Company NameLink Pension Administration (HS) Limited
Company StatusActive
Company Number01901744
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Eben Ronald Tullett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDeidre Michelle McGrath
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusCurrent
Appointed01 November 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr John Timothy Hugh Steward
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings Well Lane
Mouldsworth
Cheshire
CH3 8AU
Wales
Director NameMrs Margaret Beatrice Steward
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings Well Lane
Mouldsworth
Cheshire
CH3 8AU
Wales
Secretary NameMrs Janet Wilson Johns
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address45 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameRonald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressSt Michaels
Golly Burton Rossett
Wrexham
Clwyd
LL12 0AH
Wales
Director NameStephen Connor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Director NameMr Robert Chadwick
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DG
Wales
Director NameCathryn Anne Cooney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(14 years after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2008)
RoleAdministration Director
Correspondence AddressAmberlea
Mold Road Wylfa Hill Mynydd Isa
Mold
Flintshire
CH7 6TD
Wales
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed18 April 2001(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameJohn Quinlivan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed23 July 2001(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2009)
RoleSales Development Actuary
Correspondence Address26 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2005)
RoleDirector Of Group Business
Country of ResidenceScotland
Correspondence Address2 Hopetoun Park
Gullane
East Lothian
EH31 2EP
Scotland
Director NameIain George Horn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2004)
RoleManaging Director
Correspondence Address99 Beamish Close
Appleton
Warrington
WA4 5RJ
Director NameMr William John Robertson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2004)
RoleActuarial Director
Country of ResidenceScotland
Correspondence Address4 Cavendish Drive
Newton Mearns
Glasgow
G77 5NY
Scotland
Director NameMark Henzell Adamson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address12 Alma Road
Clifton
Bristol
BS8 2BY
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Secretary NameAileen Lesley Alexander
NationalityBritish
StatusResigned
Appointed14 February 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address11 The Glebe
Abernethy
Perthshire
PH2 9GF
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2009(24 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMr Graham Mark Hickling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Corinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr John Colin Beattie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Director NameGillian Catherine Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(25 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed04 June 2010(25 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed18 October 2010(25 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 October 2010)
RoleCompany Director
Correspondence AddressAegon House
Daresbury Park
Daresbury
Cheshire
WA4 4HS
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(25 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2021)
RoleDirector Pensions & Employee Benefits
Country of ResidenceEngland
Correspondence Address22 Tudor Close
South Croydon
Surrey
CR2 9DX
Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(25 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 October 2022)
RoleDirector Pension & Employee Benefits
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage High Street
Sevenoaks
Kent
TN13 1JD
Director NameMr Graham Mark Hickling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(25 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Nina Clare Stevenson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Peter Jones
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2022)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Simon Pattison
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Anthony Blackmur
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(36 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Daniel John Joselyn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitehsadmin.com
Telephone0151 4485400
Telephone regionLiverpool

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.3m at £1Goddard Perry Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,593,981
Cash£235,559
Current Liabilities£832,741

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

23 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 1996Delivered on: 30 October 1996
Satisfied on: 30 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 October 1990Delivered on: 2 November 1990
Satisfied on: 30 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2023Termination of appointment of Graham Mark Hickling as a director on 19 October 2023 (1 page)
3 July 2023Company name changed hs pensions LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
(3 pages)
29 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
14 December 2022Current accounting period extended from 30 June 2022 to 30 June 2023 (1 page)
3 November 2022Director's details changed for Mr Graham Mark Hickling on 31 October 2022 (2 pages)
2 November 2022Cessation of Goddard Perry Holdings Limited as a person with significant control on 31 October 2022 (1 page)
2 November 2022Termination of appointment of Peter Jones as a director on 29 October 2022 (1 page)
2 November 2022Termination of appointment of Daniel John Joselyn as a director on 31 October 2022 (1 page)
2 November 2022Notification of Link Pension Administration Limited as a person with significant control on 31 October 2022 (2 pages)
2 November 2022Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX to 6th Floor 65 Gresham Street London EC2V 7NQ on 2 November 2022 (1 page)
2 November 2022Appointment of Richard James Wilson as a director on 31 October 2022 (2 pages)
2 November 2022Appointment of Deidre Michelle Mcgrath as a director on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Steven Michael Goddard as a director on 31 October 2022 (1 page)
2 November 2022Termination of appointment of Paul Anthony Blackmur as a director on 31 October 2022 (1 page)
2 November 2022Appointment of Link Group Corporate Director Limited as a director on 1 November 2022 (2 pages)
2 November 2022Appointment of Mr Alexander Eben Ronald Tullett as a director on 31 October 2022 (2 pages)
2 November 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
2 November 2022Termination of appointment of Mark Simon Pattison as a director on 31 October 2022 (1 page)
25 October 2022Satisfaction of charge 019017440003 in full (1 page)
8 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 July 2022Appointment of Mr Daniel John Joselyn as a director on 2 March 2022 (2 pages)
3 May 2022Company name changed hs administrative services LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
(3 pages)
18 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
20 January 2022Second filing of Confirmation Statement dated 7 March 2021 (3 pages)
19 January 2022Cessation of Goddard Perry Consulting Limited as a person with significant control on 7 September 2020 (1 page)
19 January 2022Notification of Goddard Perry Holdings Limited as a person with significant control on 7 September 2020 (2 pages)
14 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2022Statement of capital on 14 January 2022
  • GBP 5,259,690
(3 pages)
14 January 2022Statement by Directors (2 pages)
14 January 2022Solvency Statement dated 13/01/22 (2 pages)
14 January 2022Appointment of Mr Paul Anthony Blackmur as a director on 5 January 2022 (2 pages)
14 January 2022Resolutions
  • RES14 ‐ £7050000 capitalised 31/12/2021
(1 page)
10 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 12,309,690
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 July 2021Appointment of Mr Mark Simon Pattison as a director on 1 July 2021 (2 pages)
6 May 2021Termination of appointment of Andrew John Blackman as a director on 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 7 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.01.2022.
(4 pages)
4 January 2021Appointment of Mr Peter Jones as a director on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
5 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 August 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Nina Clare Stevenson as a director on 30 January 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
28 May 2016Registration of charge 019017440003, created on 23 May 2016 (27 pages)
28 May 2016Registration of charge 019017440003, created on 23 May 2016 (27 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,259,690
(6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,259,690
(6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages)
31 March 2015Appointment of Mrs Nina Clare Stevenson as a director on 27 March 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,259,690
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,259,690
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,259,690
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,259,690
(5 pages)
1 April 2014Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,259,690
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,259,690
(5 pages)
1 April 2014Director's details changed for Graham Mark Hickling on 8 March 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 8Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 17 February 2012 (1 page)
3 May 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
2 December 2010Appointment of Graham Mark Hickling as a director (3 pages)
2 December 2010Appointment of Graham Mark Hickling as a director (3 pages)
9 November 2010Termination of appointment of James Mackenzie as a secretary (2 pages)
9 November 2010Termination of appointment of Gillian Scott as a director (2 pages)
9 November 2010Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages)
9 November 2010Termination of appointment of Adrian Grace as a director (2 pages)
9 November 2010Termination of appointment of Robert Waller as a director (2 pages)
9 November 2010Termination of appointment of Gillian Scott as a director (2 pages)
9 November 2010Termination of appointment of James Mackenzie as a secretary (2 pages)
9 November 2010Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages)
9 November 2010Appointment of Andrew John Blackman as a director (3 pages)
9 November 2010Appointment of Steven Michael Goddard as a director (3 pages)
9 November 2010Termination of appointment of John Beattie as a director (2 pages)
9 November 2010Termination of appointment of Graham Hickling as a director (2 pages)
9 November 2010Registered office address changed from Aegon House Daresbury Park Daresbury Cheshire WA4 4HS on 9 November 2010 (2 pages)
9 November 2010Termination of appointment of Graham Hickling as a director (2 pages)
9 November 2010Appointment of Andrew John Blackman as a director (3 pages)
9 November 2010Termination of appointment of Adrian Grace as a director (2 pages)
9 November 2010Termination of appointment of Stephen Connor as a director (2 pages)
9 November 2010Appointment of Steven Michael Goddard as a director (3 pages)
9 November 2010Termination of appointment of John Beattie as a director (2 pages)
9 November 2010Termination of appointment of Robert Waller as a director (2 pages)
9 November 2010Termination of appointment of Stephen Connor as a director (2 pages)
8 November 2010Auditor's resignation (1 page)
8 November 2010Auditor's resignation (1 page)
4 November 2010Company name changed aegon trustee solutions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(3 pages)
4 November 2010Company name changed aegon trustee solutions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(3 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
26 October 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
26 October 2010Termination of appointment of David Elston as a secretary (2 pages)
26 October 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
26 October 2010Termination of appointment of David Elston as a secretary (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (24 pages)
25 August 2010Full accounts made up to 31 December 2009 (24 pages)
30 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,259,690
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,259,690
(4 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
5 July 2010Statement of company's objects (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
21 June 2010Appointment of David Aiken Elston as a secretary (3 pages)
21 June 2010Termination of appointment of Aileen Alexander as a secretary (2 pages)
21 June 2010Appointment of David Aiken Elston as a secretary (3 pages)
21 June 2010Appointment of Adrian Thomas Grace as a director (3 pages)
21 June 2010Termination of appointment of Aileen Alexander as a secretary (2 pages)
21 June 2010Appointment of Adrian Thomas Grace as a director (3 pages)
13 May 2010Director's details changed for Stephen Connor on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Graham Mark Hickling on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Gillian Catherine Scott on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Graham Mark Hickling on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Stephen Connor on 10 May 2010 (2 pages)
13 May 2010Director's details changed for John Colin Beattie on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Gillian Catherine Scott on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for John Colin Beattie on 10 May 2010 (2 pages)
14 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
14 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
1 April 2010Director's details changed for Gillian Catherine Scott on 24 March 2010 (3 pages)
1 April 2010Director's details changed for John Colin Beattie on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Graham Mark Hickling on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Stephen Connor on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Robert Thomas Waller on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Stephen Connor on 24 March 2010 (3 pages)
1 April 2010Director's details changed for John Colin Beattie on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Gillian Catherine Scott on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Graham Mark Hickling on 24 March 2010 (3 pages)
1 April 2010Director's details changed for Robert Thomas Waller on 24 March 2010 (3 pages)
31 December 2009Company name changed H. S. administrative services LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed H. S. administrative services LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
31 December 2009Change of name notice (2 pages)
14 September 2009Director appointed gillian catherine scott (3 pages)
14 September 2009Director appointed gillian catherine scott (3 pages)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2009Ad 27/05/09\gbp si 1000000@1=1000000\gbp ic 3509690/4509690\ (2 pages)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2009Ad 27/05/09\gbp si 1000000@1=1000000\gbp ic 3509690/4509690\ (2 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (23 pages)
22 May 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Director appointed john colin beattie logged form (2 pages)
21 May 2009Director appointed john colin beattie logged form (2 pages)
21 May 2009Appointment terminate, director john quinlivan logged form (1 page)
21 May 2009Director appointed feilim mackle logged form (3 pages)
21 May 2009Appointment terminate, director maurice clive brunet logged form (1 page)
21 May 2009Appointment terminate, director john quinlivan logged form (1 page)
21 May 2009Director appointed feilim mackle logged form (3 pages)
21 May 2009Appointment terminate, director maurice clive brunet logged form (1 page)
13 May 2009Director appointed graham mark hickling logged form (2 pages)
13 May 2009Director appointed graham mark hickling (2 pages)
13 May 2009Director appointed graham mark hickling logged form (2 pages)
13 May 2009Director appointed graham mark hickling (2 pages)
6 May 2009Director appointed robert thomas waller (3 pages)
6 May 2009Director appointed robert thomas waller (3 pages)
23 February 2009Appointment terminated director john quinlivan (1 page)
23 February 2009Director appointed john colin beattie (2 pages)
23 February 2009Director appointed john colin beattie (2 pages)
23 February 2009Appointment terminated director maurice brunet (1 page)
23 February 2009Appointment terminated director john quinlivan (1 page)
23 February 2009Appointment terminated director maurice brunet (1 page)
28 January 2009Director appointed feilim mackle (3 pages)
28 January 2009Director appointed feilim mackle (3 pages)
4 December 2008Appointment terminated director mark adamson (1 page)
4 December 2008Appointment terminated director mark adamson (1 page)
11 September 2008Appointment terminated director cathryn cooney (1 page)
11 September 2008Appointment terminated director cathryn cooney (1 page)
14 August 2008Ad 13/08/08\gbp si 1000000@1=1000000\gbp ic 2509690/3509690\ (1 page)
14 August 2008Ad 13/08/08\gbp si 1000000@1=1000000\gbp ic 2509690/3509690\ (1 page)
14 August 2008Gbp nc 3000000/5000000\13/08/08 (2 pages)
14 August 2008Gbp nc 3000000/5000000\13/08/08 (2 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
5 January 2007Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 1509690/2509690 (2 pages)
5 January 2007Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 1509690/2509690 (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Ad 28/06/06--------- £ si 1500000@1=1500000 £ ic 9690/1509690 (1 page)
11 July 2006Ad 28/06/06--------- £ si 1500000@1=1500000 £ ic 9690/1509690 (1 page)
11 July 2006£ nc 10000/3000000 28/06/06 (2 pages)
11 July 2006£ nc 10000/3000000 28/06/06 (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
10 May 2006Return made up to 10/05/06; full list of members (3 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
28 September 2005Full accounts made up to 31 December 2004 (14 pages)
28 September 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Return made up to 10/05/05; full list of members (9 pages)
16 June 2005Return made up to 10/05/05; full list of members (9 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Director resigned (2 pages)
21 September 2004Director resigned (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: mere house dee hills park chester CH3 5AR (1 page)
11 June 2002Registered office changed on 11/06/02 from: mere house dee hills park chester CH3 5AR (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Auditor's resignation (1 page)
14 August 2001Auditor's resignation (1 page)
24 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 May 2001Return made up to 10/05/01; full list of members (7 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
25 April 2001Full accounts made up to 30 September 2000 (16 pages)
25 April 2001Full accounts made up to 30 September 2000 (16 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 September 2000£ ic 9750/9690 01/08/00 £ sr 60@1=60 (1 page)
13 September 2000£ ic 9750/9690 01/08/00 £ sr 60@1=60 (1 page)
16 August 2000Full accounts made up to 30 September 1999 (16 pages)
16 August 2000Full accounts made up to 30 September 1999 (16 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 10/05/99; full list of members (9 pages)
26 July 1999Return made up to 10/05/99; full list of members (9 pages)
10 June 1999Full accounts made up to 30 September 1998 (16 pages)
10 June 1999Full accounts made up to 30 September 1998 (16 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 May 1998Return made up to 10/05/98; no change of members (5 pages)
31 May 1998Return made up to 10/05/98; no change of members (5 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
29 May 1997Return made up to 10/05/97; full list of members (7 pages)
29 May 1997Return made up to 10/05/97; full list of members (7 pages)
7 January 1997Full accounts made up to 30 September 1996 (11 pages)
7 January 1997Full accounts made up to 30 September 1996 (11 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
17 July 1996Full accounts made up to 30 September 1995 (11 pages)
17 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 June 1996Return made up to 10/05/96; no change of members (4 pages)
5 June 1996Return made up to 10/05/96; no change of members (4 pages)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
12 June 1995Full accounts made up to 30 September 1994 (11 pages)
12 June 1995Full accounts made up to 30 September 1994 (11 pages)
10 May 1995Return made up to 10/05/95; no change of members (4 pages)
10 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
17 September 1985Memorandum and Articles of Association (10 pages)
17 September 1985Memorandum and Articles of Association (10 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
18 July 1985Company name changed\certificate issued on 18/07/85 (2 pages)
2 April 1985Certificate of incorporation (1 page)
2 April 1985Certificate of incorporation (1 page)