MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED
Overview
| Company Name | MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03915424 |
| 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 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 Address | No |
What were the previous names of MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA IRG TRUSTEES (NOMINEES) LIMITED | Sep 11, 2000 | Sep 11, 2000 |
| IRG TRUSTEES (NOMINEES) LIMITED | Jan 28, 2000 | Jan 28, 2000 |
What are the latest accounts for MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) 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 TRUSTEES (NOMINEES) 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 TRUSTEES (NOMINEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
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 Market Services Trustees 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 trustees (nominees) LIMITED\certificate issued on 20/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Victoria Louise Gilmour as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Timothy James Gillman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Gilmour as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Link Market Services Trustees Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Timothy Fish as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Michael Sharrock as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG PMS CORPORATE SECRETARY LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239784340005 | ||||||||||
| STOKES, Ian | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 282853470001 | |||||||||
| MUFG PMS CORPORATE DIRECTOR LIMITED | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239773600004 | ||||||||||
| 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 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| ADDENBROOKE, Christopher | Director | Dean House Farm Dean House Lane, Stainland HX4 9LG Halifax Yorkshire | United Kingdom | British | 88420110004 | |||||||||
| CLELAND, Mark James | Director | Beckenham Road BR3 4TU Beckenham 34 Kent United Kingdom | United Kingdom | British | 87174970007 | |||||||||
| COOPER, Justin Ashley | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 98989420015 | |||||||||
| COYLE, Robert Charles | Director | 4 Priory Close RH4 3BG Dorking Surrey | British | 72913450001 | ||||||||||
| 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 | ||||||||||
| DAVIS, Stanley Harold | Director | 590 Watford Way Mill Hill NW7 3JH London | British | 7516290002 | ||||||||||
| FISH, Nigel Timothy | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | United Kingdom | British | 149952690002 | |||||||||
| GILLMAN, Timothy James | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 283007510001 | |||||||||
| GILMOUR, Victoria Louise | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 235737810002 | |||||||||
| HADAWAY, Maureen | Director | Beckenham Road BR3 4TU Beckenham 34 Kent United Kingdom | United Kingdom | British | 176348240001 | |||||||||
| HURST, Gordon Mark | Director | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| JEWELL, Ronald Eric | Director | 33 Birchwood Road DA2 7HF Dartford Kent | British | 74367960001 | ||||||||||
| KAYE, David Malcolm | Director | Penne Lodge 1 Penne Close WD7 7PL Radlett Hertfordshire | British | 35893650006 | ||||||||||
| KEMPE, Michael John | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | England | German | 124334050001 | |||||||||
| KILMARTIN, David John | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 98989370001 | |||||||||
| MONTAGU, Howard Alan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116133160002 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| O'REGAN, Michael Thomas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | Irish | 156710930001 | |||||||||
| PEEL, John William | Director | 99 Elm Road Earley RG6 5TB Reading Berkshire | British | 38254720002 | ||||||||||
| RENN, Graham Philip | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 86285290002 | |||||||||
| RING, Susan Lesley | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 63513940002 | |||||||||
| ROUNDHILL, John Liam Alexander | Director | How Green Lane Hever TN8 7NN Edenbridge Medlar Cottage Kent | United Kingdom | British | 98976550002 | |||||||||
| SHARROCK, Nicholas Michael | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 186776430001 | |||||||||
| SKINNER, Andrew John | Director | Silvers Blackdown Avenue Pyrford GU22 8QG Woking Surrey | British | 53395510001 | ||||||||||
| WISSON, Stephen Kenneth | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 129558910001 |
Who are the persons with significant control of MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mufg Corporate Markets Trustees (Uk) Limited | Apr 06, 2016 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
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