MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED

MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED

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

    Company NameMUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03915424
    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 (NOMINEES) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA IRG TRUSTEES (NOMINEES) LIMITEDSep 11, 2000Sep 11, 2000
    IRG TRUSTEES (NOMINEES) LIMITED Jan 28, 2000Jan 28, 2000

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    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

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    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 Market Services Trustees Limited as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed link market services trustees (nominees) 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

    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

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

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

    1 pagesTM01

    Appointment of Ms Victoria Gilmour as a director on Jun 30, 2023

    2 pagesAP01

    Change of details for Link Market Services Trustees Limited as a person with significant control on Jun 13, 2023

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Nicholas Michael Sharrock as a director on Mar 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) 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
    239784340005
    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
    MUFG PMS 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
    239773600004
    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
    138426340001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    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
    CLELAND, Mark James
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    Director
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    United KingdomBritish87174970007
    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
    DAVIS, Stanley Harold
    590 Watford Way
    Mill Hill
    NW7 3JH London
    Director
    590 Watford Way
    Mill Hill
    NW7 3JH London
    British7516290002
    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
    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
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    Director
    Beckenham Road
    BR3 4TU Beckenham
    34
    Kent
    United Kingdom
    United KingdomBritish176348240001
    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
    KILMARTIN, David John
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish98989370001
    MONTAGU, Howard Alan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish116133160002
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritish38629530001
    O'REGAN, Michael Thomas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomIrish156710930001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    RENN, Graham Philip
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish86285290002
    RING, Susan Lesley
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish63513940002
    ROUNDHILL, John Liam Alexander
    How Green Lane
    Hever
    TN8 7NN Edenbridge
    Medlar Cottage
    Kent
    Director
    How Green Lane
    Hever
    TN8 7NN Edenbridge
    Medlar Cottage
    Kent
    United KingdomBritish98976550002
    SHARROCK, Nicholas Michael
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish186776430001
    SKINNER, Andrew John
    Silvers Blackdown Avenue
    Pyrford
    GU22 8QG Woking
    Surrey
    Director
    Silvers Blackdown Avenue
    Pyrford
    GU22 8QG Woking
    Surrey
    British53395510001
    WISSON, Stephen Kenneth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish129558910001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Apr 06, 2016
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2729260
    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.

    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