Background WavePink WaveYellow Wave

BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED (02806775)

BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED (02806775) is an active UK company. incorporated on 30 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED has been registered for 32 years. Current directors include MOORE, Robert Keith, WAKEFIELD, John David.

Company Number
02806775
Status
active
Type
ltd
Incorporated
30 March 1993
Age
32 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Robert Keith, WAKEFIELD, John David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED

BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED is an active company incorporated on 30 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIGHT GRAHAME MURRAY SERVICE COMPANY LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02806775

LTD Company

Age

32 Years

Incorporated 30 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
From: 16 December 2016To: 13 January 2017
131 Edgware Road London W2 2AP
From: 30 March 1993To: 16 December 2016
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 21
Director Left
Apr 22
Director Left
Apr 23
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EADE, Matthew James

Active
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 06 Apr 2022

MOORE, Robert Keith

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1963
Director
Appointed 01 Apr 2001

WAKEFIELD, John David

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1960
Director
Appointed 01 Mar 2016

ROTMAN, Alan Paul

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 30 Mar 1993
Resigned 06 Apr 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Mar 1993
Resigned 30 Mar 1993

BERNSTEIN, Henry Allan

Resigned
37 Abbotswood Gardens, IlfordIG5 0BG
Born May 1947
Director
Appointed 30 Mar 1993
Resigned 06 Apr 2006

COLE, Mark Christopher Nicholas

Resigned
114a Cromwell Road, LondonSW7 4AG
Born January 1959
Director
Appointed 30 Mar 1993
Resigned 06 Apr 2023

CUTNER, Maurice

Resigned
26 Beaumont Street, LondonW1N 1FE
Born April 1930
Director
Appointed 30 Mar 1993
Resigned 30 Apr 1995

FELD, Robert Leslie

Resigned
131 Edgware RoadW2 2AP
Born May 1951
Director
Appointed 30 Mar 1993
Resigned 01 Mar 2016

JACOBS, Brian

Resigned
53b Gordon Avenue, StanmoreHA7 3QN
Born April 1946
Director
Appointed 30 Mar 1993
Resigned 06 Apr 2006

LEVINE, Kevin Lance

Resigned
131 Edgware RoadW2 2AP
Born July 1949
Director
Appointed 30 Mar 1993
Resigned 05 Apr 2012

LEWIS, Terrence Ronald

Resigned
93 Edgell Road, StainesTW18 2EN
Born January 1952
Director
Appointed 30 Mar 1993
Resigned 20 Apr 2001

RICE, Trude

Resigned
Thornhill Harberton Mead, OxfordOX3 ODB
Born November 1946
Director
Appointed 30 Mar 1993
Resigned 31 Mar 2007

RODNEY, Peter Allan

Resigned
131 Edgware RoadW2 2AP
Born February 1952
Director
Appointed 30 Mar 1993
Resigned 04 Jun 2013

ROTMAN, Alan Paul

Resigned
114a Cromwell Road, LondonSW7 4AG
Born February 1955
Director
Appointed 30 Mar 1993
Resigned 06 Apr 2022

TABAKIN, Roger David

Resigned
61 Onslow Gardens, LondonN10 3JY
Born August 1939
Director
Appointed 30 Mar 1993
Resigned 31 Dec 1998

WAKEFIELD, John David

Resigned
114a Cromwell Road, LondonSW7 4AG
Born February 1960
Director
Appointed 06 Apr 2012
Resigned 30 Mar 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Mar 1993
Resigned 30 Mar 1993

Persons with significant control

3

1 Active
2 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Mr Mark Christopher Cole

Ceased
114a Cromwell Road, LondonSW7 4AG
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023

Mr Robert Keith Moore

Ceased
114a Cromwell Road, LondonSW7 4AG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Legacy
17 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1999
AAAnnual Accounts
Legacy
18 April 1998
288cChange of Particulars
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
18 April 1997
363aAnnual Return
Legacy
14 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
4 April 1995
363x363x
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
287Change of Registered Office
Incorporation Company
30 March 1993
NEWINCIncorporation