MURPHY BIDCO LIMITED
Overview
Company Name | MURPHY BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12705414 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MURPHY BIDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MURPHY BIDCO LIMITED located?
Registered Office Address | 38-42 Brunswick Street West BN3 1EL Hove England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MURPHY BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 931 LIMITED | Jun 30, 2020 | Jun 30, 2020 |
What are the latest accounts for MURPHY BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for MURPHY BIDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for MURPHY BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Ms Fiona Jayne Page as a secretary on Aug 31, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Fiona Jayne Page as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Ian Collins as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Jones-Owen as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Peter Carswell as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Collins as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bernard Okae Yeboah as a director on Jun 23, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dmwsl 930 Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Bernard Julien Coady as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon James Edward Roddis as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sam William Mckelvey as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernard Okae Yeboah as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Peter Carswell as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU England to 38-42 Brunswick Street West Hove BN3 1EL on Nov 26, 2020 | 1 pages | AD01 | ||||||||||
Registration of charge 127054140001, created on Nov 06, 2020 | 50 pages | MR01 | ||||||||||
Appointment of Mr Bernard Julien Coady as a director on Oct 26, 2020 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dmwsl 931 LIMITED\certificate issued on 27/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of MURPHY BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAGE, Fiona Jayne | Secretary | Brunswick Street West BN3 1EL Hove 38-42 England | 313398000001 | |||||||||||
JONES-OWEN, David | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Director | 225330150001 | ||||||||
PAGE, Fiona Jayne | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Director | 92642020002 | ||||||||
DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
BARRON, Paul Thomas | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | England | British | Solicitor | 265929280001 | ||||||||
CARSWELL, Adam Peter | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Director | 244298770001 | ||||||||
COADY, Bernard Julien | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Managing Director (Investment Manager) | 233917910001 | ||||||||
COLLINS, Ian | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Director | 257831290001 | ||||||||
MCKELVEY, Sam William | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | New Zealander | Investment Manager | 275804180001 | ||||||||
RODDIS, Simon James Edward | Director | Brunswick Street West BN3 1EL Hove 38-42 England | United Kingdom | British | Private Equity | 187272090001 | ||||||||
YEBOAH, Bernard Okae | Director | Brunswick Street West BN3 1EL Hove 38-42 England | England | British | Director | 256607450001 |
Who are the persons with significant control of MURPHY BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Murphy Midco Limited | Oct 26, 2020 | Brunswick Street West BN3 1EL Hove 38-42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dm Company Services (London) Limited | Jun 30, 2020 | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MURPHY BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 06, 2020 Delivered On Nov 11, 2020 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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