Background WavePink WaveYellow Wave

MUFG PENSION & MARKET SERVICES (UK) LIMITED (08733801)

MUFG PENSION & MARKET SERVICES (UK) LIMITED (08733801) is an active UK company. incorporated on 15 October 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. MUFG PENSION & MARKET SERVICES (UK) LIMITED has been registered for 12 years.

Company Number
08733801
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG PENSION & MARKET SERVICES (UK) LIMITED

MUFG PENSION & MARKET SERVICES (UK) LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. MUFG PENSION & MARKET SERVICES (UK) LIMITED was registered 12 years ago.(SIC: 66110)

Status

active

Active since 12 years ago

Company No

08733801

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 26 June 2025 (9 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK GROUP ADMINISTRATION LIMITED
From: 29 November 2019To: 20 January 2025
LINK MARKET SERVICES (EMEA) LIMITED
From: 6 December 2013To: 29 November 2019
LINK EUROPEAN HOLDINGS LIMITED
From: 15 October 2013To: 6 December 2013
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 2 January 2018To: 30 September 2024
125 Wood Street London EC2V 7AN
From: 23 October 2015To: 2 January 2018
, 85 Gresham Street, London, EC2V 7NQ, England
From: 10 December 2014To: 23 October 2015
, 10 Foster Lane, London, EC2V 6HR
From: 4 November 2014To: 10 December 2014
, Ten Foster Lane London, EC2V 6HR, United Kingdom
From: 15 October 2013To: 4 November 2014
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Capital Update
May 18
Director Left
Jul 18
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Feb 24
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 January 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 September 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 September 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Legacy
28 June 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
18 December 2019
AP02Appointment of Corporate Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2018
AA01Change of Accounting Reference Date
Legacy
21 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2018
SH19Statement of Capital
Legacy
21 May 2018
CAP-SSCAP-SS
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Memorandum Articles
11 March 2014
MEM/ARTSMEM/ARTS
Resolution
11 March 2014
RESOLUTIONSResolutions
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Incorporation Company
15 October 2013
NEWINCIncorporation