Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUFG SECURITIES EMEA PLC
Company Information for

MUFG SECURITIES EMEA PLC

ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9AJ,
Company Registration Number
01698498
Public Limited Company
Active

Company Overview

About Mufg Securities Emea Plc
MUFG SECURITIES EMEA PLC was founded on 1983-02-11 and has its registered office in London. The organisation's status is listed as "Active". Mufg Securities Emea Plc is a Public 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 SECURITIES EMEA PLC
 
Legal Registered Office
ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9AJ
Other companies in EC2Y
 
Previous Names
MITSUBISHI UFJ SECURITIES INTERNATIONAL PLC01/07/2016
MITSUBISHI SECURITIES INTERNATIONAL PLC03/10/2005
TOKYO-MITSUBISHI INTERNATIONAL PLC05/07/2004
Filing Information
Company Number 01698498
Company ID Number 01698498
Date formed 1983-02-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 11:00:08
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 SECURITIES EMEA PLC
The following companies were found which have the same name as MUFG SECURITIES EMEA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUFG SECURITIES EMEA PLC Singapore Active Company formed on the 2019-08-01

Company Officers of MUFG SECURITIES EMEA PLC

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL HOUSE
Company Secretary 2000-07-11
CATHERINE MARY BRETT
Director 2018-08-01
WILLIAM MORAY NEWTON FALL
Director 2015-02-12
STEPHEN ANDREW JACK
Director 2015-09-09
DAVID JOHN KING
Director 2010-06-18
MASAHIRO KUWAHARA
Director 2016-06-16
CHRISTOPHER DAVID BARNES KYLE
Director 2015-03-10
DIANE ELIZABETH MOORE
Director 2013-04-01
GORDON JAMES SANGSTER
Director 2017-09-26
YASUTAKA SUEHIRO
Director 2018-08-01
MASAMICHI YASUDA
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR MICHAEL ROYAL AYNSLEY
Director 2016-06-15 2016-12-31
AKIRA KAMIYA
Director 2012-09-14 2014-11-20
MALCOLM ROGER AISH
Director 2005-06-24 2014-09-12
CLIFFORD VINCENT DE SOUZA
Director 2008-05-01 2014-03-31
PAUL ANTHONY HARTWELL
Director 2013-02-25 2013-09-13
RICHARD EDWARD DAVIES
Director 2010-03-05 2013-03-01
SHIGEYASU KASAMATSU
Director 2008-07-24 2010-04-23
THOMAS HEFFERNAN
Director 2001-07-10 2010-02-01
FUMIYUKI AKIKUSA
Director 2005-07-08 2006-12-01
SHIGEYASU KASAMATSU
Director 2004-07-01 2005-12-02
TOSHIO FUJIMOTO
Director 2000-06-01 2005-09-23
JUNTARO FUJII
Director 2004-07-01 2005-06-17
TETSUO IWATA
Director 2003-05-29 2004-06-04
NAOYUKI ABE
Director 2000-07-03 2004-04-30
TATSUNORI IMAGAWA
Director 2002-06-26 2003-05-26
NAOTO HIROTA
Director 2000-07-11 2002-12-20
DAVID INGRAM SPENCER
Company Secretary 1992-04-05 2000-07-11
JUNTARO FUJII
Director 1998-06-26 2000-06-22
KENJI ENYA
Director 1996-04-01 1997-06-11
MASAYUKI IIJIMA
Director 1996-04-01 1996-10-24
KENJI ENYA
Director 1992-04-05 1994-09-15
KEIICHIRO HASHIMOTO
Director 1992-04-05 1994-03-18
YOSHITAKA AKAMATSU
Director 1993-03-05 1993-11-12
YOICHI KAMBARA
Director 1992-04-05 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HOUSE TMI NOMINEES LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-19 Dissolved 2015-08-25
WILLIAM MORAY NEWTON FALL AMBAC ASSURANCE UK LIMITED Director 2017-03-01 CURRENT 1996-09-11 Active
WILLIAM MORAY NEWTON FALL ALEXANDER SQUARE GARDEN LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
STEPHEN ANDREW JACK GOLDEN LANE HOUSING LTD Director 2016-12-05 CURRENT 1998-07-14 Active
STEPHEN ANDREW JACK ROYAL MENCAP SOCIETY Director 2014-05-28 CURRENT 1955-06-09 Active
STEPHEN ANDREW JACK ANCHOR TRUST Director 2012-01-01 CURRENT 1996-01-18 Active
MASAHIRO KUWAHARA ASSOCIATION OF FOREIGN BANKS Director 2017-06-29 CURRENT 1991-10-29 Active
MASAHIRO KUWAHARA JAPANESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM Director 2016-07-15 CURRENT 1959-07-14 Active
MASAHIRO KUWAHARA THE JAPANESE SCHOOL LIMITED Director 2016-07-01 CURRENT 1976-06-18 Active
MASAHIRO KUWAHARA NIPPON CLUB LIMITED Director 2016-07-01 CURRENT 1959-11-03 Active
DIANE ELIZABETH MOORE CANTOR FITZGERALD EUROPE Director 2017-09-20 CURRENT 1990-05-24 Active
DIANE ELIZABETH MOORE AXIS BANK UK LIMITED Director 2016-10-01 CURRENT 2011-03-07 Active
DIANE ELIZABETH MOORE DECARTEM LIMITED Director 2013-01-02 CURRENT 2013-01-02 Active
MASAMICHI YASUDA MITSUBISHI UFJ FINANCIAL GROUP, INC. Director 2016-06-29 CURRENT 2012-07-01 Active

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
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 016984980018
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW JACK
2022-09-14DIRECTOR APPOINTED MR ANTONY VICTOR SYSON
2022-09-14AP01DIRECTOR APPOINTED MR ANTONY VICTOR SYSON
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 016984980017
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980017
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO KOBAYASHI
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03DIRECTOR APPOINTED MR MASAHIRO KUWAHARA
2022-05-03DIRECTOR APPOINTED MR TAKANORI SAZAKI
2022-05-03AP01DIRECTOR APPOINTED MR MASAHIRO KUWAHARA
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WINTER
2021-11-18AP01DIRECTOR APPOINTED BEATRICE DEVILLON-COHEN
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES SANGSTER
2021-10-06SH0117/09/21 STATEMENT OF CAPITAL GBP 1383241130
2021-07-01AP03Appointment of Mr Prabhat Kumar as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of Leonie Mary Brown on 2021-06-30
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28AP01DIRECTOR APPOINTED MR MASASHI KANEMATSU
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TAKANORI SAZAKI
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MASAMICHI YASUDA
2020-10-02AP01DIRECTOR APPOINTED MR MARSHALL CHARLES BAILEY
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORAY NEWTON FALL
2020-07-21CC04Statement of company's objects
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-13CC04Statement of company's objects
2020-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authorised share capital of the company 01/05/2020
  • Resolution of adoption of Articles of Association
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18AP01DIRECTOR APPOINTED MR MAKOTO KOBAYASHI
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR YASUTAKA SUEHIRO
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980016
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-28AP01DIRECTOR APPOINTED MS NICOLA LOUISE WICKES
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980015
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980014
2019-10-31SH0118/10/19 STATEMENT OF CAPITAL GBP 1283241130
2019-10-29SH0118/10/19 STATEMENT OF CAPITAL GBP 1283241131
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BRETT
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH MOORE
2019-06-24AP01DIRECTOR APPOINTED MR TAKANORI SAZAKI
2019-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEONIE MARY BROWN on 2019-06-13
2019-06-20AP03Appointment of Mrs Leonie Mary Brown as company secretary on 2019-06-13
2019-06-20TM02Termination of appointment of Richard Michael House on 2019-06-13
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIRO KUWAHARA
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-10AP01DIRECTOR APPOINTED MS EILEEN JOAN TAYLOR
2019-04-09SH0127/03/19 STATEMENT OF CAPITAL GBP 1185185294
2019-04-01AP01DIRECTOR APPOINTED MR JOHN DAVID WINTER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-02-19SH0108/02/19 STATEMENT OF CAPITAL GBP 1028400830
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-09SH0121/09/18 STATEMENT OF CAPITAL GBP 1028400830
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980013
2018-08-02AP01DIRECTOR APPOINTED MS CATHERINE MARY BRETT
2018-08-01AP01DIRECTOR APPOINTED MR YASUTAKA SUEHIRO
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR AKIHIRO SUGIMURA
2018-07-26CH01Director's details changed for Mr Akihiro Sugimura on 2018-07-13
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAROLD MAYCOCK
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980012
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980011
2017-09-27AP01DIRECTOR APPOINTED MR GORDON JAMES SANGSTER
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980010
2017-08-07AP01DIRECTOR APPOINTED MR AKIHIRO SUGIMURA
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TAKAMI ONODERA
2017-07-21AAMDAmended full accounts made up to 2016-12-31
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1010611000
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1010611000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980009
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MICHAEL ROYAL AYNSLEY
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980008
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980007
2016-11-17RES12VARYING SHARE RIGHTS AND NAMES
2016-11-17RES13AUTH SHA 1250000000 TO 2000000000 21/10/2016
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI UCHIDA
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASAHIRO KUWAHARA / 07/08/2016
2016-07-01RES15CHANGE OF NAME 09/05/2016
2016-07-01CERTNMCOMPANY NAME CHANGED MITSUBISHI UFJ SECURITIES INTERNATIONAL PLC CERTIFICATE ISSUED ON 01/07/16
2016-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-30AP01DIRECTOR APPOINTED MR ARTHUR MICHAEL ROYAL AYNSLEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MASATO MIYACHI
2016-06-30AP01DIRECTOR APPOINTED MR MASAHIRO KUWAHARA
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1010611000
2016-04-07AR0105/04/16 FULL LIST
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984980005
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980006
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 25/09/2015
2015-09-23AP01DIRECTOR APPOINTED MR STEPHEN ANDREW JACK
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKAMI ONODERA / 14/05/2015
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1010611000
2015-05-01AR0105/04/15 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORAY NEWTON / 12/02/2015
2015-03-26AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BARNES KYLE
2015-02-26AP01DIRECTOR APPOINTED WILLIAM MORAY NEWTON
2015-02-26SH0130/12/14 STATEMENT OF CAPITAL GBP 1010611000
2015-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-13RES13INCREASE SHARE CAP 29/12/2014
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA KAMIYA
2014-11-18AP01DIRECTOR APPOINTED MASAMICHI YASUDA
2014-11-13AP01DIRECTOR APPOINTED MR MASATO MIYACHI
2014-10-20MISCSEC 519
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHOJI NAKANO
2014-10-03AUDAUDITOR'S RESIGNATION
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM AISH
2014-08-12AUDAUDITOR'S RESIGNATION
2014-06-27AP01DIRECTOR APPOINTED TAKAMI ONODERA
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI MORISAKI
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984980005
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 760611000
2014-05-15AR0105/04/14 FULL LIST
2014-04-30AP01DIRECTOR APPOINTED ARTHUR HAROLD MAYCOCK
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DE SOUZA
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTWELL
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0105/04/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MRS DIANE ELIZABETH MOORE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2013-03-05AP01DIRECTOR APPOINTED PAUL HARTWELL
2012-10-08AP01DIRECTOR APPOINTED AKIRA KAMIYA
2012-10-08AP01DIRECTOR APPOINTED TAKASHI MORISAKI
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR YASUTAKA SUEHIRO
2012-07-25AP01DIRECTOR APPOINTED NOBUYUKI UCHIDA
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TSUTOMU TANAKA
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PAGE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI UENO
2012-05-01AR0105/04/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9AJ
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VINCENT DE SOUZA / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUTOMU TANAKA / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / YASUTAKA SUEHIRO / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER AISH / 01/05/2012
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 11/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VINCENT DE SOUZA / 02/04/2012
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VINCENT DE SOUZA / 01/11/2010
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER AISH / 01/11/2010
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YASUTAKA SUEHIRO / 01/11/2010
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PAGE / 01/11/2010
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TSUTOMU TANAKA / 01/11/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 01/11/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD DAVIES / 01/11/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI UENO / 01/11/2010
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOUSE / 01/11/2010
2011-07-12AP01DIRECTOR APPOINTED MR SHOJI NAKANO
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI MORIMURA
2011-04-27AR0105/04/11 FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 6 BROADGATE LONDON EC2M 2AA
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VINCENT DE SOUZA / 26/06/2010
2010-08-23AR0111/04/10 NO CHANGES
2010-08-09AP01DIRECTOR APPOINTED TAKASHI UENO
2010-07-20AP01DIRECTOR APPOINTED DAVID JOHN KING
2010-07-08AR0110/04/10 NO CHANGES
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEYASU KASAMATSU
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEYASU KASAMATSU
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER AISH / 22/04/2010
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED MR RICHARD EDWARD DAVIES
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOUSE / 12/02/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCHMUCKLER
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEFFERNAN
2009-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

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 SECURITIES EMEA PLC 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 SECURITIES EMEA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding THE BANK OF NEW YORK MELLON, OPERATING THROUGH ITS LONDON BRANCH
2017-01-09 Outstanding DEUTSCHE BANK AG
2016-12-07 Outstanding BNP PARIBAS
2016-11-24 Outstanding UBS AG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-02-05 Outstanding EUREX CLEARING AG
2014-06-06 Satisfied EUREX CLEARING AG
CREDIT SUPPORT ANNEX 2008-08-04 Outstanding INTER-AMERICAN DEVELOPMENT BANK
BEAR STEARNS INSTITUTIONAL ACCOUNT AGREEMENT 2001-03-13 Outstanding EACH BEAR STEARNS ENTITY BEING THE BEAR STEARNS COMPANIES INC., BEAR,STEARNS & CO INC., BEAR, STEARNS SECURITIES CORP., FOR FURTHER CHARGEES PLEASE SEE THE AGREEMENT
CUSTODY AGREEMENT 1993-02-23 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
COLLATERAL AGREEMENT 1984-09-19 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SECURITIES EMEA PLC

Intangible Assets
Patents
We have not found any records of MUFG SECURITIES EMEA PLC registering or being granted any patents
Domain Names

MUFG SECURITIES EMEA PLC owns 3 domain names.

pittrader.co.uk   pitsurfer.co.uk   musi.co.uk  

Trademarks
We have not found any records of MUFG SECURITIES EMEA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUFG SECURITIES EMEA PLC. 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 (64991 - Security dealing on own account) as MUFG SECURITIES EMEA PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MUFG SECURITIES EMEA PLC 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 SECURITIES EMEA PLC 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 SECURITIES EMEA PLC 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 9AJ