Background WavePink WaveYellow Wave

GORDON MURRAY GROUP HOLDINGS LIMITED (14955771)

GORDON MURRAY GROUP HOLDINGS LIMITED (14955771) is an active UK company. incorporated on 23 June 2023. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GORDON MURRAY GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include MURRAY, Ian Gordon, Prof, OUASS, Tarik, RAHN, Jamon Alexander.

Company Number
14955771
Status
active
Type
ltd
Incorporated
23 June 2023
Age
2 years
Address
Wharfside Broadford Park, Guildford, GU4 8EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Ian Gordon, Prof, OUASS, Tarik, RAHN, Jamon Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON MURRAY GROUP HOLDINGS LIMITED

GORDON MURRAY GROUP HOLDINGS LIMITED is an active company incorporated on 23 June 2023 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GORDON MURRAY GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14955771

LTD Company

Age

2 Years

Incorporated 23 June 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2023(6 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Wharfside Broadford Park Shalford Guildford, GU4 8EP,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Capital Update
Jul 23
Owner Exit
Aug 23
Funding Round
Sept 23
Director Joined
Nov 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRASER, James Murray

Active
Broadford Park, GuildfordGU4 8EP
Secretary
Appointed 30 Apr 2024

MURRAY, Ian Gordon, Prof

Active
Broadford Park, GuildfordGU4 8EP
Born June 1946
Director
Appointed 23 Jun 2023

OUASS, Tarik

Active
Broadford Park, GuildfordGU4 8EP
Born September 1978
Director
Appointed 05 Dec 2025

RAHN, Jamon Alexander

Active
Broadford Park, GuildfordGU4 8EP
Born May 1987
Director
Appointed 05 Dec 2025

FEIBER, Jon

Resigned
Broadford Park, GuildfordGU4 8EP
Born March 1957
Director
Appointed 04 Dec 2023
Resigned 05 Dec 2025

FORSTER, Carl-Peter Edmund Moriz

Resigned
Broadford Park, GuildfordGU4 8EP
Born May 1954
Director
Appointed 29 Nov 2023
Resigned 05 Dec 2025

LEE, Phillip

Resigned
Broadford Park, GuildfordGU4 8EP
Born January 1971
Director
Appointed 23 Jun 2023
Resigned 05 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Tarik Ouass

Active
Broadford Park, GuildfordGU4 8EP
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mdv Viii, L.P.

Ceased
Suite 206, Portola ValleyCA 94028

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2023
Ceased 03 Jul 2023

Prof Ian Gordon Murray

Ceased
Broadford Park, GuildfordGU4 8EP
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Legacy
21 November 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 November 2025
RP04CS01RP04CS01
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Memorandum Articles
10 August 2023
MAMA
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 July 2023
SH19Statement of Capital
Legacy
3 July 2023
SH20SH20
Legacy
3 July 2023
CAP-SSCAP-SS
Resolution
3 July 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2023
NEWINCIncorporation