MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

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

    Company NameMUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729260
    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 TRUSTEES (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MUFG CORPORATE MARKETS TRUSTEES (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 TRUSTEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK MARKET SERVICES TRUSTEES LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA IRG TRUSTEES LIMITEDJul 03, 2000Jul 03, 2000
    IRG TRUSTEES LIMITEDJun 28, 2000Jun 28, 2000
    IRG TRUSTEES LIMITEDJul 01, 1994Jul 01, 1994
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITEDAug 12, 1992Aug 12, 1992
    EXPERTFAVOUR LIMITEDJul 07, 1992Jul 07, 1992

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Current accounting period extended from Jun 30, 2025 to Dec 30, 2025

    1 pagesAA01

    Second filing for the appointment of Mrs Allison Courtney as a director

    3 pagesRP04AP01

    Appointment of Mrs Allison Courtney as a director on Mar 07, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 16, 2025Clarification A second filed AP01 was registered on 16/05/2025

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

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

    1 pagesCH04

    Certificate of change of name

    Company name changed link market services trustees 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

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    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

    Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on May 16, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 09, 2024

    2 pagesPSC09

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Termination of appointment of Victoria Louise Gilmour as a director on Jan 24, 2024

    1 pagesTM01

    Appointment of Ms Victoria Louise Gilmour as a director on Sep 11, 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

    27 pagesAA

    Confirmation statement made on Mar 02, 2023 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Link Group Administration Limited as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Change of details for Link Administration Pty Ltd as a person with significant control on Dec 22, 2021

    2 pagesPSC05

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

    1 pagesTM01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG PMS 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
    239784340004
    COURTNEY, Allison
    Lime Street
    EC3M 7DQ London
    51
    United Kingdom
    Director
    Lime Street
    EC3M 7DQ London
    51
    United Kingdom
    United KingdomBritish189236500001
    PARKER, John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    EnglandBritish285593480001
    STOKES, Ian
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritish282853470001
    CANNON, Kevin Martin
    110 Lemare Lodge
    Fair Acres Hayes Ford Park
    BR2 9BS Bromley
    Kent
    Secretary
    110 Lemare Lodge
    Fair Acres Hayes Ford Park
    BR2 9BS Bromley
    Kent
    British20225820001
    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
    British60918000001
    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
    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
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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 KingdomBritish88420110004
    ADDENBROOKE, Christopher
    72 Huddersfield Road
    Meltham, Holmfirth
    HD9 4AG Huddersfield
    West Yorkshire
    Director
    72 Huddersfield Road
    Meltham, Holmfirth
    HD9 4AG Huddersfield
    West Yorkshire
    British88420110001
    BEAUMONT, Andrew Richard
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    Director
    6 Brook Lane
    HP4 1SX Berkhamsted
    Hertfordshire
    British68781400002
    CLELAND, Mark James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish87174970007
    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
    EnglandBritish125032610001
    COOPER, Justin Ashley
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish98989420015
    COYLE, Robert Charles
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    Director
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    British72913450001
    CRYER, Charles Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish88082980004
    CRYER, Charles
    112 Mallinson Road
    Battersea
    SW11 1BN London
    Director
    112 Mallinson Road
    Battersea
    SW11 1BN London
    British88082980002
    CRYER, Charles
    Flat C 12 Spencer Park
    Wandsworth
    SW18 2SY London
    Director
    Flat C 12 Spencer Park
    Wandsworth
    SW18 2SY London
    British88082980001
    DAVIS, Stanley Harold
    590 Watford Way
    Mill Hill
    NW7 3JH London
    Director
    590 Watford Way
    Mill Hill
    NW7 3JH London
    British7516290002
    DOYLE, Patrick Michael
    Highlands
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    Director
    Highlands
    9 Cameron Road
    BR2 9AY Bromley
    Kent
    British48670480001
    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 KingdomBritish149952690002
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Director
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    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 KingdomBritish283007510001
    GILMOUR, Victoria Louise
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritish235737810002
    HADAWAY, Maureen
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish176348240001
    HOLDAWAY, Anthony John
    King Meadows
    Fordcombe Road, Fordcombe
    TN3 0RT Tunbridge Wells
    Kent
    Director
    King Meadows
    Fordcombe Road, Fordcombe
    TN3 0RT Tunbridge Wells
    Kent
    British67263560003
    HUBBICK, Elizabeth Anne
    9 Richmond Hill
    TW10 6RE Richmond
    Surrey
    Director
    9 Richmond Hill
    TW10 6RE Richmond
    Surrey
    British29748040001
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Director
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    JEWELL, Ronald Eric
    33 Birchwood Road
    DA2 7HF Dartford
    Kent
    Director
    33 Birchwood Road
    DA2 7HF Dartford
    Kent
    British74367960001
    KAYE, David Malcolm
    Penne Lodge
    1 Penne Close
    WD7 7PL Radlett
    Hertfordshire
    Director
    Penne Lodge
    1 Penne Close
    WD7 7PL Radlett
    Hertfordshire
    British35893650006
    KEMPE, Michael John
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    EnglandGerman124334050001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitsubishi Ufj Financial Group, Inc.
    Marunouchi 2-Chome, Chiyoda-Ku
    Tokyo
    7-1
    Japan
    May 16, 2024
    Marunouchi 2-Chome, Chiyoda-Ku
    Tokyo
    7-1
    Japan
    No
    Legal FormJapanese Joint Stock Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number4010001073486
    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.
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Nov 03, 2017
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Yes
    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.
    Victoria Street
    SW1H 0XA London
    71
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0XA London
    71
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2081330
    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.

    What are the latest statements on persons with significant control for MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2021May 16, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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