Background WavePink WaveYellow Wave

MUFG PMS CORPORATE DIRECTOR LIMITED (11028471)

MUFG PMS CORPORATE DIRECTOR LIMITED (11028471) is an active UK company. incorporated on 24 October 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUFG PMS CORPORATE DIRECTOR LIMITED has been registered for 8 years. Current directors include BHATIA, Vivekrishi Kimtilal, MCKENNA, Lysa Mary Catherine Anne, PATEL, Neelam.

Company Number
11028471
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHATIA, Vivekrishi Kimtilal, MCKENNA, Lysa Mary Catherine Anne, PATEL, Neelam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG PMS CORPORATE DIRECTOR LIMITED

MUFG PMS CORPORATE DIRECTOR LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUFG PMS CORPORATE DIRECTOR LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11028471

LTD Company

Age

8 Years

Incorporated 24 October 2017

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: Dormant

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 CORPORATE DIRECTOR LIMITED
From: 24 October 2017To: 20 January 2025
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 24 October 2017To: 30 September 2024
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BHATIA, Vivekrishi Kimtilal

Active
29 Wellington Street, LeedsLS1 4DL
Born January 1973
Director
Appointed 18 Dec 2020

MCKENNA, Lysa Mary Catherine Anne

Active
29 Wellington Street, LeedsLS1 4DL
Born November 1975
Director
Appointed 22 Jul 2024

PATEL, Neelam

Active
51 Lime Street, LondfonEC3M 7DQ
Born January 1979
Director
Appointed 31 Mar 2025

GARDINER, Paul Martin

Resigned
680 George Street, Sydney2000
Born May 1975
Director
Appointed 24 Oct 2017
Resigned 22 Jul 2024

HAWKINS, William John

Resigned
680 George Street, Sydney2000
Born October 1959
Director
Appointed 24 Oct 2017
Resigned 31 Jul 2020

MACLACHLAN, Andrew Michael

Resigned
680 George Street, Sydney2000
Born April 1969
Director
Appointed 24 Oct 2017
Resigned 08 Jul 2024

MCGRATH, Deidre Michelle

Resigned
29 Wellington Street, LeedsLS1 4DL
Born June 1968
Director
Appointed 30 Jan 2021
Resigned 31 Mar 2025

MCMURTRIE, John Menzies

Resigned
680 George Street, Sydney2000
Born August 1948
Director
Appointed 24 Oct 2017
Resigned 16 Sept 2019

PEREIRA, Tracy Suzanne

Resigned
29 Wellington Street, LeedsLS1 4DL
Born February 1971
Director
Appointed 08 Jul 2024
Resigned 27 Jun 2025

ROLFE, Janine Louise

Resigned
680 George Street, Sydney2000
Born October 1977
Director
Appointed 24 Oct 2017
Resigned 01 Feb 2021

TURNER, Sarah Luise

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born November 1974
Director
Appointed 01 Feb 2021
Resigned 30 Jun 2023

Persons with significant control

1

29 Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
15 June 2021
AAMDAAMD
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Legacy
18 September 2020
RPCH01RPCH01
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 October 2017
NEWINCIncorporation