MURDOCH ASSET MANAGEMENT LIMITED
Overview
| Company Name | MURDOCH ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02595422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MURDOCH ASSET MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Life insurance (65110) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MURDOCH ASSET MANAGEMENT LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MURDOCH ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED | Apr 23, 1993 | Apr 23, 1993 |
| BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED | Jun 26, 1991 | Jun 26, 1991 |
| RISEPLAN LIMITED | Mar 26, 1991 | Mar 26, 1991 |
What are the latest accounts for MURDOCH ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MURDOCH ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for MURDOCH ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen John Roberts as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tony Alan Bullock as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Oriel Court Omega Park Alton GU34 2YT England to One Eleven Edmund Street Birmingham B3 2HJ on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Richard Birch as a secretary on May 28, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Tony Alan Bullock as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Richard Birch as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Allen as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Notification of Independent Wealth Planners Uk Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Milltarget Limited as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for Mr Robert Charles Allen on Jun 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Feb 29, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Austen Robilliard as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Hunt as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Dunne as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony William John Spain as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Les James Cantlay as a director on Sep 23, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Termination of appointment of Derek Bolton White as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander John Dominic Easton as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of MURDOCH ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTON, Alexander John Dominic | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 185733570001 | |||||
| ROBERTS, Stephen John | Director | Edmund Street B3 2HJ Birmingham One Eleven England | United Kingdom | British | 302147910001 | |||||
| BIRCH, Christopher Richard | Secretary | Oriel Court Omega Park GU34 2YT Alton 6 England | British | 80627680003 | ||||||
| HOWARD, Stuart Samuel | Secretary | 133 Fivey Road Stranocum BT53 8HY Ballymoney Co Antrim Northern Ireland | British | 119812570001 | ||||||
| MURDOCH, James Perrie | Secretary | 10 Sandy Lane St Anns Park Stroud Road GU25 4TA Virginia Water Surrey | British | 12738590003 | ||||||
| MURDOCH, James Perrie | Secretary | Bridleways GU8 5TR Wormley Surrey | British | 12738590001 | ||||||
| PENNEY, Mark Peter | Secretary | The Pines Nuns Walk GU25 4RT Virginia Water Surrey | British | 57099550001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLEN, Robert Charles | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | United Kingdom | British | 293406450002 | |||||
| BECQUE, Martin Robert Michael | Director | 11 Albert Road M33 3EA Sale Cheshire | British | 12738630001 | ||||||
| BECQUE, Martin Robert Michael | Director | 11 Albert Road M33 3EA Sale Cheshire | British | 12738630001 | ||||||
| BIRCH, Christopher Richard | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | England | British | 80627680003 | |||||
| BULLOCK, Tony Alan | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 281581680001 | |||||
| CANTLAY, Les James | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | England | British | 269613060001 | |||||
| DUNNE, Anthony | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | England | British | 154987510001 | |||||
| HOGARTH, Paul Henry | Director | Glebe House The Old Vicarage Lymm Road WA14 4SY Littlie Bollington Cheshire | British | 12524640001 | ||||||
| HOWARD, Stuart Samuel | Director | 133 Fivey Road Stranocum BT53 8HY Ballymoney Co Antrim Northern Ireland | United Kingdom | British | 119812570001 | |||||
| HUNT, Philip James Leigh | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | United Kingdom | British | 267886940002 | |||||
| MURDOCH, James Perrie | Director | 10 Sandy Lane St Anns Park Stroud Road GU25 4TA Virginia Water Surrey | British | 12738590003 | ||||||
| O'GRADY, Robin William | Director | 7 Tebourba Drive PO12 2NT Gosport Hampshire | Uk | British | 84940770001 | |||||
| PENNEY, Mark Peter | Director | The Pines Nuns Walk GU25 4RT Virginia Water Surrey | British | 57099550001 | ||||||
| ROBILLIARD, Austen Graham | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | England | British | 267887010001 | |||||
| SPAIN, Anthony William John | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | United Kingdom | British | 168020470001 | |||||
| VANSTONE, Stephen William | Director | 28 Grove Road Merrow GU1 2HP Guildford Surrey | British | 12738600001 | ||||||
| VANSTONE, Stephen William | Director | 28 Grove Road Merrow GU1 2HP Guildford Surrey | British | 12738600001 | ||||||
| WARNOCK, David | Director | Whitestone Sandlebridge Rise Little Warford SK9 7TE Alderley Edge Cheshire | British | 17008150001 | ||||||
| WHITE, Derek Bolton | Director | Oriel Court Omega Park GU34 2YT Alton 6 England | United Kingdom | British | 82687870002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MURDOCH ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Wealth Planners Uk Limited | Mar 01, 2024 | Edmund Street B3 2HJ Birmingham One Eleven England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Richard Birch | Jul 02, 2016 | Oriel Court Omega Park GU34 2YT Alton 6 Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Milltarget Limited | Jun 01, 2016 | Omega Park GU34 2YT Alton 6 Oriel Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0