MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED
Overview
| Company Name | MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01901744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK PENSION ADMINISTRATION (HS) LIMITED | Jul 03, 2023 | Jul 03, 2023 |
| HS PENSIONS LIMITED | May 03, 2022 | May 03, 2022 |
| HS ADMINISTRATIVE SERVICES LIMITED | Nov 04, 2010 | Nov 04, 2010 |
| AEGON TRUSTEE SOLUTIONS LIMITED | Dec 31, 2009 | Dec 31, 2009 |
| H. S. ADMINISTRATIVE SERVICES LIMITED | Jul 18, 1985 | Jul 18, 1985 |
| PASTCLASS LIMITED | Apr 02, 1985 | Apr 02, 1985 |
What are the latest accounts for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Change of details for Mufg Retirement Solutions Pension Administration Limited as a person with significant control on May 08, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard James Wilson as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||||||||||
Termination of appointment of Deidre Michelle Mcgrath as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Link Pension Administration Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed link pension administration (hs) LIMITED\certificate issued on 20/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 019017440004, created on Nov 28, 2024 | 25 pages | MR01 | ||||||||||
Change of details for Link Pension Administration Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Sep 30, 2024 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Mark Hickling as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed hs pensions LIMITED\certificate issued on 03/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Graham Mark Hickling on Oct 31, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Link Group Corporate Director Limited as a director on Nov 01, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Mark Simon Pattison as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel John Joselyn as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Michael Goddard as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TULLETT, Alexander Eben Ronald | Director | 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | England | British | 261027470001 | |||||||||
| MUFG PMS CORPORATE DIRECTOR LIMITED | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239773600009 | ||||||||||
| ALEXANDER, Aileen Lesley | Secretary | 11 The Glebe PH2 9GF Abernethy Perthshire | British | 112583930001 | ||||||||||
| ELSTON, David Aiken | Secretary | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | British | 152119670001 | ||||||||||
| JOHNS, Janet Wilson | Secretary | 45 Daniell Way CH3 5XH Chester Cheshire | British | 9333010001 | ||||||||||
| MACKENZIE, James Kenneth | Secretary | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | British | 155175590001 | ||||||||||
| YOUNG, Ian Gordon | Secretary | 30 Lennox Row EH5 3LT Edinburgh Midlothian | British | 15401360002 | ||||||||||
| ADAMSON, Mark Henzell | Director | 12 Alma Road Clifton BS8 2BY Bristol | British | 98758680001 | ||||||||||
| BEATTIE, John Colin | Director | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | Scotland | British | 136508990001 | |||||||||
| BLACKMAN, Andrew John | Director | Tudor Close CR2 9DX South Croydon 22 Surrey | England | British | 117751660001 | |||||||||
| BLACKMUR, Paul Anthony | Director | Gresham Street EC2V 7NQ London 6th Floor 65 England | England | British | 291426250001 | |||||||||
| BRUNET, Maurice Clive | Director | 12 Abbots Walk KY2 5NL Kirkcaldy Fife | United Kingdom | British | 62153230002 | |||||||||
| CHADWICK, Robert | Director | 20 Tarvin Road Littleton CH3 7DG Chester Cheshire | England | British | 119286210001 | |||||||||
| CONNOR, Stephen | Director | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | United Kingdom | British | 57576050002 | |||||||||
| COONEY, Cathryn Anne | Director | Amberlea Mold Road Wylfa Hill Mynydd Isa CH7 6TD Mold Flintshire | British | 63745990003 | ||||||||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||||||
| GODDARD, Steven Michael | Director | High Street TN13 1JD Sevenoaks The Old Vicarage Kent | England | British | 71681800001 | |||||||||
| GRACE, Adrian Thomas | Director | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | United Kingdom | British | 125518930001 | |||||||||
| HICKLING, Graham Mark | Director | Gresham Street EC2V 7NQ London 6th Floor 65 England | England | British | 156117950003 | |||||||||
| HICKLING, Graham Mark | Director | 17 Lansdowne Road CR0 2BX Croydon 8th Floor Corinthian House Surrey | England | British | 138276550001 | |||||||||
| HORN, Iain George | Director | 99 Beamish Close Appleton WA4 5RJ Warrington | British | 81285160002 | ||||||||||
| JONES, Peter | Director | Gresham Street EC2V 7NQ London 6th Floor 65 England | England | British | 278135940001 | |||||||||
| JOSELYN, Daniel John | Director | Gresham Street EC2V 7NQ London 6th Floor 65 England | England | British | 298246750001 | |||||||||
| MACKLE, Feilim | Director | 11 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | Irish | 164413100001 | |||||||||
| MCGRATH, Deidre Michelle | Director | 13-17 Oxford Road BH8 8GS Bournemouth Oxford Point United Kingdom | Australia | Australian | 301828790001 | |||||||||
| PATTISON, Mark Simon | Director | Gresham Street EC2V 7NQ London 6th Floor 65 England | England | British | 264174130001 | |||||||||
| QUINLIVAN, John | Director | 26 Woodside Park Avenue Walthamstow E17 3NP London | British American | 77511360001 | ||||||||||
| ROBERTSON, William John | Director | 4 Cavendish Drive Newton Mearns G77 5NY Glasgow | Scotland | British | 145428580001 | |||||||||
| SCOTT, Gillian Catherine | Director | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | United Kingdom | British | 124638490001 | |||||||||
| SMITH, Ronald | Director | St Michaels Golly Burton Rossett LL12 0AH Wrexham Clwyd | British | 5826110001 | ||||||||||
| STEVENSON, Nina Clare | Director | 17 Lansdowne Road CR0 2BX Croydon Corinthian House Surrey | United Kingdom | British | 196362910001 | |||||||||
| STEWARD, John Timothy Hugh | Director | The Farthings Well Lane CH3 8AU Mouldsworth Cheshire | England | British | 9333020001 | |||||||||
| STEWARD, Margaret Beatrice | Director | The Farthings Well Lane CH3 8AU Mouldsworth Cheshire | England | British | 9333030001 | |||||||||
| THORESEN, Otto | Director | Westerlea Abbotsford Road EH39 5DB North Berwick East Lothian | Scotland | British | 45163250002 | |||||||||
| WALLER, Robert Thomas | Director | Aegon House Daresbury Park WA4 4HS Daresbury Cheshire | United Kingdom | British | 138112660001 |
Who are the persons with significant control of MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mufg Retirement Solutions Pension Administration Limited | Oct 31, 2022 | 19 Oxford Road BH8 8GS Bournemouth Oxford Point United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goddard Perry Holdings Limited | Sep 07, 2020 | 17 Lansdowne Road CR0 2BX Croydon Corinthian House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goddard Perry Consulting Limited | Apr 06, 2016 | Lansdowne Road CR0 2BX Croydon Corinthian House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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