MUFG CORPORATE MARKETS (UK) LIMITED

MUFG CORPORATE MARKETS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUFG CORPORATE MARKETS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02605568
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MUFG CORPORATE MARKETS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK MARKET SERVICES LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA REGISTRARS LIMITEDSep 28, 2007Sep 28, 2007
    CAPITA IRG PLCJul 03, 2000Jul 03, 2000
    IRG PLCJun 28, 2000Jun 28, 2000
    IRG PLCJul 15, 1997Jul 15, 1997
    INDEPENDENT REGISTRARS GROUP LIMITEDApr 26, 1991Apr 26, 1991

    What are the latest accounts for MUFG CORPORATE MARKETS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MUFG CORPORATE MARKETS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MUFG CORPORATE MARKETS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025

    1 pagesCH02

    Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025

    1 pagesCH04

    Change of details for Link Group Administration Limited as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed link market services LIMITED\certificate issued on 20/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2025

    RES15

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Change of details for Link Group Administration Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Director's details changed for Link Group Corporate Director Limited on Sep 30, 2024

    1 pagesCH02

    Secretary's details changed for Link Group Corporate Secretary Limited on Sep 30, 2024

    1 pagesCH04

    Register(s) moved to registered office address Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD04

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Michael Whelan as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Gillman as a director on Jun 30, 2023

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Appointment of Mr Timothy James Gillman as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Nigel Timothy Fish as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David John Kilmartin as a director on Aug 01, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Termination of appointment of Susan Lesley Ring as a director on May 03, 2021

    1 pagesTM01

    Appointment of Mr Ian Stokes as a director on May 03, 2021

    2 pagesAP01

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on Mar 05, 2021

    1 pagesAD01

    Who are the officers of MUFG CORPORATE MARKETS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE SECRETARY LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340011
    STOKES, Ian
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishDirector282853470001
    WHELAN, David Michael
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishManaging Director113473670001
    MUFG CORPORATE DIRECTOR LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11028471
    239773600010
    BEAUMONT, Andrew Richard
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Secretary
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    BritishCompany Director68781400002
    DESPARD, Richard
    46 Ifield Road
    SW10 9AA London
    Secretary
    46 Ifield Road
    SW10 9AA London
    BritishChartered Accountant8931130001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishDirector60918000001
    KAYE, David Malcolm
    Penne Lodge
    1 Penne Close
    WD7 7PL Radlett
    Hertfordshire
    Secretary
    Penne Lodge
    1 Penne Close
    WD7 7PL Radlett
    Hertfordshire
    British35893650006
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Secretary
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    British102551360001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British4303390001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    ADDENBROOKE, Christopher
    Dean House Farm
    Dean House Lane, Stainland
    HX4 9LG Halifax
    Yorkshire
    Director
    Dean House Farm
    Dean House Lane, Stainland
    HX4 9LG Halifax
    Yorkshire
    United KingdomBritishCompany Director88420110004
    BEAUMONT, Andrew Richard
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Director
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    BritishAccountant68781400002
    CARTLAND, Daniel Paul
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishDirector186288110002
    CLELAND, Mark James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector 87174970007
    CLOKEY, John Henry Edward
    15 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    Director
    15 Hazel Grove
    Kingwood
    RG9 5NH Henley On Thames
    Oxfordshire
    EnglandBritishDirector125032610001
    COOPER, Justin Ashley
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishManaging Director98989420015
    COYLE, Robert Charles
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    BritishDirector72913450003
    CRYER, Charles Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishFinance Director88082980004
    CRYER, Charles
    112 Mallinson Road
    Battersea
    SW11 1BN London
    Director
    112 Mallinson Road
    Battersea
    SW11 1BN London
    BritishFinance Director88082980002
    CRYSTAL, Leonard Charles
    86 Flowerhill Way
    Istead Rise
    DA13 9DQ Northfleet
    Kent
    Director
    86 Flowerhill Way
    Istead Rise
    DA13 9DQ Northfleet
    Kent
    BritishShare Registration Executive18427650001
    DAVIS, Stanley Harold
    590 Watford Way
    Mill Hill
    NW7 3JH London
    Director
    590 Watford Way
    Mill Hill
    NW7 3JH London
    BritishGroup Managing Director7516290002
    DESPARD, Richard
    46 Ifield Road
    SW10 9AA London
    Director
    46 Ifield Road
    SW10 9AA London
    BritishChartered Accountant8931130001
    DOYLE, Patrick Michael
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishDirector48670480002
    FISH, Nigel Timothy
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    United KingdomBritishFinance Director149952690002
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Director
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    BritishCompany Secretary55869510002
    GILLMAN, Timothy James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritishDirector283007510001
    GREEN, Michael Jonathan
    109 Hampstead Way
    NW11 7LR London
    Director
    109 Hampstead Way
    NW11 7LR London
    EnglandBritishCompany Director141461000001
    HADAWAY, Maureen
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishDirector176348240001
    HOLDAWAY, Anthony John
    King Meadows
    Fordcombe Road, Fordcombe
    TN3 0RT Tunbridge Wells
    Kent
    Director
    King Meadows
    Fordcombe Road, Fordcombe
    TN3 0RT Tunbridge Wells
    Kent
    BritishOperations Director67263560003
    HORNBY, Derek Peter, Sir
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    Director
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    EnglandBritishDirector1821270001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    JEWELL, Ronald Eric
    33 Birchwood Road
    DA2 7HF Dartford
    Kent
    Director
    33 Birchwood Road
    DA2 7HF Dartford
    Kent
    BritishOperations Manager74367960001

    Who are the persons with significant control of MUFG CORPORATE MARKETS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Nov 03, 2017
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08733801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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