Advanced company searchLink opens in new window

MUFG CORPORATE MARKETS IR LIMITED

Company number 05900686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 CH01 Director's details changed for Mr William John Hawkins on 17 April 2015
26 Aug 2015 CH03 Secretary's details changed for Ms Alison Rose Owers on 17 April 2015
02 Jul 2015 MR01 Registration of charge 059006860003, created on 29 June 2015
23 Jun 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 05/06/2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 AP01 Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014
22 Dec 2014 AD01 Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 22 December 2014
09 Dec 2014 AD01 Registered office address changed from 10 Foster Lane London EC2V 6HR to 85 Gresham Street London EC2V 7NQ on 9 December 2014
05 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Sep 2012 CH03 Secretary's details changed for Ms Alison Rose Owens on 27 September 2012
11 Sep 2012 AR01 Annual return made up to 9 August 2012
09 May 2012 AP01 Appointment of John Menzies Mcmurtrie as a director
09 May 2012 AP01 Appointment of William John Hawkins as a director
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2012 AD01 Registered office address changed from C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England on 22 March 2012
22 Mar 2012 TM02 Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 15/05/2012 as it was invalid or ineffective.
22 Mar 2012 AP03 Appointment of Alison Owers as a secretary
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Dec 2011 AD01 Registered office address changed from 17 Hertford Avenue London SW14 8EF on 13 December 2011
13 Dec 2011 TM02 Termination of appointment of Helen Burton as a secretary
13 Dec 2011 AP03 Appointment of Ms Alison Rose Owens as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 15/05/2012.