Ulster Bank Pension Trustees Limited 11/16 DONEGALL SQUARE EAST


Founded in 1992, Ulster Bank Pension Trustees, classified under reg no. NI026342 is an active company. Currently registered at Group Secretariat Department BT1 5UB, 11/16 Donegall Square East the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely Michaela R., Laura C. and Terry R. and others. In addition one secretary - Imtiyazali D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ulster Bank Pension Trustees Limited Address / Contact

Office Address Group Secretariat Department
Office Address2 Ulster Bank Head Office
Town 11/16 Donegall Square East
Post code BT1 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026342
Date of Incorporation Tue, 25th Feb 1992
Industry Pension funding
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Imtiyazali D.

Position: Secretary

Appointed: 16 December 2022

Michaela R.

Position: Director

Appointed: 07 September 2021

Laura C.

Position: Director

Appointed: 14 September 2020

Terry R.

Position: Director

Appointed: 27 March 2020

Burness Paull Pension Trustees Limited

Position: Corporate Director

Appointed: 01 August 2019

Kenton H.

Position: Director

Appointed: 13 June 2017

John B.

Position: Director

Appointed: 13 September 2016

John H.

Position: Director

Appointed: 20 September 2011

Michael M.

Position: Director

Appointed: 18 November 2009

John B.

Position: Director

Appointed: 27 July 2004

Vicki R.

Position: Secretary

Appointed: 01 July 2019

Resigned: 16 December 2022

Sean M.

Position: Director

Appointed: 25 March 2014

Resigned: 20 March 2018

Michele H.

Position: Director

Appointed: 17 September 2013

Resigned: 30 June 2016

Ciara M.

Position: Secretary

Appointed: 20 September 2011

Resigned: 26 October 2012

Rachel C.

Position: Secretary

Appointed: 22 June 2011

Resigned: 20 September 2011

Caoimhe N.

Position: Secretary

Appointed: 22 June 2011

Resigned: 02 May 2018

Vicki H.

Position: Director

Appointed: 09 December 2010

Resigned: 16 May 2013

Jean G.

Position: Secretary

Appointed: 09 December 2010

Resigned: 22 June 2011

Kenneth K.

Position: Director

Appointed: 21 September 2010

Resigned: 07 September 2021

Judith C.

Position: Secretary

Appointed: 22 September 2009

Resigned: 11 February 2010

John T.

Position: Director

Appointed: 16 September 2008

Resigned: 13 June 2017

Jaynette S.

Position: Director

Appointed: 11 March 2008

Resigned: 29 September 2020

Kevin K.

Position: Director

Appointed: 11 March 2008

Resigned: 31 July 2008

John M.

Position: Director

Appointed: 13 August 2007

Resigned: 25 March 2014

Ciaran C.

Position: Director

Appointed: 14 December 2006

Resigned: 21 May 2007

Robert I.

Position: Director

Appointed: 14 December 2006

Resigned: 27 March 2020

Stanley H.

Position: Director

Appointed: 14 December 2006

Resigned: 11 March 2008

Mary M.

Position: Secretary

Appointed: 19 September 2005

Resigned: 09 December 2010

Joseph M.

Position: Director

Appointed: 27 July 2004

Resigned: 14 December 2006

Richard E.

Position: Director

Appointed: 27 July 2004

Resigned: 11 March 2008

Kerry C.

Position: Director

Appointed: 01 September 2003

Resigned: 28 June 2011

David M.

Position: Director

Appointed: 19 June 2003

Resigned: 27 April 2004

John B.

Position: Director

Appointed: 19 June 2003

Resigned: 09 December 2010

Ronald H.

Position: Director

Appointed: 24 May 2002

Resigned: 27 June 2006

Michael M.

Position: Director

Appointed: 27 March 2002

Resigned: 27 June 2006

Gerald S.

Position: Director

Appointed: 04 August 1999

Resigned: 31 July 2002

Maurice M.

Position: Director

Appointed: 25 February 1992

Resigned: 27 July 2004

William C.

Position: Director

Appointed: 25 February 1992

Resigned: 10 January 2002

Judith C.

Position: Secretary

Appointed: 25 February 1992

Resigned: 19 September 2005

John M.

Position: Director

Appointed: 25 February 1992

Resigned: 31 December 2001

Timothy E.

Position: Director

Appointed: 25 February 1992

Resigned: 27 April 2004

John H.

Position: Director

Appointed: 25 February 1992

Resigned: 31 May 2003

Susan B.

Position: Director

Appointed: 25 February 1992

Resigned: 31 May 2003

David P.

Position: Director

Appointed: 25 February 1992

Resigned: 30 June 2010

Sheena V.

Position: Director

Appointed: 05 July 1961

Resigned: 30 October 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is National Westminster Bank Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ulster Bank Limited that entered Belfast, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

National Westminster Bank Plc

250 Bishopsgate, London, EC2M 4AA, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00929027
Notified on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ulster Bank Limited

11-16 Donegall Square East, Belfast, BT1 5UB, Northern Ireland

Legal authority Companies Act 2006 (Uk)
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number R0000733
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, July 2023
Free Download (13 pages)

Company search

Advertisements