Background WavePink WaveYellow Wave

ULSTER BANK PENSION TRUSTEES LIMITED (NI026342)

ULSTER BANK PENSION TRUSTEES LIMITED (NI026342) is an active UK company. incorporated on 25 February 1992. with registered office in 11/16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. ULSTER BANK PENSION TRUSTEES LIMITED has been registered for 34 years. Current directors include BROWNE, John Richard, BURNS, John Francis Patrick, CALVIN, Laura Jane and 6 others.

Company Number
NI026342
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
Group Secretariat Department, 11/16 Donegall Square East, BT1 5UB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BROWNE, John Richard, BURNS, John Francis Patrick, CALVIN, Laura Jane, HART, John Thomas, HILLMAN, Kenton Edward Charles, MCKAVANAGH, Michael, RIZZO, Michaela, Ms., RUEGG, Marcus, BURNESS PAULL PENSION TRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER BANK PENSION TRUSTEES LIMITED

ULSTER BANK PENSION TRUSTEES LIMITED is an active company incorporated on 25 February 1992 with the registered office located in 11/16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. ULSTER BANK PENSION TRUSTEES LIMITED was registered 34 years ago.(SIC: 65300)

Status

active

Active since 34 years ago

Company No

NI026342

LTD Company

Age

34 Years

Incorporated 25 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

HANLEIGH ENTERPRISES LIMITED
From: 25 February 1992To: 5 March 1992
Contact
Address

Group Secretariat Department Ulster Bank Head Office 11/16 Donegall Square East, BT1 5UB,

Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAHYA, Imtiyazali

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Secretary
Appointed 16 Dec 2022

BROWNE, John Richard

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born October 1974
Director
Appointed 13 Sept 2016

BURNS, John Francis Patrick

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born March 1968
Director
Appointed 27 Jul 2004

CALVIN, Laura Jane

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born October 1968
Director
Appointed 14 Sept 2020

HART, John Thomas

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born January 1944
Director
Appointed 20 Sept 2011

HILLMAN, Kenton Edward Charles

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born May 1974
Director
Appointed 13 Jun 2017

MCKAVANAGH, Michael

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born February 1963
Director
Appointed 18 Nov 2009

RIZZO, Michaela, Ms.

Active
Group Secretariat Department, 11/16 Donegall Square EastBT1 5UB
Born March 1991
Director
Appointed 07 Sept 2021

RUEGG, Marcus

Active
Ulster Bank Head Office, BelfastBT1 5UB
Born February 1976
Director
Appointed 01 Oct 2025

BURNESS PAULL PENSION TRUSTEES LIMITED

Active
Festival Square, EdinburghEH3 9WJ
Corporate director
Appointed 01 Aug 2019

COLLISTER, Judith Lucy

Resigned
Grovelea,Ballyhill Lane, CrumlinBT29 4ZR
Secretary
Appointed 22 Sept 2009
Resigned 11 Feb 2010

COLLISTER, Judith Lucy

Resigned
6 Wesleydale Court, BallyclareBT39 9WH
Secretary
Appointed 25 Feb 1992
Resigned 19 Sept 2005

CURRAN, Rachel

Resigned
Whitebeam Avenue, Clonskeagh
Secretary
Appointed 22 Jun 2011
Resigned 20 Sept 2011

GRIBBON, Jean Elizabeth Ann

Resigned
11- 16 Donegall Square East, BelfastBT1 5UB
Secretary
Appointed 09 Dec 2010
Resigned 22 Jun 2011

MOOREHEAD, Ciara Bernadette

Resigned
Donegall Square East, BelfastBT1 5UB
Secretary
Appointed 20 Sept 2011
Resigned 26 Oct 2012

MULLEN, Mary Concepta

Resigned
24 Glenbourne Green, Dublin 18
Secretary
Appointed 19 Sept 2005
Resigned 09 Dec 2010

NORRIS, Caoimhe Marie

Resigned
11-16 Donegall Square East, BelfastBT1 5UB
Secretary
Appointed 22 Jun 2011
Resigned 02 May 2018

ROSCOE, Vicki

Resigned
1 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 01 Jul 2019
Resigned 16 Dec 2022

BURNS, John Gerard

Resigned
4 The Woodlands, WarrenpointBT34 3WL
Born October 1957
Director
Appointed 19 Jun 2003
Resigned 09 Dec 2010

BUSTARD, Susan

Resigned
4 Greenvale Terrace, BallyclareBT39 9XU
Born March 1951
Director
Appointed 25 Feb 1992
Resigned 31 May 2003

CASSELLS, William Norman Michael

Resigned
12 Sharonmore Avenue, Co. AntrimBT36 3PP
Born October 1963
Director
Appointed 25 Feb 1992
Resigned 10 Jan 2002

CHRISTIE, Kerry

Resigned
6 Lime Tree Heights, County DownBT23 5TE
Born November 1961
Director
Appointed 01 Sept 2003
Resigned 28 Jun 2011

CRILLY, Ciaran

Resigned
68 Redwood Dale, Co. AntrimBT17 9RL
Born August 1975
Director
Appointed 14 Dec 2006
Resigned 21 May 2007

ENNIS, Richard James Alan

Resigned
66 Craigdarragh Road, Co.DownBT19 1UB
Born January 1968
Director
Appointed 27 Jul 2004
Resigned 11 Mar 2008

EVANS, Timothy Edward

Resigned
13 Derramore View, Co.TyroneBT80 8TY
Born September 1970
Director
Appointed 25 Feb 1992
Resigned 27 Apr 2004

HANNA, Ronald George

Resigned
14 Rowallane Manor, BallynahinchBT24 7PE
Born March 1959
Director
Appointed 24 May 2002
Resigned 27 Jun 2006

HART, John Thomas

Resigned
30 Beechlawn Avenue, BelfastBT17 9NL
Born January 1944
Director
Appointed 25 Feb 1992
Resigned 31 May 2003

HASSAN, Vicki Louise

Resigned
Donegall Square East, BelfastBT1 5UB
Born April 1972
Director
Appointed 09 Dec 2010
Resigned 16 May 2013

HILES, Stanley Maxwell

Resigned
14 Liberty Road, NewtownardsBT23 6HH
Born February 1956
Director
Appointed 14 Dec 2006
Resigned 11 Mar 2008

HUTCHINSON, Michele Agnes

Resigned
Donegall Square East, BelfastBT1 5UB
Born March 1964
Director
Appointed 17 Sept 2013
Resigned 30 Jun 2016

IRVINE, Robert Nelson Mcilveen

Resigned
5 Culmeglen, NewtownabbeyBT37 0AU
Born October 1958
Director
Appointed 14 Dec 2006
Resigned 27 Mar 2020

KENNEDY, Kenneth John

Resigned
Donegall Square East, BelfastBT1 5UB
Born December 1960
Director
Appointed 21 Sept 2010
Resigned 07 Sept 2021

KINGSTON, Kevin Paul

Resigned
43 Upper Road, Co AntrimBT38 8RH
Born September 1956
Director
Appointed 11 Mar 2008
Resigned 31 Jul 2008

MC CLURG, John Philip

Resigned
17 Clonallon Court, Northern IrelandBT4 2AB
Born January 1961
Director
Appointed 13 Aug 2007
Resigned 25 Mar 2014

MCCARTNEY, David George

Resigned
18 Dows RoadBT8 8LB
Born November 1956
Director
Appointed 19 Jun 2003
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2021
Donegall Square East, BelfastBT1 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 October 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 June 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
6 May 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 August 2019
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Auditors Resignation Company
4 November 2016
AUDAUD
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
30 October 2008
371A(NI)371A(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
26 September 2007
AC(NI)AC(NI)
Legacy
7 September 2007
296(NI)296(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
14 March 2007
371A(NI)371A(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
15 January 2007
296(NI)296(NI)
Legacy
14 January 2007
296(NI)296(NI)
Legacy
5 January 2007
296(NI)296(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
26 September 2006
295(NI)295(NI)
Legacy
26 September 2006
296(NI)296(NI)
Legacy
26 September 2006
296(NI)296(NI)
Legacy
14 April 2006
371A(NI)371A(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
28 September 2005
296(NI)296(NI)
Legacy
22 March 2005
371A(NI)371A(NI)
Legacy
8 September 2004
296(NI)296(NI)
Legacy
27 August 2004
296(NI)296(NI)
Legacy
23 August 2004
296(NI)296(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
14 October 2003
296(NI)296(NI)
Legacy
5 September 2003
AC(NI)AC(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
24 February 2003
371S(NI)371S(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
18 June 2002
296(NI)296(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
7 March 2002
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
11 August 2000
AC(NI)AC(NI)
Legacy
30 March 2000
371S(NI)371S(NI)
Legacy
18 October 1999
AC(NI)AC(NI)
Legacy
2 September 1999
296(NI)296(NI)
Legacy
26 February 1999
371S(NI)371S(NI)
Legacy
26 February 1999
296(NI)296(NI)
Legacy
26 February 1999
296(NI)296(NI)
Legacy
30 July 1998
AC(NI)AC(NI)
Legacy
3 March 1998
371S(NI)371S(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 November 1997
AC(NI)AC(NI)
Legacy
5 July 1997
296(NI)296(NI)
Legacy
29 May 1997
371S(NI)371S(NI)
Legacy
25 October 1996
AC(NI)AC(NI)
Legacy
6 September 1996
296(NI)296(NI)
Legacy
23 February 1996
371S(NI)371S(NI)
Legacy
20 February 1996
296(NI)296(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Resolution
28 March 1995
RESOLUTIONSResolutions
Legacy
27 March 1995
UDM+A(NI)UDM+A(NI)
Legacy
27 March 1995
296(NI)296(NI)
Legacy
20 February 1995
371S(NI)371S(NI)
Legacy
15 September 1994
296(NI)296(NI)
Legacy
25 May 1994
AC(NI)AC(NI)
Legacy
25 May 1994
233-1(NI)233-1(NI)
Legacy
25 May 1994
G98-2(NI)G98-2(NI)
Legacy
8 March 1994
371S(NI)371S(NI)
Legacy
3 March 1994
296(NI)296(NI)
Legacy
3 March 1994
296(NI)296(NI)
Legacy
3 March 1994
296(NI)296(NI)
Legacy
1 March 1994
UDM+A(NI)UDM+A(NI)
Legacy
24 January 1994
AC(NI)AC(NI)
Legacy
27 May 1993
371S(NI)371S(NI)
Legacy
5 March 1992
CERTC(NI)CERTC(NI)
Legacy
5 March 1992
CNRES(NI)CNRES(NI)
Incorporation Company
25 February 1992
NEWINCIncorporation
Legacy
25 February 1992
MEM(NI)MEM(NI)
Legacy
25 February 1992
ARTS(NI)ARTS(NI)
Legacy
25 February 1992
G21(NI)G21(NI)
Legacy
25 February 1992
G23(NI)G23(NI)