Background WavePink WaveYellow Wave

MURPHY ASSET SERVICES HOLDINGS LIMITED (12004514)

MURPHY ASSET SERVICES HOLDINGS LIMITED (12004514) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. MURPHY ASSET SERVICES HOLDINGS LIMITED has been registered for 6 years. Current directors include CARPENTER, Michael David, LEDWIDGE, Joseph John, MURPHY, John Paul.

Company Number
12004514
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CARPENTER, Michael David, LEDWIDGE, Joseph John, MURPHY, John Paul
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY ASSET SERVICES HOLDINGS LIMITED

MURPHY ASSET SERVICES HOLDINGS LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. MURPHY ASSET SERVICES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12004514

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AGHOCO 1838 LIMITED
From: 20 May 2019To: 20 June 2019
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 May 2019To: 1 July 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Apr 22
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 20 Jun 2019

CARPENTER, Michael David

Active
Highgate Road, LondonNW5 1TN
Born June 1983
Director
Appointed 06 Feb 2024

LEDWIDGE, Joseph John

Active
Highgate Road, LondonNW5 1TN
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
Highgate Road, LondonNW5 1TN
Born November 1979
Director
Appointed 20 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 May 2019
Resigned 20 Jun 2019

ANDERSON, Peter Stuart

Resigned
Highgate Road, LondonNW5 1TN
Born September 1966
Director
Appointed 20 Jun 2019
Resigned 31 Dec 2019

BURKE, David Anthony

Resigned
Highgate Road, LondonNW5 1TN
Born October 1965
Director
Appointed 20 Jun 2019
Resigned 23 Sept 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 May 2019
Resigned 20 Jun 2019

MORIARTY, Kevin Patrick Joseph

Resigned
Highgate Road, LondonNW5 1TN
Born April 1971
Director
Appointed 20 Jun 2019
Resigned 31 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 May 2019
Resigned 20 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 20 May 2019
Resigned 20 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2021
Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 31 Mar 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Resolution
20 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 May 2019
NEWINCIncorporation