MUFG CORPORATE GOVERNANCE LIMITED
Overview
| Company Name | MUFG CORPORATE GOVERNANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05306796 |
| 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 GOVERNANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MUFG CORPORATE GOVERNANCE 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 GOVERNANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK COMPANY MATTERS LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Dec 07, 2004 | Dec 07, 2004 |
What are the latest accounts for MUFG CORPORATE GOVERNANCE 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 GOVERNANCE 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 GOVERNANCE 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 | ||||||||||
Certificate of change of name Company name changed link company matters 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 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Link Market Services 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 | ||||||||||
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 | ||||||||||
Amended accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AAMD | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Change of details for Link Company Matters Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||||||||||
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 GOVERNANCE 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 |
| 239784340007 | ||||||||||
| 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 |
| 239773600006 | ||||||||||
| BOARD, Nicola Frances | Secretary | Aragon Road SM4 4QN Morden 180 Surrey | British | 140859330001 | ||||||||||
| BOWEN, Sharon Jean | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom | British | 113575730002 | ||||||||||
| BUCKLEY, Michael | Secretary | The Cottage West Buckland EX32 0SQ Barnstaple Devon | British | 18207240001 | ||||||||||
| CORDES, Madeleine Ann | Secretary | Longley Hillcrest Road, Kingsdown CT14 8EB Deal Kent | British | 106550290001 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| MOSELING, Sophie Anne | Secretary | Horseferry Road SW1P 2AF London Dean Bradley House/52 United Kingdom | British | 134081260001 | ||||||||||
| PEEL, John William | Secretary | 99 Elm Road Earley RG6 5TB Reading Berkshire | British | 38254720002 | ||||||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
| RIVERS, Alice | Secretary | Holly Gardens DA7 6EL Bexleyheath 2 Kent | British | 135315640001 | ||||||||||
| SHEARER, Richard John | Secretary | Rochester Row Westminster SW1P 1QT London 17 | British | 132651920002 | ||||||||||
| TODD, Francesca Anne | Secretary | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
| WHITE, Gavin | Secretary | 11b Rosendale Road SE21 8DS Dulwich | British | 106857430001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COOPER, Justin Ashley | Director | The Registry, 34 Beckenham Road Beckenham BR3 4TU Kent | United Kingdom | British | 98989420015 | |||||||||
| HURST, Gordon Mark | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 60918000004 | |||||||||
| MARSDEN, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 195193280001 | |||||||||
| PEEL, Giles Robert | Director | Damson Cottage 6 The Street GU29 0NQ Stedham West Sussex | England | British | 89599810003 | |||||||||
| PENGELLY, Arlene Faith | Director | 21 Victoria Mews Earlsfield SW18 3PY London | England | British | 102551360001 | |||||||||
| 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 | |||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 |
| 129795770003 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MUFG CORPORATE GOVERNANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Link Company Matters 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