MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 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 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mufg Retirement Solutions Pension Administration Limited as a person with significant control on 2025-05-08

View Document

23/04/2523 April 2025 Termination of appointment of Richard James Wilson as a director on 2025-04-23

View Document

07/04/257 April 2025 Termination of appointment of Deidre Michelle Mcgrath as a director on 2025-03-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/01/2530 January 2025 Change of details for Link Pension Administration Limited as a person with significant control on 2025-01-20

View Document

30/01/2530 January 2025 Director's details changed for Link Group Corporate Director Limited on 2025-01-20

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

29/11/2429 November 2024 Registration of charge 019017440004, created on 2024-11-28

View Document

30/09/2430 September 2024 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 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Link Group Corporate Director Limited on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Link Pension Administration Limited as a person with significant control on 2024-09-30

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Graham Mark Hickling as a director on 2023-10-19

View Document

03/07/233 July 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-06-30 to 2023-06-30

View Document

03/11/223 November 2022 Director's details changed for Mr Graham Mark Hickling on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Link Group Corporate Director Limited as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Paul Anthony Blackmur as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Mark Simon Pattison as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Daniel John Joselyn as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Steven Michael Goddard as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Peter Jones as a director on 2022-10-29

View Document

02/11/222 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

02/11/222 November 2022 Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX to 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Goddard Perry Holdings Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Notification of Link Pension Administration Limited as a person with significant control on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Alexander Eben Ronald Tullett as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Richard James Wilson as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Deidre Michelle Mcgrath as a director on 2022-11-01

View Document

25/10/2225 October 2022 Satisfaction of charge 019017440003 in full

View Document

03/05/223 May 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2021-03-07

View Document

19/01/2219 January 2022 Notification of Goddard Perry Holdings Limited as a person with significant control on 2020-09-07

View Document

19/01/2219 January 2022 Cessation of Goddard Perry Consulting Limited as a person with significant control on 2020-09-07

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Statement of capital on 2022-01-14

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Appointment of Mr Paul Anthony Blackmur as a director on 2022-01-05

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Mr Mark Simon Pattison as a director on 2021-07-01

View Document

07/04/217 April 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

05/02/205 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NINA STEVENSON

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019017440003

View Document

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS NINA CLARE STEVENSON

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK HICKLING / 08/03/2013

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 8TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED GRAHAM MARK HICKLING

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ANDREW JOHN BLACKMAN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HICKLING

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNOR

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM AEGON HOUSE DARESBURY PARK DARESBURY CHESHIRE WA4 4HS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED STEVEN MICHAEL GODDARD

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATTIE

View Document

08/11/108 November 2010 AUDITOR'S RESIGNATION

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/104 November 2010 COMPANY NAME CHANGED AEGON TRUSTEE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

26/10/1026 October 2010 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 5259690

View Document

05/07/105 July 2010 ADOPT ARTICLES 25/06/2010

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY AILEEN ALEXANDER

View Document

21/06/1021 June 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ADRIAN THOMAS GRACE

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONNOR / 10/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN BEATTIE / 10/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK HICKLING / 10/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CATHERINE SCOTT / 10/05/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR FEILIM MACKLE

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS WALLER / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK HICKLING / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONNOR / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN BEATTIE / 24/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CATHERINE SCOTT / 24/03/2010

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED H. S. ADMINISTRATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

31/12/0931 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED GILLIAN CATHERINE SCOTT

View Document

01/06/091 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN QUINLIVAN LOGGED FORM

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATE, DIRECTOR MAURICE CLIVE BRUNET LOGGED FORM

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN COLIN BEATTIE LOGGED FORM

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED FEILIM MACKLE LOGGED FORM

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED GRAHAM MARK HICKLING

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED GRAHAM MARK HICKLING LOGGED FORM

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ROBERT THOMAS WALLER

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN QUINLIVAN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE BRUNET

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JOHN COLIN BEATTIE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED FEILIM MACKLE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK ADAMSON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR CATHRYN COONEY

View Document

14/08/0814 August 2008 GBP NC 3000000/5000000 13/08/08

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 £ NC 10000/3000000 28/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: MERE HOUSE DEE HILLS PARK CHESTER CH3 5AR

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 AUDITOR'S RESIGNATION

View Document

24/05/0124 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 £ IC 9750/9690 01/08/00 £ SR 60@1=60

View Document

13/09/0013 September 2000 ALTER ARTICLES 31/07/00

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: CHICHESTER HOUSE CHICHESTER STREET CHESTER CH1 4AD

View Document

04/07/884 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/08/868 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8517 September 1985 MEMORANDUM OF ASSOCIATION

View Document

18/07/8518 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/85

View Document

02/04/852 April 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company