CompanyTrack
M

MS INVESTMENT MANAGEMENT LIMITED

Active London

Activities of financial services holding companies

2 employees
Activities of financial services holding companies
M

MS INVESTMENT MANAGEMENT LIMITED

Activities of financial services holding companies

Founded 3 May 2022 Active London, United Kingdom 2 employees
Activities of financial services holding companies
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 23 Jun 2025
Net assets £1.40M £88.74K 2023 year on year
Total assets £1.57M £428.01K 2023 year on year
Total Liabilities £172.55K £339.27K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Queen Street Place London EC4R 1AG United Kingdom

Credit Report

Discover MS INVESTMENT MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£325.74k

Increased by £92.35k (+40%)

Net Assets

£1.40M

Decreased by £88.74k (-6%)

Total Liabilities

£172.55k

Decreased by £339.27k (-66%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

11%

Decreased by 15 (-58%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 199,900 Shares £2.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Dec 2022199,900£2.32m£11.63

Officers

Officers

2 active 1 resigned
Status
Ann O'connell JosephDirectorBritishEngland6025 Jan 2023Active
Ravindra James JosephDirectorBritishUnited Kingdom653 May 2022Active

Shareholders

Shareholders (4)

Ravindra James Joseph
76.9%
153,74323 Jun 2025
Paul David Lloyd
23.1%
46,25723 Jun 2025
Helle Skov Mclain
0.0%
023 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mount Street Group Limited

United Kingdom

Active
Notified 23 Dec 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Ravindra James Joseph

British

Active
Notified 23 Dec 2022
Residence United Kingdom
DOB September 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mount Street Global Limited

Ceased 23 Dec 2022

Ceased

Group Structure

Group Structure

MS INVESTMENT MANAGEMENT LIMITED Current Company
CASTLE HARBOUR CAPITAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MSH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
23 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-02 with updatesView(6 pages)
28 Apr 2025Persons With Significant ControlChange to Mr Ravindra James Joseph as a person with significant control on 2024-11-27View(2 pages)
25 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
12 Aug 2024CapitalCapital Variation Of Rights Attached To SharesView(3 pages)
6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

23 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-02 with updates

28 Apr 2025 Persons With Significant Control

Change to Mr Ravindra James Joseph as a person with significant control on 2024-11-27

25 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

12 Aug 2024 Capital

Capital Variation Of Rights Attached To Shares

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Confirmation statement made on 2025-05-02 with updates

7 months ago on 23 Jun 2025

Change to Mr Ravindra James Joseph as a person with significant control on 2024-11-27

9 months ago on 28 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 25 Sept 2024

Capital Variation Of Rights Attached To Shares

1 years ago on 12 Aug 2024