You are here: bizstats.co.uk > a-z index > M list > MU list

Mufg Fund Services (UK) Limited LONDON


Founded in 2006, Mufg Fund Services (UK), classified under reg no. 05994776 is an active company. Currently registered at 24 Lombard Street EC3V 9AJ, London the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 21, 2013 Mufg Fund Services (UK) Limited is no longer carrying the name Butterfield Fulcrum Group (u.k.).

At present there are 2 directors in the the company, namely Ben G. and Joanne M.. In addition one secretary - Sinéad D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mufg Fund Services (UK) Limited Address / Contact

Office Address 24 Lombard Street
Office Address2 4th Floor
Town London
Post code EC3V 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05994776
Date of Incorporation Fri, 10th Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Ben G.

Position: Director

Appointed: 01 May 2023

Sinéad D.

Position: Secretary

Appointed: 20 December 2019

Joanne M.

Position: Director

Appointed: 01 October 2019

Daniel M.

Position: Director

Appointed: 01 October 2019

Resigned: 01 May 2023

Trevor H.

Position: Director

Appointed: 30 June 2018

Resigned: 30 September 2019

Sarah M.

Position: Director

Appointed: 30 June 2018

Resigned: 01 October 2019

David R.

Position: Director

Appointed: 25 April 2017

Resigned: 30 June 2018

Dominique R.

Position: Secretary

Appointed: 25 April 2017

Resigned: 20 December 2019

Mark P.

Position: Director

Appointed: 23 May 2016

Resigned: 30 June 2018

Blair H.

Position: Director

Appointed: 02 March 2015

Resigned: 15 January 2016

Timothy T.

Position: Secretary

Appointed: 02 July 2012

Resigned: 25 April 2017

Kenneth M.

Position: Director

Appointed: 22 December 2011

Resigned: 31 December 2016

David G.

Position: Director

Appointed: 01 December 2010

Resigned: 18 May 2011

Robert F.

Position: Director

Appointed: 01 December 2010

Resigned: 23 May 2016

David G.

Position: Secretary

Appointed: 01 December 2010

Resigned: 18 May 2011

Malcolm G.

Position: Secretary

Appointed: 05 February 2009

Resigned: 01 December 2010

Malcolm G.

Position: Director

Appointed: 31 October 2008

Resigned: 01 December 2010

Akshaya B.

Position: Director

Appointed: 18 October 2007

Resigned: 26 July 2010

Timothy C.

Position: Secretary

Appointed: 18 October 2007

Resigned: 24 February 2009

Timothy T.

Position: Director

Appointed: 10 November 2006

Resigned: 25 April 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2006

Resigned: 28 November 2008

Glenn H.

Position: Director

Appointed: 10 November 2006

Resigned: 01 November 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Mufg Investor Services Holdings Limited from George Town, Cayman Islands. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mufg Fund Services (Cayman) Ltd that put Grand Cayman Kyi-1107, Cayman Islands as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mufg Investor Services Holdings Limited

Maiden Place 227 Elgin Avenue, 41 Cedar Avenue, George Town, Grand Cayman, Ky1-1107, PO Box 609, Cayman Islands

Legal authority Companies Act (As Revised) (Cayman Islands)
Legal form Limited Company
Country registered Cayman Islands
Place registered Cayman Islands Registrar Of Companies
Registration number 82928
Notified on 26 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mufg Fund Services (Cayman) Ltd

Mufg House Mufg House, 227 Elgin Avenue, Grand Cayman Kyi-1107, Grand Cayman Ky1-1107, PO Box PO BOX 609, Cayman Islands

Legal authority Cayman Islands Companies Law
Legal form Limited
Country registered Cayman Islands
Place registered Cayman Islands Companies Registry
Registration number 66711
Notified on 5 May 2016
Ceased on 26 September 2023
Nature of control: 75,01-100% shares

Company previous names

Butterfield Fulcrum Group (u.k.) October 21, 2013
Fulcrum Administration (europe) December 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand157 017528 897699 2081 007 5111 836 209
Current Assets3 320 5355 133 7737 513 3925 721 9767 077 068
Debtors3 163 5184 604 8766 814 1844 714 4655 240 859
Net Assets Liabilities1 865 2552 478 1563 272 1281 183 7262 151 853
Property Plant Equipment91 770135 011107 104116 284109 023
Other
Accumulated Amortisation Impairment Intangible Assets6 9717 214   
Accumulated Depreciation Impairment Property Plant Equipment273 009309 936355 667396 735438 524
Average Number Employees During Period1520323750
Balances Amounts Owed To Related Parties11 03814 75337 70041 1392 149
Creditors1 547 2932 790 6284 348 3684 654 5345 034 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment   481 
Disposals Property Plant Equipment   481 
Fixed Assets92 013135 011107 104116 284109 023
Increase From Amortisation Charge For Year Intangible Assets 243   
Increase From Depreciation Charge For Year Property Plant Equipment 36 92745 73141 54941 789
Intangible Assets243    
Intangible Assets Gross Cost7 2147 214   
Net Current Assets Liabilities1 773 2422 343 1453 165 0241 067 4422 042 830
Property Plant Equipment Gross Cost364 779444 947462 771513 019547 547
Total Additions Including From Business Combinations Property Plant Equipment 80 16817 82450 72934 528
Total Assets Less Current Liabilities1 865 2552 478 1563 272 1281 183 7262 151 853

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On May 1, 2023 new director was appointed.
filed on: 5th, May 2023
Free Download (2 pages)

Company search

Advertisements