Company NameMUA Gas Limited
Company StatusActive
Company Number10622244
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 1 month ago)
Previous NameMurphy Gas Networks Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
SIC 35230Trade of gas through mains

Directors

Secretary NameMr John Patrick Murphy
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
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, 2 months after company formation)
Appointment Duration1 year, 10 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, 7 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 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(5 years, 7 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, 5 months after company formation)
Appointment Duration8 months
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
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 February 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
Appointed06 March 2018(1 year 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, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSgn, St Lawrence House Station Approach
Horley
RH6 9HJ
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2022)
RoleGroup Investment 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, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSgn, St Lawrence House Station Approach
Horley
RH6 9HJ
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2020(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 2022)
RoleChief Executive
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(4 years, 11 months 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC (As Security Agent 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 2023Appointment of Mr Antony Michael Green as a director on 31 July 2023 (2 pages)
14 August 2023Termination of appointment of Simon David Reilly as a director on 31 July 2023 (1 page)
22 June 2023Full accounts made up to 31 December 2022 (19 pages)
17 May 2023Director's details changed for Mr Michael David Carpenter on 12 May 2023 (2 pages)
21 January 2023Second filing of Confirmation Statement dated 31 December 2022 (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
(4 pages)
6 January 2023Change of details for Murphy Asset Services Limited as a person with significant control on 25 October 2022 (2 pages)
21 November 2022Registration of charge 106222440001, created on 10 November 2022 (48 pages)
4 October 2022Appointment of Mr Joseph John Ledwidge 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)
4 October 2022Appointment of Mr Michael David Carpenter as a director on 29 September 2022 (2 pages)
12 September 2022Memorandum and Articles of Association (18 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2022Full accounts made up to 31 December 2021 (18 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)
4 February 2022Company name changed murphy gas networks LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
(3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Full accounts made up to 31 December 2020 (18 pages)
17 May 2021Full accounts made up to 31 December 2019 (18 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Appointment of Mr John Paul Murphy as a director on 10 September 2020 (2 pages)
24 September 2020Termination of appointment of David Anthony Burke as a director on 10 September 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 July 2019Appointment of Mr Michael Carmedy as a director on 5 July 2019 (2 pages)
15 July 2019Termination of appointment of Peter Stuart Anderson as a director on 5 July 2019 (1 page)
15 July 2019Appointment of Mr Kevin Patrick Joseph Moriarty as a director on 5 July 2019 (2 pages)
15 July 2019Appointment of Mr Simon David Reilly as a director on 5 July 2019 (2 pages)
15 July 2019Termination of appointment of John Paul Murphy as a director on 5 July 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 July 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
6 March 2018Termination of appointment of Stephen Hollingshead as a director on 6 March 2018 (1 page)
6 March 2018Appointment of Mr Peter Stuart Anderson as a director on 6 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 1
(26 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-15
  • GBP 1
(26 pages)