Background WavePink WaveYellow Wave

MUFG PMS SERVICE COMPANY LIMITED (11886138)

MUFG PMS SERVICE COMPANY LIMITED (11886138) is an active UK company. incorporated on 15 March 2019. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUFG PMS SERVICE COMPANY LIMITED has been registered for 7 years. Current directors include STOKES, Ian, WYKES, Peter Lewis, MUFG PMS CORPORATE DIRECTOR LIMITED.

Company Number
11886138
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Central Square, Leeds, LS1 4DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
STOKES, Ian, WYKES, Peter Lewis, MUFG PMS CORPORATE DIRECTOR LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUFG PMS SERVICE COMPANY LIMITED

MUFG PMS SERVICE COMPANY LIMITED is an active company incorporated on 15 March 2019 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUFG PMS SERVICE COMPANY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11886138

LTD Company

Age

7 Years

Incorporated 15 March 2019

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 SERVICE COMPANY LIMITED
From: 29 November 2019To: 20 January 2025
LINK EMEA SERVICE COMPANY LIMITED
From: 15 March 2019To: 29 November 2019
Contact
Address

Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 15 March 2019To: 30 September 2024
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MUFG PMS CORPORATE SECRETARY LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 15 Mar 2019

STOKES, Ian

Active
29 Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 30 Jun 2023

WYKES, Peter Lewis

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1972
Director
Appointed 14 Jun 2024

MUFG PMS CORPORATE DIRECTOR LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate director
Appointed 15 Mar 2019

MARSDEN, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Secretary
Appointed 15 Mar 2019
Resigned 08 Oct 2019

GARDINER, Paul Martin

Resigned
Gresham Street, LondonEC2V 7NQ
Born May 1975
Director
Appointed 06 Aug 2019
Resigned 13 Oct 2021

GILLMAN, Timothy James

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born March 1969
Director
Appointed 18 Dec 2020
Resigned 30 Jun 2023

MARSDEN, Christopher

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1978
Director
Appointed 15 Mar 2019
Resigned 19 Dec 2020

MILLAN, Jacqueline

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1966
Director
Appointed 15 Mar 2019
Resigned 16 Dec 2019

O'KEEFFE, Anthony Patrick

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1965
Director
Appointed 15 Mar 2019
Resigned 30 Sept 2019

PELCHEN, Nicole Anita

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born September 1967
Director
Appointed 13 Oct 2021
Resigned 14 Jun 2024

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 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

38

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
8 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
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 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
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 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
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 November 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2019
NEWINCIncorporation