Company NameMu Finance Limited
DirectorsAvram Glazer and Joel Glazer
Company StatusActive
Company Number07088267
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Avram Glazer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA
Director NameMr Joel Glazer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA
Secretary NameMr Patrick Charles Donald Stewart
StatusCurrent
Appointed30 September 2010(10 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
M16 0RA
Director NameRyan Jamieson Reigie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameEdward Gareth Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Secretary NameEdward Gareth Woodward
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Bryan Glazer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA
Director NameDarcie Glazer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2018)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA
Director NameMr Edward Glazer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA
Director NameMr Kevin Glazer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressOld Trafford Sir Matt Busby Way
Manchester
Greater Manchester
M16 0RA

Contact

Websitemanutd.com
Email address[email protected]
Telephone07 487899821
Telephone regionMobile

Location

Registered AddressOld Trafford
Sir Matt Busby Way
Manchester
M16 0RA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

15m at £1Manchester United LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,772,000
Current Liabilities£112,881,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

26 April 2022Delivered on: 4 May 2022
Persons entitled: Bank of America Europe Designated Activity Company

Classification: A registered charge
Particulars: Clause 3.1(a) charges by way of first legal mortgage all the company's right, title and interest in and to the real property. Clause 3.1(b) charges by way of first fixed charge all the company's right, title and interest in and to the tangible property. Clause 3.1(d) charges by way of first fixed charge all the company's right, title and interest in and to the intellectual property. Capitalised terms as defined in the supplemental debenture attached.
Outstanding
26 June 2015Delivered on: 7 July 2015
Persons entitled: Bank of America Merrill Lynch International LTD as Security Trustee

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 4 February 2010
Persons entitled: J.P.Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 February 2023Full accounts made up to 30 June 2022 (16 pages)
2 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
29 November 2022Cessation of Ed Woodward as a person with significant control on 27 September 2022 (1 page)
4 May 2022Registration of charge 070882670003, created on 26 April 2022 (252 pages)
14 January 2022Full accounts made up to 30 June 2021 (15 pages)
5 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (14 pages)
18 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (16 pages)
4 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 February 2019Full accounts made up to 30 June 2018 (17 pages)
29 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
20 June 2018Statement of capital on 20 June 2018
  • GBP 100
(3 pages)
19 June 2018Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2018Re-registration from a public company to a private limited company (2 pages)
19 June 2018Solvency Statement dated 19/06/18 (3 pages)
19 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 June 2018Statement by Directors (3 pages)
19 June 2018Re-registration of Memorandum and Articles (26 pages)
15 June 2018Termination of appointment of Darcie Glazer as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Kevin Glazer as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Edward Glazer as a director on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Bryan Glazer as a director on 15 June 2018 (1 page)
20 December 2017Full accounts made up to 30 June 2017 (17 pages)
20 December 2017Full accounts made up to 30 June 2017 (17 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 30 June 2016 (16 pages)
22 December 2016Full accounts made up to 30 June 2016 (16 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (10 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 December 2015Full accounts made up to 30 June 2015 (16 pages)
19 December 2015Full accounts made up to 30 June 2015 (16 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15,000,000
(8 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 15,000,000
(8 pages)
7 July 2015Registration of charge 070882670002, created on 26 June 2015 (142 pages)
7 July 2015Registration of charge 070882670002, created on 26 June 2015 (142 pages)
14 January 2015Full accounts made up to 30 June 2014 (15 pages)
14 January 2015Full accounts made up to 30 June 2014 (15 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,000,000
(8 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,000,000
(8 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 15,000,000
(8 pages)
13 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 15,000,000
(8 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
22 November 2013Full accounts made up to 30 June 2013 (14 pages)
3 January 2013Full accounts made up to 30 June 2012 (14 pages)
3 January 2013Full accounts made up to 30 June 2012 (14 pages)
17 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (8 pages)
21 December 2011Full accounts made up to 30 June 2011 (14 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (8 pages)
21 December 2011Full accounts made up to 30 June 2011 (14 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
20 October 2010Full accounts made up to 30 June 2010 (15 pages)
20 October 2010Full accounts made up to 30 June 2010 (15 pages)
8 October 2010Appointment of Mr Patrick Charles Donald Stewart as a secretary (1 page)
8 October 2010Appointment of Mr Patrick Charles Donald Stewart as a secretary (1 page)
7 October 2010Termination of appointment of Edward Woodward as a secretary (1 page)
7 October 2010Termination of appointment of Edward Woodward as a secretary (1 page)
10 March 2010Appointment of Edward Glazer as a director (3 pages)
10 March 2010Appointment of Joel Glazer as a director (3 pages)
10 March 2010Appointment of Darcie Glazer as a director (3 pages)
10 March 2010Appointment of Avram Glazer as a director (3 pages)
10 March 2010Appointment of Kevin Glazer as a director (3 pages)
10 March 2010Appointment of Avram Glazer as a director (3 pages)
10 March 2010Appointment of Bryan Glazer as a director (3 pages)
10 March 2010Appointment of Bryan Glazer as a director (3 pages)
10 March 2010Appointment of Kevin Glazer as a director (3 pages)
10 March 2010Appointment of Joel Glazer as a director (3 pages)
10 March 2010Appointment of Darcie Glazer as a director (3 pages)
10 March 2010Appointment of Edward Glazer as a director (3 pages)
11 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 15,000,000
(4 pages)
11 February 2010Resolutions
  • RES13 ‐ Facilities agreement 27/01/2010
(2 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 15,000,000
(4 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Resolutions
  • RES13 ‐ Facilities agreement 27/01/2010
(2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2010Termination of appointment of Edward Woodward as a director (2 pages)
29 January 2010Termination of appointment of Edward Woodward as a director (2 pages)
29 January 2010Termination of appointment of Ryan Reigie as a director (2 pages)
29 January 2010Termination of appointment of Ryan Reigie as a director (2 pages)
11 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
11 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
27 November 2009Commence business and borrow (1 page)
27 November 2009Trading certificate for a public company (3 pages)
27 November 2009Trading certificate for a public company (3 pages)
27 November 2009Commence business and borrow (1 page)
26 November 2009Incorporation (59 pages)
26 November 2009Incorporation (59 pages)