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

MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED

20 BANK STREET, CANARY WHARF, LONDON, E14 4AD,
Company Registration Number
06874188
Private Limited Company
Active

Company Overview

About Morgan Stanley Smith Barney Holdings (uk) Ltd
MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED was founded on 2009-04-08 and has its registered office in London. The organisation's status is listed as "Active". Morgan Stanley Smith Barney Holdings (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 SMITH BARNEY HOLDINGS (UK) LIMITED
 
Legal Registered Office
20 BANK STREET
CANARY WHARF
LONDON
E14 4AD
Other companies in E14
 
Previous Names
MOLECROFT LIMITED12/05/2009
Filing Information
Company Number 06874188
Company ID Number 06874188
Date formed 2009-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 09:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) 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 SMITH BARNEY HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2013-10-07
JONATHAN DAVID BENDALL
Director 2011-06-22
DAVID OTWAY HAYTHE
Director 2012-08-15
SUSAN ELIZABETH WATTS
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ELEANOR WOODMAN
Director 2009-05-12 2015-03-10
ROSSELLA PAGANO
Company Secretary 2013-02-12 2013-08-30
FRANCISCO TOBIAS MARIN
Director 2011-11-21 2013-05-09
LISA ANNE MARVIN
Company Secretary 2009-05-12 2013-04-26
PAVLOS BAILAS
Director 2011-02-22 2012-09-17
PETER MASKREY
Director 2009-06-01 2011-11-25
GERARD JUDE RYAN
Director 2009-06-01 2011-08-04
MICHAEL JAMES HALL
Director 2009-05-12 2011-07-13
ALEXANDER CLASSEN
Director 2009-05-13 2010-08-11
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-04-08 2009-05-12
ADRIAN JOSEPH MORRIS LEVY
Director 2009-04-08 2009-05-12
DAVID JOHN PUDGE
Director 2009-04-08 2009-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID BENDALL THE SWITCH CHARITY LIMITED Director 2018-03-21 CURRENT 1993-06-11 Active
JONATHAN DAVID BENDALL MORGAN STANLEY UK LIMITED Director 2017-04-04 CURRENT 2000-09-08 Active
JONATHAN DAVID BENDALL MORGAN STANLEY UK GROUP Director 2014-11-13 CURRENT 1976-10-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY SERVICES (UK) LIMITED Director 2014-11-05 CURRENT 1993-10-11 Active
JONATHAN DAVID BENDALL MORGAN STANLEY (DWRRBS) LIMITED Director 2012-07-07 CURRENT 1987-05-13 Active
JONATHAN DAVID BENDALL MORGAN STANLEY ASIA PACIFIC SERVICES LIMITED Director 2012-02-09 CURRENT 2007-12-17 Liquidation
JONATHAN DAVID BENDALL MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2011-08-15 CURRENT 2009-03-04 Liquidation
DAVID OTWAY HAYTHE MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2013-05-15 CURRENT 2009-03-04 Liquidation
DAVID OTWAY HAYTHE QUEENWOOD GOLF CLUB LIMITED Director 2005-06-30 CURRENT 1999-04-21 Active
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 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 STRATEGIC FUNDING LIMITED Director 2011-12-19 CURRENT 1999-10-14 Active - Proposal to Strike off
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
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-11DIRECTOR APPOINTED MICHELLE LEE CARMICHAEL
2024-09-06APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK O'CONNOR
2024-04-25CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-02-26APPOINTMENT TERMINATED, DIRECTOR BRAM HENK WAUTERS
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH WATTS
2023-07-24DIRECTOR APPOINTED MR BRAM HENK WAUTERS
2023-06-19APPOINTMENT TERMINATED, DIRECTOR FRAZER ROSS CAMPBELL
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-28Appointment of Paul Eugene Bartlett as company secretary on 2023-04-18
2023-04-28Termination of appointment of Jonathan Watson Haile on 2023-03-31
2023-04-28DIRECTOR APPOINTED KEVIN P. O'CONNOR
2023-04-28APPOINTMENT TERMINATED, DIRECTOR REGINA ANNA BAHRI-KUBIK
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OTWAY HAYTHE
2021-03-23AP01DIRECTOR APPOINTED REGINA ANNA BAHRI-KUBIK
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02AP01DIRECTOR APPOINTED MR FRAZER ROSS CAMPBELL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BENDALL
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-14CH01Director's details changed for David Otway Haythe on 2019-03-14
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;USD 3
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;USD 3
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;USD 3
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;USD 3
2015-04-27AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2015-03-18SH20Statement by Directors
2015-03-18SH19Statement of capital on 2015-03-18 USD 3.00
2015-03-18CAP-SSSolvency Statement dated 16/03/15
2015-03-18RES13Resolutions passed:<ul><li>Share premium reduction 16/03/2015</ul>
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELEANOR WOODMAN
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;USD 3
2014-05-20AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSSELLA PAGANO
2013-10-14AP03Appointment of Jonathan Watson Haile as company secretary
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA MARVIN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TOBIAS MARIN
2013-04-24AR0108/04/13 ANNUAL RETURN FULL LIST
2013-02-22AP03SECRETARY APPOINTED ROSSELLA PAGANO
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAVLOS BAILAS
2012-09-05AP01DIRECTOR APPOINTED DAVID OTWAY HAYTHE
2012-05-02AR0108/04/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO TOBIAS MARIN / 21/11/2011
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASKREY
2011-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08RES01ADOPT ARTICLES 29/11/2011
2011-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MASKREY / 24/11/2011
2011-11-28AP01DIRECTOR APPOINTED FRANCISCO TOBIAS MARIN
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2011-07-06AP01DIRECTOR APPOINTED JONATHAN DAVID BENDALL
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVLOS BAILAS / 19/05/2011
2011-05-03AR0108/04/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED PAVLOS BAILAS
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLASSEN
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HALL / 29/04/2010
2010-04-27AR0108/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELEANOR WOODMAN / 26/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASSEN / 14/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLASSEN / 12/04/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE MARVIN / 04/03/2010
2009-08-04SASHARE AGREEMENT OTC
2009-08-04SASHARE AGREEMENT OTC
2009-08-0488(2)AD 01/06/09 USD SI 1@1=1 USD IC 2/3
2009-08-0488(2)AD 01/06/09 USD SI 1@1=1 USD IC 1/2
2009-06-10288aDIRECTOR APPOINTED GERARD JUDE RYAN
2009-06-10288aDIRECTOR APPOINTED PETER MASKREY
2009-06-09123USD NC 200000000/399999000 28/05/09
2009-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-09RES04USD NC 1000/200000000 28/05/2009
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-05-27225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-05-16RES01ADOPT MEM AND ARTS 12/05/2009
2009-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-16RES04NC INC ALREADY ADJUSTED 12/05/2009
2009-05-16123USD NC 100/1000 12/05/09
2009-05-16288aDIRECTOR APPOINTED CLARE ELEANOR WOODMAN
2009-05-16288aDIRECTOR APPOINTED MICHAEL JAMES HALL
2009-05-16288aDIRECTOR APPOINTED ALEXANDER CLASSEN
2009-05-16288aSECRETARY APPOINTED LISA ANNE MARVIN
2009-05-12CERTNMCOMPANY NAME CHANGED MOLECROFT LIMITED CERTIFICATE ISSUED ON 12/05/09
2009-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SMITH BARNEY HOLDINGS (UK) 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 SMITH BARNEY HOLDINGS (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 SMITH BARNEY HOLDINGS (UK) 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 SMITH BARNEY HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY SMITH BARNEY HOLDINGS (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 (70100 - Activities of head offices) as MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) 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 SMITH BARNEY HOLDINGS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY SMITH BARNEY HOLDINGS (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 SMITH BARNEY HOLDINGS (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.