CompanyTrack
M

MURRAY ASSET MANAGEMENT UK LIMITED

Dissolved Oxford

Security and commodity contracts dealing activities

15 employees
Security and commodity contracts dealing activities
M

MURRAY ASSET MANAGEMENT UK LIMITED

Security and commodity contracts dealing activities

Founded 19 Feb 2015 Dissolved Oxford, United Kingdom 15 employees
Security and commodity contracts dealing activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £2.93M £645.54K 2022 year on year
Total assets £3.73M £141.32K 2022 year on year
Total Liabilities £805.28K £786.86K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Wooden Barn Little Baldon Oxford OX44 9PU

Credit Report

Discover MURRAY ASSET MANAGEMENT UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2015–2022)

Cash in Bank

£2.73M

Increased by £301.06k (+12%)

Net Assets

£2.93M

Increased by £645.54k (+28%)

Total Liabilities

£805.28k

Decreased by £786.86k (-49%)

Turnover

£2.98M

Decreased by £172.89k (-5%)

Employees

15

Decreased by 4 (-21%)

Debt Ratio

22%

Decreased by 19 (-46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,650 Shares £24k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Sept 2020300£1k£4.5
17 Sept 20201,750£17k£9.5
12 Mar 2020600£6k£9.5

Officers

Officers

3 active 7 resigned
Status
Ali JohnsonSecretaryUnknownUnknown21 Sept 2023Active
Christopher David PetoDirectorBritishEngland4216 Jun 2025Active
Iain William HooleyDirectorBritishEngland5316 Jun 2025Active

Shareholders

Shareholders (17)

William Ruthven Gemmell
0.0%
024 Oct 2023
William Ruthven Gemmell
0.0%
024 Oct 2023
Stuart Mackintosh Ralph
0.0%
024 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Investec Wealth & Investment Limited

United Kingdom

Active
Notified 31 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hugh Patrick Younger

Ceased 31 Jan 2023

Ceased

Ruthven Gemmell

Ceased 31 Jan 2023

Ceased

Group Structure

Group Structure

INVESTEC WEALTH & INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RATHBONES INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RATHBONES GROUP PLC united kingdom
MURRAY ASSET MANAGEMENT UK LIMITED Current Company
CASTLE STREET NOMINEES LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
CASTLE STREET NOMINEES UK LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
MURRAY ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MURRAY ASSET NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MURRAY ASSET NOMINEES UK LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
MURRAY INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
10 Jul 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
10 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Jul 2025ResolutionResolutionsView(1 page)
16 Jun 2025OfficersTermination of Simon Thomas Lloyd as director on 2025-06-16View(1 page)
10 Jul 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

10 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

10 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jul 2025 Resolution

Resolutions

16 Jun 2025 Officers

Termination of Simon Thomas Lloyd as director on 2025-06-16

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

7 months ago on 10 Jul 2025

Liquidation Voluntary Appointment Of Liquidator

7 months ago on 10 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 10 Jul 2025

Resolutions

7 months ago on 10 Jul 2025

Termination of Simon Thomas Lloyd as director on 2025-06-16

8 months ago on 16 Jun 2025