Background WavePink WaveYellow Wave

QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE (NI034280)

QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE (NI034280) is an active UK company. incorporated on 3 June 1998. with registered office in Lanyon Building. The company operates in the Education sector, engaged in educational support activities. QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE has been registered for 27 years. Current directors include ANDERSON, Patrick Michael, BRESLIN, Tessa Mary, COPTY, Georgina and 7 others.

Company Number
NI034280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 1998
Age
27 years
Address
Queens University Of Belfast, Lanyon Building, BT7 1NN
Industry Sector
Education
Business Activity
Educational support activities
Directors
ANDERSON, Patrick Michael, BRESLIN, Tessa Mary, COPTY, Georgina, CURRAN, Garrett Paul, FEENEY, Ryan James, GREER, Ian Andrew, Professor Sir, KEANE, Gareth, Dr, KINGON, Stephen Leigh, ROBINSON, Bruce, Sir, TIERNAN, Declan Martin
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE

QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE is an active company incorporated on 3 June 1998 with the registered office located in Lanyon Building. The company operates in the Education sector, specifically engaged in educational support activities. QUEEN'S UNIVERSITY OF BELFAST FOUNDATION -THE was registered 27 years ago.(SIC: 85600)

Status

active

Active since 27 years ago

Company No

NI034280

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 22 December 2025
For period ending 8 December 2025
Contact
Address

Queens University Of Belfast Devel & Alumni Relations Office Lanyon Building, BT7 1NN,

Timeline

42 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Company Founded
Jun 98
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Apr 18
Director Left
May 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Dec 22
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Joined
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
32
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

FRIEL, Eddie

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Secretary
Appointed 01 Feb 2024

ANDERSON, Patrick Michael

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born April 1974
Director
Appointed 28 Nov 2023

BRESLIN, Tessa Mary

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born May 1976
Director
Appointed 08 Mar 2024

COPTY, Georgina

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born March 1974
Director
Appointed 01 Aug 2022

CURRAN, Garrett Paul

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born December 1971
Director
Appointed 08 Mar 2024

FEENEY, Ryan James

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born November 1979
Director
Appointed 08 Mar 2024

GREER, Ian Andrew, Professor Sir

Active
Lennoxvale, BelfastBT9 5BY
Born April 1958
Director
Appointed 15 Nov 2018

KEANE, Gareth, Dr

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born June 1972
Director
Appointed 06 Oct 2025

KINGON, Stephen Leigh

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born May 1947
Director
Appointed 25 Feb 2025

ROBINSON, Bruce, Sir

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born January 1950
Director
Appointed 18 Mar 2021

TIERNAN, Declan Martin

Active
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born October 1972
Director
Appointed 06 Oct 2025

FEENEY, Ryan James

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Secretary
Appointed 31 Jul 2023
Resigned 02 Feb 2024

GIBBONS, Aine

Resigned
Apartment 37, BelfastBT9 5GN
Secretary
Appointed 03 Jun 1998
Resigned 05 Apr 2007

SINTE, Norma Isobel

Resigned
37 Lisburn Street, Co DownBT26 6AB
Secretary
Appointed 05 Mar 2007
Resigned 21 Jun 2019

TROTT, Nathalie

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Secretary
Appointed 22 Jul 2019
Resigned 01 Jul 2023

BAIN, George Sayers, Professor Sir

Resigned
The Vice-Chancellor's Lodge, BelfastBT9
Born February 1939
Director
Appointed 03 Jun 1998
Resigned 28 Oct 2004

BENNETT, William Norman

Resigned
47 Ward Avenue, Co. DownBT20 5HX
Born March 1953
Director
Appointed 09 Nov 2006
Resigned 03 Feb 2011

CLAGUE, Joanne

Resigned
Queen's University Belfast, BelfastBT7 1NN
Born July 1975
Director
Appointed 06 Jun 2019
Resigned 31 Jul 2022

FULTON, John Francis, Professor

Resigned
10 Notting Hill CourtBT9 5NH
Born September 1933
Director
Appointed 03 Jun 1998
Resigned 25 Mar 1999

GALBRAITH, Wendy

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born June 1966
Director
Appointed 03 Feb 2011
Resigned 31 Jul 2022

GIBBONS, Aine

Resigned
Apartment 37, BelfastBT9 5GN
Born December 1960
Director
Appointed 25 Mar 1999
Resigned 06 Apr 2007

GREGSON, Peter John

Resigned
Vice-Chancellors Lodge, BelfastBT9 5BY
Born November 1957
Director
Appointed 28 Oct 2004
Resigned 30 Aug 2013

JOHNSTON, Patrick, Professor

Resigned
University Road, BelfastBT7 1NN
Born September 1958
Director
Appointed 01 Jul 2014
Resigned 04 Jun 2017

LANGE, Deborah

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born December 1957
Director
Appointed 15 Nov 2018
Resigned 04 Apr 2019

LYNCH, Thomas Gerard

Resigned
Apartment 41, London
Born July 1956
Director
Appointed 28 Oct 2004
Resigned 31 Jul 2016

MCLAUGHLIN, Anne

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born September 1963
Director
Appointed 13 Oct 2022
Resigned 01 Jan 2025

O'KANE, James Patrick Jude

Resigned
205 Upper Malone Road, N. IrelandBT17 9JX
Born March 1958
Director
Appointed 09 Nov 2006
Resigned 01 May 2018

O'KANE, James Patrick Jude

Resigned
205 Upper Malone RoadBT17 9JX
Born March 1958
Director
Appointed 03 Jun 1998
Resigned 28 Oct 2004

PRENTER, Stephen

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born August 1953
Director
Appointed 18 Mar 2021
Resigned 23 Jun 2025

RUTHERFORD, James Edmund

Resigned
Saintbury, BroadwayWR12 7PX
Born July 1959
Director
Appointed 01 Aug 2016
Resigned 16 Apr 2018

VERNON, Edward James

Resigned
Maryville Park, BelfastBT9 6LP
Born June 1958
Director
Appointed 21 Jun 2016
Resigned 10 Jun 2017

VERNON, Edward James

Resigned
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born June 1958
Director
Appointed 17 Dec 2015
Resigned 24 Nov 2025

Persons with significant control

7

0 Active
7 Ceased

Ms Joanne Clague

Ceased
Queen's University Belfast, BelfastBT7 1NN
Born July 1975

Nature of Control

Significant influence or control
Notified 07 Jun 2019
Ceased 31 Jul 2022

Professor Ian Greer

Ceased
Queen's University Belfast, BelfastBT7 1NN

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 15 Nov 2018
Ceased 20 Jun 2025

Mrs Deborah Lange

Ceased
University Road, BelfastBT7 1NN

Nature of Control

Significant influence or control
Notified 15 Nov 2018
Ceased 04 Apr 2019

Mr James Rutherford

Ceased
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born July 1959

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Dec 2016
Ceased 16 Apr 2018

Mr Ed James Vernon

Ceased
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born June 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Aug 2016
Ceased 28 Nov 2023

Mrs Wendy Galbraith

Ceased
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 06 Jun 2019

Mr James Patrick, Jude O'Kane

Ceased
Queens University Of Belfast, Lanyon BuildingBT7 1NN
Born March 1958

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

135

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Memorandum Articles
17 July 2025
MAMA
Statement Of Companys Objects
16 July 2025
CC04CC04
Notification Of A Person With Significant Control Statement
9 July 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
8 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 December 2023
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 October 2022
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 December 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Auditors Resignation Company
9 April 2014
AUDAUD
Miscellaneous
3 April 2014
MISCMISC
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Resolution
13 December 2013
RESOLUTIONSResolutions
Memorandum Articles
4 November 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 December 2009
AAAnnual Accounts
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
3 December 2008
AC(NI)AC(NI)
Legacy
4 July 2008
371S(NI)371S(NI)
Legacy
6 March 2008
AC(NI)AC(NI)
Legacy
27 June 2007
371S(NI)371S(NI)
Legacy
9 March 2007
296(NI)296(NI)
Legacy
13 December 2006
AC(NI)AC(NI)
Legacy
4 December 2006
296(NI)296(NI)
Legacy
4 December 2006
296(NI)296(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
22 May 2006
AC(NI)AC(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
22 July 2005
371S(NI)371S(NI)
Legacy
19 May 2005
AC(NI)AC(NI)
Legacy
2 July 2004
371S(NI)371S(NI)
Legacy
9 April 2004
AC(NI)AC(NI)
Legacy
16 June 2003
371S(NI)371S(NI)
Legacy
8 April 2003
AC(NI)AC(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
21 August 2000
371S(NI)371S(NI)
Legacy
9 April 2000
AC(NI)AC(NI)
Legacy
30 March 2000
233(NI)233(NI)
Legacy
15 October 1999
371S(NI)371S(NI)
Legacy
28 September 1999
296(NI)296(NI)
Legacy
28 September 1999
296(NI)296(NI)
Incorporation Company
3 June 1998
NEWINCIncorporation
Incorporation Company
3 June 1998
NEWINCIncorporation
Legacy
3 June 1998
MEM(NI)MEM(NI)
Legacy
3 June 1998
ARTS(NI)ARTS(NI)
Legacy
3 June 1998
G21(NI)G21(NI)
Legacy
3 June 1998
G23(NI)G23(NI)
Legacy
3 June 1998
40-5A(NI)40-5A(NI)