MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01901744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED located?

    Registered Office Address
    Oxford Point
    19 Oxford Road
    BH8 8GS Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK PENSION ADMINISTRATION (HS) LIMITEDJul 03, 2023Jul 03, 2023
    HS PENSIONS LIMITEDMay 03, 2022May 03, 2022
    HS ADMINISTRATIVE SERVICES LIMITEDNov 04, 2010Nov 04, 2010
    AEGON TRUSTEE SOLUTIONS LIMITEDDec 31, 2009Dec 31, 2009
    H. S. ADMINISTRATIVE SERVICES LIMITEDJul 18, 1985Jul 18, 1985
    PASTCLASS LIMITEDApr 02, 1985Apr 02, 1985

    What are the latest accounts for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Change of details for Mufg Retirement Solutions Pension Administration Limited as a person with significant control on May 08, 2025

    2 pagesPSC05

    Registered office address changed from Oxford Point 13-17 Oxford Road Bournemouth BH8 8GS United Kingdom to Oxford Point 19 Oxford Road Bournemouth BH8 8GS on May 08, 2025

    1 pagesAD01

    Termination of appointment of Richard James Wilson as a director on Apr 23, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    Termination of appointment of Deidre Michelle Mcgrath as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 07, 2025 with updates

    4 pagesCS01

    Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025

    1 pagesCH02

    Change of details for Link Pension Administration Limited as a person with significant control on Jan 20, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed link pension administration (hs) LIMITED\certificate issued on 20/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2025

    RES15

    Registration of charge 019017440004, created on Nov 28, 2024

    25 pagesMR01

    Change of details for Link Pension Administration Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Director's details changed for Link Group Corporate Director Limited on Sep 30, 2024

    1 pagesCH02

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Oxford Point 13-17 Oxford Road Bournemouth BH8 8GS on Sep 30, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    24 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Graham Mark Hickling as a director on Oct 19, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed hs pensions LIMITED\certificate issued on 03/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2023

    RES15

    Confirmation statement made on Mar 07, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Jun 30, 2022 to Jun 30, 2023

    1 pagesAA01

    Director's details changed for Mr Graham Mark Hickling on Oct 31, 2022

    2 pagesCH01

    Appointment of Link Group Corporate Director Limited as a director on Nov 01, 2022

    2 pagesAP02

    Termination of appointment of Mark Simon Pattison as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Daniel John Joselyn as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Steven Michael Goddard as a director on Oct 31, 2022

    1 pagesTM01

    Who are the officers of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TULLETT, Alexander Eben Ronald
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Director
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    EnglandBritish261027470001
    MUFG PMS CORPORATE DIRECTOR LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11028471
    239773600009
    ALEXANDER, Aileen Lesley
    11 The Glebe
    PH2 9GF Abernethy
    Perthshire
    Secretary
    11 The Glebe
    PH2 9GF Abernethy
    Perthshire
    British112583930001
    ELSTON, David Aiken
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Secretary
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    British152119670001
    JOHNS, Janet Wilson
    45 Daniell Way
    CH3 5XH Chester
    Cheshire
    Secretary
    45 Daniell Way
    CH3 5XH Chester
    Cheshire
    British9333010001
    MACKENZIE, James Kenneth
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Secretary
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    British155175590001
    YOUNG, Ian Gordon
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    Secretary
    30 Lennox Row
    EH5 3LT Edinburgh
    Midlothian
    British15401360002
    ADAMSON, Mark Henzell
    12 Alma Road
    Clifton
    BS8 2BY Bristol
    Director
    12 Alma Road
    Clifton
    BS8 2BY Bristol
    British98758680001
    BEATTIE, John Colin
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Director
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    ScotlandBritish136508990001
    BLACKMAN, Andrew John
    Tudor Close
    CR2 9DX South Croydon
    22
    Surrey
    Director
    Tudor Close
    CR2 9DX South Croydon
    22
    Surrey
    EnglandBritish117751660001
    BLACKMUR, Paul Anthony
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    EnglandBritish291426250001
    BRUNET, Maurice Clive
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    Director
    12 Abbots Walk
    KY2 5NL Kirkcaldy
    Fife
    United KingdomBritish62153230002
    CHADWICK, Robert
    20 Tarvin Road
    Littleton
    CH3 7DG Chester
    Cheshire
    Director
    20 Tarvin Road
    Littleton
    CH3 7DG Chester
    Cheshire
    EnglandBritish119286210001
    CONNOR, Stephen
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Director
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    United KingdomBritish57576050002
    COONEY, Cathryn Anne
    Amberlea
    Mold Road Wylfa Hill Mynydd Isa
    CH7 6TD Mold
    Flintshire
    Director
    Amberlea
    Mold Road Wylfa Hill Mynydd Isa
    CH7 6TD Mold
    Flintshire
    British63745990003
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritish77337710001
    GODDARD, Steven Michael
    High Street
    TN13 1JD Sevenoaks
    The Old Vicarage
    Kent
    Director
    High Street
    TN13 1JD Sevenoaks
    The Old Vicarage
    Kent
    EnglandBritish71681800001
    GRACE, Adrian Thomas
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Director
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    United KingdomBritish125518930001
    HICKLING, Graham Mark
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    EnglandBritish156117950003
    HICKLING, Graham Mark
    17 Lansdowne Road
    CR0 2BX Croydon
    8th Floor Corinthian House
    Surrey
    Director
    17 Lansdowne Road
    CR0 2BX Croydon
    8th Floor Corinthian House
    Surrey
    EnglandBritish138276550001
    HORN, Iain George
    99 Beamish Close
    Appleton
    WA4 5RJ Warrington
    Director
    99 Beamish Close
    Appleton
    WA4 5RJ Warrington
    British81285160002
    JONES, Peter
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    EnglandBritish278135940001
    JOSELYN, Daniel John
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    EnglandBritish298246750001
    MACKLE, Feilim
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    11 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandIrish164413100001
    MCGRATH, Deidre Michelle
    13-17 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    United Kingdom
    Director
    13-17 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    United Kingdom
    AustraliaAustralian301828790001
    PATTISON, Mark Simon
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    England
    EnglandBritish264174130001
    QUINLIVAN, John
    26 Woodside Park Avenue
    Walthamstow
    E17 3NP London
    Director
    26 Woodside Park Avenue
    Walthamstow
    E17 3NP London
    British American77511360001
    ROBERTSON, William John
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    Director
    4 Cavendish Drive
    Newton Mearns
    G77 5NY Glasgow
    ScotlandBritish145428580001
    SCOTT, Gillian Catherine
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Director
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    United KingdomBritish124638490001
    SMITH, Ronald
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    Director
    St Michaels
    Golly Burton Rossett
    LL12 0AH Wrexham
    Clwyd
    British5826110001
    STEVENSON, Nina Clare
    17 Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    Surrey
    Director
    17 Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    Surrey
    United KingdomBritish196362910001
    STEWARD, John Timothy Hugh
    The Farthings Well Lane
    CH3 8AU Mouldsworth
    Cheshire
    Director
    The Farthings Well Lane
    CH3 8AU Mouldsworth
    Cheshire
    EnglandBritish9333020001
    STEWARD, Margaret Beatrice
    The Farthings Well Lane
    CH3 8AU Mouldsworth
    Cheshire
    Director
    The Farthings Well Lane
    CH3 8AU Mouldsworth
    Cheshire
    EnglandBritish9333030001
    THORESEN, Otto
    Westerlea
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Westerlea
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    ScotlandBritish45163250002
    WALLER, Robert Thomas
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    Director
    Aegon House
    Daresbury Park
    WA4 4HS Daresbury
    Cheshire
    United KingdomBritish138112660001

    Who are the persons with significant control of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    United Kingdom
    Oct 31, 2022
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11120924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    17 Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    Surrey
    England
    Sep 07, 2020
    17 Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06951151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Goddard Perry Consulting Limited
    Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    England
    Apr 06, 2016
    Lansdowne Road
    CR0 2BX Croydon
    Corinthian House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01635689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0