHEN JOHN MAVIN
Director 2010-12-30 2014-09-01
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-10-15 2013-04-29
SIMON JOHN STORMER
Director 2012-04-23 2013-02-20
BARRIE STUART MACEY
Director 2006-11-22 2012-02-29
DAVID TIMOTHY HARDING
Director 2006-11-22 2011-09-27
JONATHAN KENT SAXE
Director 2006-11-22 2010-09-29
LISA ANNE MARVIN
Company Secretary 2006-11-22 2008-10-15
SANDRA GAIL WALTERS
Company Secretary 2005-12-13 2006-11-22
SCOTT IAIN MERRY
Director 2005-12-13 2006-11-22
LESLEY ANN NASH
Director 2005-12-13 2006-11-22
MATTHEW CONWAY SLINGO
Director 2005-12-13 2006-11-22

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 TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
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
DAVID TIMOTHY HARDING MORGAN STANLEY UK LIMITED Director 2017-04-04 CURRENT 2000-09-08 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
2021-06-29GAZ2Final Gazette dissolved via compulsory strike-off
2021-03-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-17
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 20 Bank Street Canary Wharf London E14 4AD
2019-10-01600Appointment of a voluntary liquidator
2019-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-18
2019-10-01LIQ01Voluntary liquidation declaration of solvency
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY STUART WELLER
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-03AAFULL 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
2017-09-26AAFULL 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
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP03SECRETARY APPOINTED JONATHAN WATSON HAILE
2016-09-15AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-04TM02Termination of appointment of Sally Jane Crane on 2016-03-04
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-05AAFULL 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
2014-09-29AP01DIRECTOR APPOINTED MR DAVID TIMOTHY HARDING
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAVIN
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP03Appointment of Sally Jane Crane as company secretary
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY MCNALTY
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STORMER
2012-10-29AR0130/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR SIMON JOHN STORMER
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE MACEY
2012-02-27AP01DIRECTOR APPOINTED HARVEY STUART WELLER
2011-10-11RES01ADOPT ARTICLES 28/09/2011
2011-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-11AR0130/09/11 FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AP01DIRECTOR APPOINTED STEPHEN JOHN MAVIN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAXE
2010-10-12AR0130/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARDING / 28/04/2010
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
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 25 CABOT SQUAREOAD LNCS/5 CANARY WHARF LONDON E14 4QA
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-16288aSECRETARY APPOINTED MARY JOSEPHINE MARGARET MCNALTY
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY LISA MARVIN
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-15225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY AMALTHEA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-24
Appointmen2019-09-24
Notices to2019-09-24
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY AMALTHEA UK 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 AMALTHEA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY AMALTHEA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY AMALTHEA UK LIMITED
Trademarks
We have not found any records of MORGAN STANLEY AMALTHEA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY AMALTHEA UK 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 (96090 - Other service activities n.e.c.) as MORGAN STANLEY AMALTHEA UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY AMALTHEA UK 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMORGAN STANLEY AMALTHEA UK LIMITEDEvent Date2019-09-18
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 18 September 2019 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Matthew Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 18 September 2019 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Dated: 18 September 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMORGAN STANLEY AMALTHEA UK LIMITEDEvent Date2019-09-18
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233.
 
Initiating party Event TypeNotices to Creditors
Defending partyMORGAN STANLEY AMALTHEA UK LIMITEDEvent Date2019-09-18
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 28 October 2019, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 18 September 2019 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Dated: 23 September 2019 Karen Ann Spears and Matthew Robert Haw , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY AMALTHEA UK 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 AMALTHEA UK 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.