Company NameMurphy Asset Services Limited
Company StatusActive
Company Number10588751
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Secretary NameMr John Patrick Murphy
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Marcus Keith Hunt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Antony Michael Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael Carmedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Simon David Reilly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Christopher Michael Storey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(5 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

10 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Simon David Reilly as a director on 31 July 2023 (1 page)
14 August 2023Appointment of Mr Antony Michael Green as a director on 31 July 2023 (2 pages)
22 June 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
20 May 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 820
(3 pages)
17 May 2023Director's details changed for Mr Michael David Carpenter on 12 May 2023 (2 pages)
29 March 2023Statement of capital following an allotment of shares on 21 December 2021
  • GBP 700
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
21 November 2022Registration of charge 105887510001, created on 10 November 2022 (38 pages)
4 October 2022Appointment of Mr Joseph John Ledwidge as a director on 29 September 2022 (2 pages)
4 October 2022Appointment of Mr Michael David Carpenter as a director on 29 September 2022 (2 pages)
4 October 2022Termination of appointment of John Paul Murphy as a director on 29 September 2022 (1 page)
4 October 2022Termination of appointment of Christopher Michael Storey as a director on 29 September 2022 (1 page)
1 September 2022Group of companies' accounts made up to 31 December 2021 (23 pages)
13 May 2022Appointment of Mr Marcus Keith Hunt as a director on 11 May 2022 (2 pages)
13 May 2022Termination of appointment of Michael Carmedy as a director on 11 May 2022 (1 page)
7 March 2022Appointment of Mr Christopher Michael Storey as a director on 1 February 2022 (2 pages)
7 March 2022Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 1 February 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 August 2021Group of companies' accounts made up to 31 December 2020 (23 pages)
21 July 2021Statement of capital following an allotment of shares on 12 May 2020
  • GBP 500
(3 pages)
17 May 2021Group of companies' accounts made up to 31 December 2019 (22 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Appointment of Mr John Paul Murphy as a director on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of David Anthony Burke as a director on 10 September 2020 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2019Change of share class name or designation (2 pages)
15 July 2019Notification of Sgn Lessona Limited as a person with significant control on 5 July 2019 (2 pages)
15 July 2019Cessation of J. Murphy & Sons Limited as a person with significant control on 5 July 2019 (1 page)
10 July 2019Notification of Murphy Asset Services Holdings Limited as a person with significant control on 5 July 2019 (2 pages)
10 July 2019Change of details for J. Murphy & Sons Limited as a person with significant control on 5 July 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 100
(3 pages)
10 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 300
(3 pages)
5 July 2019Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr Michael Carmedy as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of John Paul Murphy as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Peter Stuart Anderson as a director on 5 July 2019 (1 page)
5 July 2019Appointment of Mr Simon David Reilly as a director on 5 July 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 July 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
5 March 2018Appointment of Mr Peter Stuart Anderson as a director on 5 March 2018 (2 pages)
1 March 2018Termination of appointment of Stephen Hollingshead as a director on 1 March 2018 (1 page)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)