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 | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MUFG CORPORATE MARKETS (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for MUFG CORPORATE MARKETS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
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 | ||||||||||
Termination of appointment of Nigel Timothy Fish as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Kilmartin as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||
Termination of appointment of Susan Lesley Ring as a director on May 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Stokes as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 |
| 239784340011 | ||||||||||
STOKES, Ian | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Director | 282853470001 | ||||||||
WHELAN, David Michael | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Managing Director | 113473670001 | ||||||||
MUFG CORPORATE DIRECTOR LIMITED | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239773600010 | ||||||||||
BEAUMONT, Andrew Richard | Secretary | 6 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | Company Director | 68781400002 | |||||||||
DESPARD, Richard | Secretary | 46 Ifield Road SW10 9AA London | British | Chartered Accountant | 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 | Director | 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 | Company Director | 88420110004 | ||||||||
BEAUMONT, Andrew Richard | Director | 6 Brook Lane HP4 1SX Berkhamsted Hertfordshire | British | Accountant | 68781400002 | |||||||||
CARTLAND, Daniel Paul | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Director | 186288110002 | ||||||||
CLELAND, Mark James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 87174970007 | ||||||||
CLOKEY, John Henry Edward | Director | 15 Hazel Grove Kingwood RG9 5NH Henley On Thames Oxfordshire | England | British | Director | 125032610001 | ||||||||
COOPER, Justin Ashley | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Managing Director | 98989420015 | ||||||||
COYLE, Robert Charles | Director | Rochester Row Westminster SW1P 1QT London 17 | British | Director | 72913450003 | |||||||||
CRYER, Charles Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Finance Director | 88082980004 | ||||||||
CRYER, Charles | Director | 112 Mallinson Road Battersea SW11 1BN London | British | Finance Director | 88082980002 | |||||||||
CRYSTAL, Leonard Charles | Director | 86 Flowerhill Way Istead Rise DA13 9DQ Northfleet Kent | British | Share Registration Executive | 18427650001 | |||||||||
DAVIS, Stanley Harold | Director | 590 Watford Way Mill Hill NW7 3JH London | British | Group Managing Director | 7516290002 | |||||||||
DESPARD, Richard | Director | 46 Ifield Road SW10 9AA London | British | Chartered Accountant | 8931130001 | |||||||||
DOYLE, Patrick Michael | Director | 71 Victoria Street SW1H 0XA London | British | Director | 48670480002 | |||||||||
FISH, Nigel Timothy | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | Finance Director | 149952690002 | ||||||||
FONTANA, Tina Maria | Director | 3 Glanfield Road BR3 3JS Beckenham Kent | British | Company Secretary | 55869510002 | |||||||||
GILLMAN, Timothy James | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | Director | 283007510001 | ||||||||
GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | Company Director | 141461000001 | ||||||||
HADAWAY, Maureen | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Director | 176348240001 | ||||||||
HOLDAWAY, Anthony John | Director | King Meadows Fordcombe Road, Fordcombe TN3 0RT Tunbridge Wells Kent | British | Operations Director | 67263560003 | |||||||||
HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | Director | 1821270001 | ||||||||
HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | Accountant | 60918000003 | |||||||||
JEWELL, Ronald Eric | Director | 33 Birchwood Road DA2 7HF Dartford Kent | British | Operations Manager | 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