MUFG PMS CORPORATE DIRECTOR LIMITED

MUFG PMS CORPORATE DIRECTOR LIMITED

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

    Company NameMUFG PMS CORPORATE DIRECTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11028471
    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 PMS CORPORATE DIRECTOR LIMITED?

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

    Where is MUFG PMS CORPORATE DIRECTOR LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MUFG PMS CORPORATE DIRECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK GROUP CORPORATE DIRECTOR LIMITEDOct 24, 2017Oct 24, 2017

    What are the latest accounts for MUFG PMS CORPORATE DIRECTOR 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 PMS CORPORATE DIRECTOR LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MUFG PMS CORPORATE DIRECTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    5 pagesCS01

    Termination of appointment of Tracy Suzanne Pereira as a director on Jun 27, 2025

    1 pagesTM01

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

    1 pagesAA01

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

    1 pagesAA01

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

    1 pagesTM01

    Appointment of Neelam Patel as a director on Mar 31, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed link group corporate director 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 17, 2025

    RES15

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 30, 2024

    1 pagesAD01

    Appointment of Ms Lysa Mary Catherine Anne Mckenna as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Paul Martin Gardiner as a director on Jul 22, 2024

    1 pagesTM01

    Appointment of Ms Tracy Suzanne Pereira as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of Andrew Michael Maclachlan as a director on Jul 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Luise Turner as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Director's details changed for Ms Deidre Michelle Mcgrath on Jun 25, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Jun 30, 2020

    3 pagesAAMD

    Who are the officers of MUFG PMS CORPORATE DIRECTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Vivekrishi Kimtilal
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    AustraliaAustralian277856360001
    MCKENNA, Lysa Mary Catherine Anne
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    AustraliaAustralian325940150001
    PATEL, Neelam
    51 Lime Street
    EC3M 7DQ Londfon
    Mufg
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ Londfon
    Mufg
    United Kingdom
    United KingdomBritish334211900001
    GARDINER, Paul Martin
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    Director
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    AustraliaAustralian239193270001
    HAWKINS, William John
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    Director
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    AustraliaAustralian136272260002
    MACLACHLAN, Andrew Michael
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    Director
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    AustraliaAustralian239193230001
    MCGRATH, Deidre Michelle
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    AustraliaAustralian279125740002
    MCMURTRIE, John Menzies
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    Director
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    AustraliaAustralian136272290001
    PEREIRA, Tracy Suzanne
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    AustraliaAustralian325191590001
    ROLFE, Janine Louise
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    Director
    680 George Street
    2000 Sydney
    Level 12
    Nsw
    Australia
    AustraliaAustralian239193260001
    TURNER, Sarah Luise
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    AustraliaAustralian279516860001

    Who are the persons with significant control of MUFG PMS CORPORATE DIRECTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Oct 24, 2017
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08733801
    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.

    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