Background WavePink WaveYellow Wave

MURRAY ASSET MANAGEMENT UK LIMITED (09447298)

MURRAY ASSET MANAGEMENT UK LIMITED (09447298) is a liquidation UK company. incorporated on 19 February 2015. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. MURRAY ASSET MANAGEMENT UK LIMITED has been registered for 11 years. Current directors include HOOLEY, Iain William, PETO, Christopher David.

Company Number
09447298
Status
liquidation
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
The Wooden Barn, Oxford, OX44 9PU
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
HOOLEY, Iain William, PETO, Christopher David
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY ASSET MANAGEMENT UK LIMITED

MURRAY ASSET MANAGEMENT UK LIMITED is an liquidation company incorporated on 19 February 2015 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. MURRAY ASSET MANAGEMENT UK LIMITED was registered 11 years ago.(SIC: 66120)

Status

liquidation

Active since 11 years ago

Company No

09447298

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 25 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025
Contact
Address

The Wooden Barn Little Baldon Oxford, OX44 9PU,

Previous Addresses

30 Gresham Street London EC2V 7QN England
From: 28 February 2023To: 10 July 2025
50 Jermyn Street London SW1Y 6LX United Kingdom
From: 11 December 2015To: 28 February 2023
Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 19 February 2015To: 11 December 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Dec 15
Funding Round
Aug 16
Funding Round
Aug 18
Funding Round
Mar 20
Funding Round
Oct 20
Director Joined
Feb 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 24
Capital Update
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JOHNSON, Ali

Active
Little Baldon, OxfordOX44 9PU
Secretary
Appointed 21 Sept 2023

HOOLEY, Iain William

Active
Little Baldon, OxfordOX44 9PU
Born August 1972
Director
Appointed 16 Jun 2025

PETO, Christopher David

Active
Little Baldon, OxfordOX44 9PU
Born August 1983
Director
Appointed 16 Jun 2025

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 19 Feb 2015
Resigned 31 Jan 2023

GEMMELL, William Ruthven

Resigned
EdinburghEH3 6AQ
Born April 1957
Director
Appointed 19 Feb 2015
Resigned 18 Dec 2024

HAMER, Lisa Catherine

Resigned
Gresham Street, LondonEC2V 7QN
Born July 1966
Director
Appointed 14 Feb 2021
Resigned 16 Jun 2025

HOPE, Carole

Resigned
EdinburghEH3 6AQ
Born January 1959
Director
Appointed 19 Feb 2015
Resigned 31 Jan 2023

LLOYD, Simon Thomas

Resigned
EdinburghEH3 6AQ
Born November 1967
Director
Appointed 19 Feb 2015
Resigned 16 Jun 2025

SCOTT-MONCRIEFF, John Kenneth

Resigned
EdinburghEH3 6AQ
Born February 1951
Director
Appointed 19 Feb 2015
Resigned 31 Jan 2023

YOUNGER, Hugh Patrick

Resigned
EdinburghEH3 6AQ
Born March 1958
Director
Appointed 19 Feb 2015
Resigned 31 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Ruthven Gemmell

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Hugh Patrick Younger

Ceased
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 July 2025
LIQ01LIQ01
Resolution
10 July 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
10 July 2025
600600
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 February 2025
SH19Statement of Capital
Legacy
6 February 2025
SH20SH20
Legacy
6 February 2025
CAP-SSCAP-SS
Resolution
6 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
9 February 2023
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2015
NEWINCIncorporation