UKBizDB.co.uk

ULSTER BANK, LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ulster Bank, Limited. The company was founded 156 years ago and was given the registration number R0000733. The firm's registered office is in . You can find them at 11-16 Donegall Square East, Belfast, , . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ULSTER BANK, LIMITED
Company Number:R0000733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1867
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:11-16 Donegall Square East, Belfast, BT1 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary12 May 2023Active
11-16 Donegall Square East, Belfast, BT1 5UB

Director24 April 2023Active
11-16 Donegall Square East, Belfast, BT1 5UB

Director24 April 2023Active
Ulster Bank Head Office, 11-16 Donegall Square East, Belfast, United Kingdom, BT1 5UB

Secretary26 September 2013Active
10 Merton Drive, Ranelagh, Dublin 6,

Secretary30 March 2009Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Secretary05 August 2019Active
3 Grove Lea, Ballyhill Lane, Ballymather Road, BT29 4ZR

Secretary27 April 2007Active
13 Whitebeam Avenue, Clonskeagh, Dublin 14, ROI

Secretary24 December 2008Active
24 Glenborne Green, Leopardstown Valley, Dublin 18,

Secretary05 December 2007Active
58 Ballybeen Road, Comber, Co Down, BT23 5PZ

Secretary24 December 2008Active
58 Ballybeen Road, Comber, Co Down, BT23 5PZ

Secretary01 October 1867Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Secretary28 July 2017Active
"Four Winds", 137 Church Road, Holywood, BT18 9BZ

Director01 October 1867Active
7 Alexandra Gate, Holywood, Co Down, BT18 9FN

Director20 December 2002Active
440, Strand, London, WC2R 0QS

Director01 May 2018Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 May 2018Active
11-16, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director23 March 2012Active
Westways Farm, Gracious Pond Road, Chobham, GU24 8HH

Director27 January 1999Active
Glenamuck, Ballycorus Road, Kilternan,

Director01 April 2004Active
40 Charleston Road, Ranelagh, Dublin 6,

Director01 June 2001Active
11-16, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director11 April 2011Active
The Nook, Grove Avenue, Blackrock,

Director01 June 2001Active
11-16, Donegall Square East, Belfast, Northern Ireland, BT1 5UB

Director05 July 2010Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 May 2018Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
Timor, South Place, Greystones, Co Wicklow,

Director01 July 2008Active
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB

Director01 June 2018Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
21 Alma Road, Monkstown, Dublin,

Director17 May 2004Active
18 Greygates, Stillorgan Rd, Dublin,

Director05 September 2005Active
36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB

Director28 July 2017Active
Charles Hill Court, Tilford, Surrey, GU10 2AT

Director01 June 2001Active

People with Significant Control

National Westminster Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-17Resolution

Resolution.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Appoint corporate secretary company with name date.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Capital

Legacy.

Download
2022-07-01Capital

Capital statement capital company with date currency figure.

Download
2022-07-01Insolvency

Legacy.

Download
2022-07-01Resolution

Resolution.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.