Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUFG FUNDING (UK) LIMITED
Company Information for

MUFG FUNDING (UK) LIMITED

ROPEMAKER PLACE 25, ROPEMAKER STREET, LONDON, EC2Y 9AN,
Company Registration Number
00924205
Private Limited Company
Active

Company Overview

About Mufg Funding (uk) Ltd
MUFG FUNDING (UK) LIMITED was founded on 1967-12-06 and has its registered office in London. The organisation's status is listed as "Active". Mufg Funding (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUFG FUNDING (UK) LIMITED
 
Legal Registered Office
ROPEMAKER PLACE 25
ROPEMAKER STREET
LONDON
EC2Y 9AN
Other companies in EC2Y
 
Previous Names
BTMU (EUROPE) LIMITED03/04/2018
BTM (EUROPE) LIMITED03/01/2006
Filing Information
Company Number 00924205
Company ID Number 00924205
Date formed 1967-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 11:05:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUFG FUNDING (UK) LIMITED
The following companies were found which have the same name as MUFG FUNDING (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUFG FUNDING (UK) LIMITED Singapore Active Company formed on the 2019-11-18

Company Officers of MUFG FUNDING (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CUNNINGHAM
Company Secretary 2018-01-22
CHRISTIAN SEBASTIEN JEAN MARIE ROZES
Director 2016-04-21
SHICHITO TOBARI
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEISUKE ITO
Director 2016-06-08 2018-03-31
ASHLEY GORDON
Company Secretary 1999-04-19 2018-01-22
NOBUHIRO MATSUMOTO
Director 2015-10-20 2017-06-16
YOSHITAKE MANABE
Director 2014-03-07 2016-04-21
TAIJU HISAI
Director 2012-07-20 2014-08-29
SHOJI NAKANO
Director 2012-05-15 2012-07-20
HIDEKAZU HORIKOSHI
Director 2010-07-09 2012-05-15
KATSUYA OHARA
Director 2008-05-30 2011-11-01
SHOJI NAKANO
Director 2008-06-30 2010-07-09
HISASHI MIYASHIRO
Director 2005-06-10 2008-06-30
MASAO HASEGAWA
Director 2005-06-10 2008-05-30
AKIRA KAMIYA
Director 2004-02-27 2005-06-10
NAOYUKI ABE
Director 1999-07-23 2004-02-27
SHOJI NAKANO
Director 2002-05-24 2004-02-27
HARUO KIMURA
Director 2000-06-14 2003-06-18
HIROAKI FUJISUE
Director 2003-01-10 2003-05-12
TAKANORI KITAGAWA
Director 2001-06-08 2003-05-12
YASUFUMI IMAKI
Director 2001-06-08 2002-05-24
TERUTSUGU IMANISHI
Director 1998-06-09 2000-05-24
MICHAEL JOHN OULTON PRITCHARD
Company Secretary 1992-10-05 1999-04-19
MICHAEL JOHN OULTON PRITCHARD
Director 1992-10-05 1999-04-19
MELVILLE ELLIS VERNON HAGGARD
Director 1996-04-23 1998-09-21
AKIRA ISHIGAKI
Director 1996-12-11 1998-06-09
ANTHONY DAVID LOEHNIS
Director 1994-03-18 1998-03-01
KENJI ENYA
Director 1996-04-01 1997-06-10
TADAKUNI KANEKO
Director 1992-10-05 1996-12-11
MASATO KAWAMURA
Director 1992-10-05 1996-04-01
TADASHI KURACHI
Director 1992-12-01 1996-04-01
KAZURO ASANO
Director 1993-05-18 1995-01-10
GARY CAESAR
Director 1992-10-05 1993-07-23
YOSHIHIKO NAGAYA
Director 1992-10-05 1993-03-29
TOMONORI NARUSE
Director 1992-10-05 1992-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR MARK ALEXANDER BERTIL SELLES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HIDEAKI TAKASE
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23RES01ADOPT ARTICLES 23/11/20
2020-11-23CC04Statement of company's objects
2020-11-11TM02Termination of appointment of Daniel Cunningham on 2020-10-30
2020-10-14AP01DIRECTOR APPOINTED MR PHILIP STEPHEN ROBERTS
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SEBASTIEN JEAN MARIE ROZES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR HIDEAKI TAKASE
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SHICHITO TOBARI
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEISUKE ITO
2018-04-03RES15CHANGE OF COMPANY NAME 06/01/23
2018-04-03CERTNMCOMPANY NAME CHANGED BTMU (EUROPE) LIMITED CERTIFICATE ISSUED ON 03/04/18
2018-04-03NM06Change of name with request to seek comments from relevant body
2018-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-29AP03Appointment of Daniel Cunningham as company secretary on 2018-01-22
2018-01-25TM02Termination of appointment of Ashley Gordon on 2018-01-22
2018-01-22AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27AP01DIRECTOR APPOINTED SHICHITO TOBARI
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOBUHIRO MATSUMOTO
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5000000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED KEISUKE ITO
2016-06-22AP01DIRECTOR APPOINTED KEISUKE ITO
2016-05-05AP01DIRECTOR APPOINTED CHRISTIAN SEBASTIEN JEAN MARIE ROZES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR YOSHITAKE MANABE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI TAMAI
2015-12-12AP01DIRECTOR APPOINTED NOBUHIRO MATSUMOTO
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 5000000
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 5000000
2014-10-15AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TAIJU HISAI
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED YOSHITAKE MANABE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR YASUNORI SUGIYAMA
2014-02-06AP01DIRECTOR APPOINTED HIROSHI TAMAI
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 5000000
2013-10-11AR0104/10/13 FULL LIST
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0104/10/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED TAIJU HISAI
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHOJI NAKANO
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-21AP01DIRECTOR APPOINTED MR SHOJI NAKANO
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HIDEKAZU HORIKOSHI
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIDEKAZU HORIKOSHI / 22/11/2010
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KATSUYA OHARA
2011-11-17AP01DIRECTOR APPOINTED YASUNORI SUGIYAMA
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KATSUYA OHARA
2011-11-14AP01DIRECTOR APPOINTED MR YASUNORI SUGIYAMA
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-11AR0104/10/11 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM FINSBURY CIRCUS HOUSE 12-15 FINSBURY CIRCUS LONDON EC2M 7BT
2010-10-08AR0104/10/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HIDEKAZU HORIKOSHI / 24/07/2010
2010-07-16AP01DIRECTOR APPOINTED HIDEKAZU HORIKOSHI
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SHOJI NAKANO
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0104/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATSUYA OHARA / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOJI NAKANO / 01/11/2009
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-06288cSECRETARY'S CHANGE OF PARTICULARS / ASHLEY GORDON / 04/10/2008
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / SHOJI NAKANO / 04/10/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / SHOJI NAKANO / 15/07/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR HISASHI MIYASHIRO
2008-07-04288aDIRECTOR APPOINTED SHOJI NAKANO
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MASAO HASEGAWA
2008-07-04288aDIRECTOR APPOINTED KATSUYA OHARA
2008-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-11363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-03CERTNMCOMPANY NAME CHANGED BTM (EUROPE) LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-10-11363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-12169£ IC 37600000/5000000 27/02/04 £ SR 32600000@1=32600000
2004-05-12122£ NC 50000000/17400000 27/02/04
2004-04-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MUFG FUNDING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUFG FUNDING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUFG FUNDING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUFG FUNDING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MUFG FUNDING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUFG FUNDING (UK) LIMITED
Trademarks
We have not found any records of MUFG FUNDING (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 4
ASSIGNMENT OF INSURANCES 1
SUPPLEMETAL LEGAL MORTGAGE 1
DEBENTURE CREATING FIXED AND FLOATING CHARGES 1
FIXED AND FLOATING SECURITY DOCUMENT 1
1

We have found 9 mortgage charges which are owed to MUFG FUNDING (UK) LIMITED

Income
Government Income
We have not found government income sources for MUFG FUNDING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MUFG FUNDING (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MUFG FUNDING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUFG FUNDING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUFG FUNDING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2Y 9AN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1