MUFG SHARE PLAN SERVICES LIMITED
Overview
| Company Name | MUFG SHARE PLAN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05078782 |
| 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 SHARE PLAN SERVICES LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is MUFG SHARE PLAN SERVICES LIMITED located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUFG SHARE PLAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK SHARE PLAN SERVICES LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA SHARE PLAN SERVICES LIMITED | Jul 02, 2004 | Jul 02, 2004 |
| FINSBURY HEALTHCARE LIMITED | Mar 19, 2004 | Mar 19, 2004 |
What are the latest accounts for MUFG SHARE PLAN SERVICES 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 SHARE PLAN SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MUFG SHARE PLAN SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Change of details for Link Company Matters Limited as a person with significant control on Jan 20, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 30, 2025 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Jan 20, 2025 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed link share plan services LIMITED\certificate issued on 20/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Link Group Corporate Director Limited on Sep 30, 2024 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Link Group Corporate Secretary Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered office address Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Victoria Louise Gilmour as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Louise Gilmour as a director on Oct 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Link Market Services Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Central Square 10th Floor, 29 Wellington Street, Leeds, LS1 4DL, England to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 13, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Susan Lesley Ring as a director on May 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Stokes as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of MUFG SHARE PLAN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUFG PMS CORPORATE SECRETARY LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239784340006 | ||||||||||
| STOKES, Ian | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 282853470001 | |||||||||
| MUFG PMS CORPORATE DIRECTOR LIMITED | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 239773600005 | ||||||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| CAPITA IRG TRUSTEES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 92931440001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| COOPER, Justin Ashley | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 98989420010 | |||||||||
| FONTANA, Tina Maria | Director | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| GILMOUR, Victoria Louise | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | United Kingdom | British | 235737810002 | |||||||||
| HURST, Gordon Mark | Director | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| KILMARTIN, David John | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | England | British | 98989370001 | |||||||||
| MARSDEN, Christopher | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 195193280001 | |||||||||
| PINDAR, Paul Richard Martin | Director | Byron House Bourneside GU25 4LZ Virginia Water Surrey | British | 14054500002 | ||||||||||
| RING, Susan Lesley | Director | 10th Floor, 29 Wellington Street LS1 4DL Leeds Central Square England | England | British | 63513940002 | |||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 | |||||||||
| WATERS, Clare Elizabeth | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 66300280003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of MUFG SHARE PLAN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mufg Corporate Markets (Uk) Limited | Apr 06, 2016 | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | No | ||||||||||
| |||||||||||||
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