Company NameMurphy Group Investments Limited
Company StatusActive
Company Number11123319
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)
Previous NamesAghoco 1647 Limited and Murphy Rail Projects Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
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
Appointed06 February 2024(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleChief Operating Officer
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
Appointed12 February 2018(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
16 February 2018Cessation of Inhoco Formations Limited as a person with significant control on 16 February 2018 (1 page)
16 February 2018Appointment of John Patrick Murphy as a secretary on 12 February 2018 (2 pages)
16 February 2018Notification of J. Murphy & Sons Limited as a person with significant control on 16 February 2018 (2 pages)
15 February 2018Termination of appointment of Inhoco Formations Limited as a director on 12 February 2018 (1 page)
15 February 2018Appointment of Mr John Paul Murphy as a director on 12 February 2018 (2 pages)
15 February 2018Termination of appointment of Roger Hart as a director on 12 February 2018 (1 page)
15 February 2018Termination of appointment of a G Secretarial Limited as a director on 12 February 2018 (1 page)
15 February 2018Appointment of Mr Peter Stuart Anderson as a director on 12 February 2018 (2 pages)
15 February 2018Appointment of Mr David Anthony Burke as a director on 12 February 2018 (2 pages)
15 February 2018Termination of appointment of a G Secretarial Limited as a secretary on 12 February 2018 (1 page)
15 February 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 15 February 2018 (1 page)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 1
(24 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 1
(24 pages)