Advanced company searchLink opens in new window

MUFG FUND SERVICES (UK) LIMITED

Company number 05994776

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)
13 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
23 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2013 CERTNM Company name changed butterfield fulcrum group (U.K.) LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
21 Oct 2013 CONNOT Change of name notice
09 May 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr Robert Sean Foley on 1 January 2012
12 Nov 2012 CH01 Director's details changed for Mr Kenneth Andrew Mccarney on 12 November 2012
24 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AP03 Appointment of Mr Timothy Thornton as a secretary
29 Dec 2011 AP01 Appointment of Mr Kenneth Andrew Mccarney as a director
11 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
11 Nov 2011 AD01 Registered office address changed from 2Nd Floor 58 Davies Street London W1K 5JF United Kingdom on 11 November 2011
11 Nov 2011 AD01 Registered office address changed from Office 401 1 Heddon Street Mayfair Westminster London W1B 4BD United Kingdom on 11 November 2011
11 Nov 2011 TM01 Termination of appointment of David Goldstein as a director
11 Nov 2011 TM02 Termination of appointment of David Goldstein as a secretary
11 Nov 2011 CH01 Director's details changed for Timothy John Thornton on 11 November 2011
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2011 AA Full accounts made up to 31 December 2010
14 Dec 2010 AD01 Registered office address changed from 4Th Floor Grafton House 2-3 Golden Square London W1F 9HR on 14 December 2010
14 Dec 2010 AP01 Appointment of Mr David Ives Goldstein as a director
13 Dec 2010 TM01 Termination of appointment of Malcolm Glyn as a director
13 Dec 2010 TM02 Termination of appointment of Malcolm Glyn as a secretary
13 Dec 2010 AP01 Appointment of Mr Robert Sean Foley as a director
13 Dec 2010 AP03 Appointment of Mr David Ives Goldstein as a secretary