MUFG CORPORATE GOVERNANCE LIMITED

MUFG CORPORATE GOVERNANCE LIMITED

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

    Company NameMUFG CORPORATE GOVERNANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05306796
    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 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 AddressNo

    What were the previous names of MUFG CORPORATE GOVERNANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK COMPANY MATTERS LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA COMPANY SECRETARIAL SERVICES LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for MUFG CORPORATE GOVERNANCE 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 GOVERNANCE 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 GOVERNANCE 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

    Certificate of change of name

    Company name changed link company matters 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

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Change of details for Link Market Services 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

    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

    Amended accounts for a dormant company made up to Jun 30, 2020

    3 pagesAAMD

    Termination of appointment of Susan Lesley Ring as a director on May 03, 2021

    1 pagesTM01

    Appointment of Mr Ian Stokes as a director on May 03, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Change of details for Link Company Matters Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of MUFG CORPORATE GOVERNANCE 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
    239784340007
    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
    239773600006
    BOARD, Nicola Frances
    Aragon Road
    SM4 4QN Morden
    180
    Surrey
    Secretary
    Aragon Road
    SM4 4QN Morden
    180
    Surrey
    British140859330001
    BOWEN, Sharon Jean
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    British113575730002
    BUCKLEY, Michael
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    Secretary
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    British18207240001
    CORDES, Madeleine Ann
    Longley
    Hillcrest Road, Kingsdown
    CT14 8EB Deal
    Kent
    Secretary
    Longley
    Hillcrest Road, Kingsdown
    CT14 8EB Deal
    Kent
    British106550290001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    MOSELING, Sophie Anne
    Horseferry Road
    SW1P 2AF London
    Dean Bradley House/52
    United Kingdom
    Secretary
    Horseferry Road
    SW1P 2AF London
    Dean Bradley House/52
    United Kingdom
    British134081260001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Secretary
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Secretary
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    British102551360001
    RIVERS, Alice
    Holly Gardens
    DA7 6EL Bexleyheath
    2
    Kent
    Secretary
    Holly Gardens
    DA7 6EL Bexleyheath
    2
    Kent
    British135315640001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    British132651920002
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WHITE, Gavin
    11b Rosendale Road
    SE21 8DS Dulwich
    Secretary
    11b Rosendale Road
    SE21 8DS Dulwich
    British106857430001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Justin Ashley
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish98989420015
    HURST, Gordon Mark
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish60918000004
    MARSDEN, Christopher
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish195193280001
    PEEL, Giles Robert
    Damson Cottage
    6 The Street
    GU29 0NQ Stedham
    West Sussex
    Director
    Damson Cottage
    6 The Street
    GU29 0NQ Stedham
    West Sussex
    EnglandBritish89599810003
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Director
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    EnglandBritish102551360001
    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
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MUFG CORPORATE GOVERNANCE 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 Number2605568
    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