MUFG CORPORATE MARKETS (UK) LIMITED
Overview
| Company Name | MUFG CORPORATE MARKETS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02605568 |
| 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 MUFG CORPORATE MARKETS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MUFG CORPORATE MARKETS (UK) LIMITED located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUFG CORPORATE MARKETS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK MARKET SERVICES LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA REGISTRARS LIMITED | Sep 28, 2007 | Sep 28, 2007 |
| CAPITA IRG PLC | Jul 03, 2000 | Jul 03, 2000 |
| IRG PLC | Jun 28, 2000 | Jun 28, 2000 |
| IRG PLC | Jul 15, 1997 | Jul 15, 1997 |
| INDEPENDENT REGISTRARS GROUP LIMITED | Apr 26, 1991 | Apr 26, 1991 |
What are the latest accounts for MUFG CORPORATE MARKETS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MUFG CORPORATE MARKETS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MUFG CORPORATE MARKETS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025 | 1 pages | CH02 | ||||||||||
Current accounting period extended from Dec 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 30, 2025 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed | 1 pages | CH02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Change of details for Link Group Administration Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed link market services LIMITED\certificate issued on 20/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Link Group Administration Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Sep 30, 2024 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered office address Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Michael Whelan as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Gillman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 13, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||||||||||
Appointment of Mr Timothy James Gillman as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of MUFG CORPORATE MARKETS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG CORPORATE SECRETARY LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 337974680002 | ||||||||||
| STOKES, Ian | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 282853470001 | |||||||||
| WHELAN, David Michael | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 113473670001 | |||||||||
| MUFG PMS CORPORATE DIRECTOR LIMITED | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239773600012 | ||||||||||
| BEAUMONT, Andrew Richard | Secretary | 6 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | 68781400002 | ||||||||||
| DESPARD, Richard | Secretary | 46 Ifield Road SW10 9AA London | British | 8931130001 | ||||||||||
| FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| KAYE, David Malcolm | Secretary | Penne Lodge 1 Penne Close WD7 7PL Radlett Hertfordshire | British | 35893650006 | ||||||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
| ZIPRIN, Geoffrey Charles | Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 4303390001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 Gbr |
| 135207160001 | ||||||||||
| ADDENBROOKE, Christopher | Director | Dean House Farm Dean House Lane, Stainland HX4 9LG Halifax Yorkshire | United Kingdom | British | 88420110004 | |||||||||
| BEAUMONT, Andrew Richard | Director | 6 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | 68781400002 | ||||||||||
| CARTLAND, Daniel Paul | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 186288110002 | |||||||||
| CLELAND, Mark James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 87174970007 | |||||||||
| CLOKEY, John Henry Edward | Director | 15 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | England | British | 125032610001 | |||||||||
| COOPER, Justin Ashley | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 98989420015 | |||||||||
| COYLE, Robert Charles | Director | Rochester Row Westminster SW1P 1QT London 17 | British | 72913450003 | ||||||||||
| CRYER, Charles Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 88082980004 | |||||||||
| CRYER, Charles | Director | 112 Mallinson Road Battersea SW11 1BN London | British | 88082980002 | ||||||||||
| CRYSTAL, Leonard Charles | Director | 86 Flowerhill Way Istead Rise DA13 9DQ Northfleet Kent | British | 18427650001 | ||||||||||
| DAVIS, Stanley Harold | Director | 590 Watford Way Mill Hill NW7 3JH London | British | 7516290002 | ||||||||||
| DESPARD, Richard | Director | 46 Ifield Road SW10 9AA London | British | 8931130001 | ||||||||||
| DOYLE, Patrick Michael | Director | 71 Victoria Street SW1H 0XA London | British | 48670480002 | ||||||||||
| FISH, Nigel Timothy | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | 149952690002 | |||||||||
| FONTANA, Tina Maria | Director | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| GILLMAN, Timothy James | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 283007510001 | |||||||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||||||
| HADAWAY, Maureen | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 176348240001 | |||||||||
| HOLDAWAY, Anthony John | Director | King Meadows Fordcombe Road, Fordcombe TN3 0RT Tunbridge Wells Kent | British | 67263560003 | ||||||||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| JEWELL, Ronald Eric | Director | 33 Birchwood Road DA2 7HF Dartford Kent | British | 74367960001 |
Who are the persons with significant control of MUFG CORPORATE MARKETS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mufg Pension & Market Services (Uk) Limited | Nov 03, 2017 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Holdings Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | 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