Background WavePink WaveYellow Wave

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED (01901744)

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED (01901744) is an active UK company. incorporated on 2 April 1985. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED has been registered for 40 years.

Company Number
01901744
Status
active
Type
ltd
Incorporated
2 April 1985
Age
40 years
Address
Oxford Point, Bournemouth, BH8 8GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED is an active company incorporated on 2 April 1985 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01901744

LTD Company

Age

40 Years

Incorporated 2 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

LINK PENSION ADMINISTRATION (HS) LIMITED
From: 3 July 2023To: 20 January 2025
HS PENSIONS LIMITED
From: 3 May 2022To: 3 July 2023
HS ADMINISTRATIVE SERVICES LIMITED
From: 4 November 2010To: 3 May 2022
AEGON TRUSTEE SOLUTIONS LIMITED
From: 31 December 2009To: 4 November 2010
H. S. ADMINISTRATIVE SERVICES LIMITED
From: 18 July 1985To: 31 December 2009
PASTCLASS LIMITED
From: 2 April 1985To: 18 July 1985
Contact
Address

Oxford Point 19 Oxford Road Bournemouth, BH8 8GS,

Previous Addresses

Oxford Point 13-17 Oxford Road Bournemouth BH8 8GS United Kingdom
From: 30 September 2024To: 8 May 2025
6th Floor 65 Gresham Street London EC2V 7NQ England
From: 2 November 2022To: 30 September 2024
Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 17 February 2012To: 2 November 2022
8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 9 November 2010To: 17 February 2012
Aegon House Daresbury Park Daresbury Cheshire WA4 4HS
From: 2 April 1985To: 9 November 2010
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Mar 15
Loan Secured
May 16
Director Left
Feb 18
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jul 21
Funding Round
Jan 22
Director Joined
Jan 22
Capital Update
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Oct 23
Loan Secured
Nov 24
Director Left
Apr 25
Director Left
Apr 25
3
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
30 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
2 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Auditors Resignation Company
8 November 2010
AUDAUD
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
5 July 2010
CC04CC04
Resolution
5 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2009
CONNOTConfirmation Statement Notification
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Resolution
1 June 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Legacy
5 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
123Notice of Increase in Nominal Capital
Legacy
10 May 2006
363aAnnual Return
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2001
AUDAUD
Legacy
24 May 2001
363aAnnual Return
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
169169
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
31 May 1991
363b363b
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
6 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
8 September 1987
288288
Legacy
30 June 1987
288288
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Memorandum Articles
17 September 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 1985
MISCMISC