Background WavePink WaveYellow Wave

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED (11120924)

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED (11120924) is an active UK company. incorporated on 21 December 2017. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED has been registered for 8 years. Current directors include TULLETT, Alexander Eben Ronald, MUFG PMS CORPORATE DIRECTOR LIMITED.

Company Number
11120924
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
Oxford Point, Bournemouth, BH8 8GS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TULLETT, Alexander Eben Ronald, MUFG PMS CORPORATE DIRECTOR LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED

MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11120924

LTD Company

Age

8 Years

Incorporated 21 December 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LINK PENSION ADMINISTRATION LIMITED
From: 13 January 2020To: 20 January 2025
SMART PENSION ADMINISTRATION (UK) LIMITED
From: 21 December 2017To: 13 January 2020
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 United Kingdom
From: 13 January 2020To: 30 September 2024
40 Eastbourne Terrace London W2 6LG England
From: 5 March 2018To: 13 January 2020
20 Eastbourne Terrace London W2 6LG United Kingdom
From: 21 December 2017To: 5 March 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 22
Director Left
May 22
Director Left
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 13 Jan 2020

TULLETT, Alexander Eben Ronald

Active
19 Oxford Road, BournemouthBH8 8GS
Born June 1976
Director
Appointed 01 May 2022

MUFG PMS CORPORATE DIRECTOR LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate director
Appointed 01 Jan 2020

AGOMBAR, Darren

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1969
Director
Appointed 21 Dec 2017
Resigned 20 Feb 2019

EVANS, Andrew Raymond

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1976
Director
Appointed 21 Dec 2017
Resigned 01 Jan 2020

FISH, Nigel Timothy

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1967
Director
Appointed 01 Jan 2020
Resigned 01 May 2022

FIVEASH, James Graham

Resigned
Eastbourne Terrace, LondonW2 6LG
Born August 1974
Director
Appointed 20 Feb 2019
Resigned 01 Jan 2020

MCGRATH, Deidre Michelle

Resigned
13-17 Oxford Road, BournemouthBH8 8GS
Born June 1968
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2025

RING, Susan Lesley

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born February 1961
Director
Appointed 01 Jan 2020
Resigned 03 May 2021

WILSON, Richard James

Resigned
13-17 Oxford Road, BournemouthBH8 8GS
Born January 1970
Director
Appointed 03 May 2021
Resigned 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
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 01 Jan 2020

Smart Pension Limited

Ceased
Eastbourne Terrace, LondonW2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
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
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
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
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
24 December 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 November 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
5 November 2024
RP04AP01RP04AP01
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 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
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 August 2020
RP04AP01RP04AP01
Resolution
29 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 January 2020
AP04Appointment of Corporate Secretary
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
2 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Incorporation Company
21 December 2017
NEWINCIncorporation