MURRAY ASSET NOMINEES UK LIMITED

Register to unlock more data on OkredoRegister

MURRAY ASSET NOMINEES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09329081

Incorporation date

26/11/2014

Size

Dormant

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon11/07/2025
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-07-11
dot icon11/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Declaration of solvency
dot icon10/07/2025
Resolutions
dot icon16/06/2025
Termination of appointment of Simon Thomas Lloyd as a director on 2025-06-16
dot icon16/06/2025
Termination of appointment of Robert Paul Stockton as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mr Iain William Hooley as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mr Christopher David Peto as a director on 2025-06-16
dot icon18/12/2024
Termination of appointment of William Ruthven Gemmell as a director on 2024-12-18
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon25/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon17/10/2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
dot icon02/10/2023
Appointment of Mr Robert Paul Stockton as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ali Johnson as a secretary on 2023-09-21
dot icon13/03/2023
Change of details for Murray Asset Management Uk Limited as a person with significant control on 2023-02-28
dot icon08/02/2023
-
dot icon08/02/2023
Rectified the form AP01 was removed from the public register on 12/09/2023 as it was invalid or ineffective
dot icon07/02/2023
Termination of appointment of Carole Hope as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of John Kenneth Scott Moncrieff as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Hugh Patrick Younger as a director on 2023-01-31
dot icon07/02/2023
Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 30 Gresham Street London EC2V 7QN on 2023-02-08
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MURRAY ASSET NOMINEES UK LIMITED

MURRAY ASSET NOMINEES UK LIMITED is an(a) Liquidation company incorporated on 26/11/2014 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MURRAY ASSET NOMINEES UK LIMITED?

toggle

MURRAY ASSET NOMINEES UK LIMITED is currently Liquidation. It was registered on 26/11/2014 .

Where is MURRAY ASSET NOMINEES UK LIMITED located?

toggle

MURRAY ASSET NOMINEES UK LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does MURRAY ASSET NOMINEES UK LIMITED do?

toggle

MURRAY ASSET NOMINEES UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MURRAY ASSET NOMINEES UK LIMITED?

toggle

The latest filing was on 11/07/2025: Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-07-11.