Background WavePink WaveYellow Wave

PETER MURRAY FINANCIAL PLANNING LIMITED (04351514)

PETER MURRAY FINANCIAL PLANNING LIMITED (04351514) is an active UK company. incorporated on 11 January 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PETER MURRAY FINANCIAL PLANNING LIMITED has been registered for 24 years.

Company Number
04351514
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER MURRAY FINANCIAL PLANNING LIMITED

PETER MURRAY FINANCIAL PLANNING LIMITED is an active company incorporated on 11 January 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PETER MURRAY FINANCIAL PLANNING LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04351514

LTD Company

Age

24 Years

Incorporated 11 January 2002

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 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026

Previous Company Names

PETER D J MURRAY FINANCIAL PLANNING CONSULTANTS LIMITED
From: 11 January 2002To: 5 April 2005
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

29a Crown Street Brentwood Essex CM14 4BA
From: 24 October 2011To: 10 October 2025
25a Crown Street Brentwood Essex CM14 4BA
From: 11 January 2002To: 24 October 2011
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 April 2016
MAMA
Resolution
8 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
2 August 2004
287Change of Registered Office
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
225Change of Accounting Reference Date
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Incorporation Company
11 January 2002
NEWINCIncorporation