Background WavePink WaveYellow Wave

MUFG CORPORATE GOVERNANCE LIMITED (05306796)

MUFG CORPORATE GOVERNANCE LIMITED (05306796) is an active UK company. incorporated on 7 December 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MUFG CORPORATE GOVERNANCE LIMITED has been registered for 21 years. Current directors include STOKES, Ian, MUFG PMS CORPORATE DIRECTOR LIMITED.

Company Number
05306796
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STOKES, Ian, MUFG PMS CORPORATE DIRECTOR LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG CORPORATE GOVERNANCE LIMITED

MUFG CORPORATE GOVERNANCE LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MUFG CORPORATE GOVERNANCE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05306796

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK COMPANY MATTERS LIMITED
From: 6 November 2017To: 20 January 2025
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
From: 7 December 2004To: 6 November 2017
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England
From: 5 March 2021To: 13 June 2023
The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 7 December 2004To: 5 March 2021
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 19
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Joined
May 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 03 Nov 2017

STOKES, Ian

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 03 May 2021

MUFG PMS CORPORATE DIRECTOR LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate director
Appointed 03 Nov 2017

BOARD, Nicola Frances

Resigned
Aragon Road, MordenSM4 4QN
Secretary
Appointed 04 Apr 2006
Resigned 27 Jun 2007

BOWEN, Sharon Jean

Resigned
Rochester Row, LondonSW1P 1QT
Secretary
Appointed 06 Jun 2006
Resigned 01 Dec 2008

BUCKLEY, Michael

Resigned
The Cottage, BarnstapleEX32 0SQ
Secretary
Appointed 31 Mar 2007
Resigned 01 Dec 2008

CORDES, Madeleine Ann

Resigned
Longley, DealCT14 8EB
Secretary
Appointed 08 Jul 2005
Resigned 11 May 2007

ELSDON, Kate

Resigned
51 Sackville Crescent, RomfordRM3 0EH
Secretary
Appointed 18 Oct 2007
Resigned 01 Dec 2008

MOSELING, Sophie Anne

Resigned
Horseferry Road, LondonSW1P 2AF
Secretary
Appointed 20 Oct 2008
Resigned 01 Dec 2008

PEEL, John William

Resigned
99 Elm Road, ReadingRG6 5TB
Secretary
Appointed 06 Jun 2006
Resigned 31 Mar 2007

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Secretary
Appointed 07 Dec 2004
Resigned 08 Jul 2005

RIVERS, Alice

Resigned
Holly Gardens, BexleyheathDA7 6EL
Secretary
Appointed 18 Jul 2005
Resigned 01 Mar 2007

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Secretary
Appointed 31 Mar 2007
Resigned 01 Dec 2008

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Secretary
Appointed 18 Sept 2006
Resigned 21 Dec 2006

WHITE, Gavin

Resigned
11b Rosendale Road, DulwichSE21 8DS
Secretary
Appointed 03 Aug 2005
Resigned 13 Mar 2006

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

COOPER, Justin Ashley

Resigned
The Registry, 34 Beckenham Road, KentBR3 4TU
Born April 1969
Director
Appointed 01 Dec 2008
Resigned 01 May 2019

HURST, Gordon Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1962
Director
Appointed 31 Mar 2008
Resigned 01 Dec 2008

MARSDEN, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1978
Director
Appointed 01 May 2019
Resigned 19 Dec 2020

PEEL, Giles Robert

Resigned
Damson Cottage, StedhamGU29 0NQ
Born September 1963
Director
Appointed 05 Apr 2007
Resigned 26 Jun 2009

PENGELLY, Arlene Faith

Resigned
21 Victoria Mews, LondonSW18 3PY
Born July 1960
Director
Appointed 07 Dec 2004
Resigned 08 Jul 2005

RING, Susan Lesley

Resigned
10th Floor, 29 Wellington Street, LeedsLS1 4DL
Born February 1961
Director
Appointed 18 Dec 2020
Resigned 03 May 2021

ROUNDHILL, John Liam Alexander

Resigned
How Green Lane, EdenbridgeTN8 7NN
Born July 1967
Director
Appointed 07 Dec 2004
Resigned 08 Oct 2008

TODD, Francesca Anne

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1971
Director
Appointed 21 Dec 2006
Resigned 01 Dec 2008

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 01 Dec 2008
Resigned 03 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 2004
Resigned 07 Dec 2004

Persons with significant control

1

29 Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 January 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2024
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
12 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
15 June 2021
AAMDAAMD
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Resolution
23 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Incorporation Company
7 December 2004
NEWINCIncorporation