EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02222373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETSTOVE LIMITEDFeb 17, 1988Feb 17, 1988

    What are the latest accounts for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Independent Trustee Services Limited on May 02, 2025

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Appointment of Elaine Catherine Jean Canham as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Simon Michael Cohen as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Frank Rudd as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Independent Trustee Services Limited as a director on Apr 01, 2021

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Director's details changed for Mr Simon Michael Cohen on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Mr Omar Hugh Bayoumi on Sep 21, 2020

    2 pagesCH01

    Director's details changed for John Higginbottom on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Kevin Norbert Normyle on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Mr David Michael Hughes on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Paul Frank Rudd on Sep 21, 2020

    2 pagesCH01

    Who are the officers of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTLEY, David Charles
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    274412080001
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    BAYOUMI, Omar Hugh
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish43228440004
    CANHAM, Elaine Catherine Jean
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish294419400001
    HIGGINBOTTOM, John
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish58600280001
    HUGHES, David Michael
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish48661220001
    NORMYLE, Kevin Norbert
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish175409900002
    INDEPENDENT TRUSTEE SERVICES LIMITED
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor, Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number02567540
    126638950001
    GILL, Maninder Singh
    275 Leigh Hunt Drive
    N14 6BZ London
    Secretary
    275 Leigh Hunt Drive
    N14 6BZ London
    British73020040001
    HIGGINBOTTOM, John
    11 Strand
    WC2N 5HR London
    Punter Southall Governance Services
    United Kingdom
    Secretary
    11 Strand
    WC2N 5HR London
    Punter Southall Governance Services
    United Kingdom
    British58600280001
    RIPLEY, Susan Merle
    Flat C
    1 Ellerdale Road
    NW3 6BA London
    Secretary
    Flat C
    1 Ellerdale Road
    NW3 6BA London
    British6538630001
    TYRRELL, Michael
    29 Basterfield House
    Golden Lane
    EC1Y 0TP London
    Secretary
    29 Basterfield House
    Golden Lane
    EC1Y 0TP London
    British49657190001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    ALDRICH, Peter
    9 Warley House
    Baxter Road
    N1 3NH London
    Director
    9 Warley House
    Baxter Road
    N1 3NH London
    British35426400001
    ANSTISS, Ralph Edwin
    47 Oak Avenue
    Owlsmoor
    GU15 4SF Camberley
    Surrey
    Director
    47 Oak Avenue
    Owlsmoor
    GU15 4SF Camberley
    Surrey
    British10539000001
    BATTY, Graham William
    7 Cross At Hand Cottages
    Maidstone Road Staplehurst
    TN12 0RJ Tonbridge
    Kent
    Director
    7 Cross At Hand Cottages
    Maidstone Road Staplehurst
    TN12 0RJ Tonbridge
    Kent
    British69230780001
    BEARDSLEY, Peter
    3 Mottram Old Road
    SK15 2TG Stalybridge
    Cheshire
    Director
    3 Mottram Old Road
    SK15 2TG Stalybridge
    Cheshire
    British10538960002
    BENSON, David
    28 St Georges Square
    E14 8DL London
    Director
    28 St Georges Square
    E14 8DL London
    British10539010001
    BENTLEY, Anthony John Bentley
    7 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    Director
    7 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    British41712130001
    BRADER, Susan Carol
    73 Greenwich South Street
    Greenwich
    SE10 8NT London
    Director
    73 Greenwich South Street
    Greenwich
    SE10 8NT London
    British67289920001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    CAMERON, Andrew
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    6 Sandy Lodge Road
    WD3 1LJ Rickmansworth
    Hertfordshire
    HertfordshireBritish109533650001
    CAMPBELL, James Milne
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British49487790001
    COHEN, Simon Michael
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish78107820003
    COOP, Francis
    6 Willow Close
    PR1 0NJ Preston
    Lancashire
    Director
    6 Willow Close
    PR1 0NJ Preston
    Lancashire
    British65909370001
    COOP, Francis
    6 Willow Close
    PR1 0NJ Preston
    Lancashire
    Director
    6 Willow Close
    PR1 0NJ Preston
    Lancashire
    British65909370001
    COUPAR, Struan Robertson
    Hatton Cottage
    31 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Hatton Cottage
    31 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    British51767190001
    DESMOND, Richard Clive
    60 The Bishops Avenue
    N2 0BE London
    Director
    60 The Bishops Avenue
    N2 0BE London
    EnglandBritish6577030003
    DISMORE, Richard
    31 Cranbrook Road
    Chiswick
    W4 2LH London
    Director
    31 Cranbrook Road
    Chiswick
    W4 2LH London
    British123133560001
    GOODY, William Albert
    13 Burrows Close
    Penn
    HP10 8AR High Wycombe
    Buckinghamshire
    Director
    13 Burrows Close
    Penn
    HP10 8AR High Wycombe
    Buckinghamshire
    British47504620001
    GRAY, Nicola Louise
    59 Lyndhurst Drive
    E10 6JB London
    Director
    59 Lyndhurst Drive
    E10 6JB London
    British67419450001
    HOBSON, Stephen
    9 Westwood Drive
    Pendlebury
    M27 4JJ Manchester
    Director
    9 Westwood Drive
    Pendlebury
    M27 4JJ Manchester
    British94742150001
    HUDSON, David Lee
    25 Lumber Lane
    Worsley
    M28 2GJ Manchester
    Lancashire
    Director
    25 Lumber Lane
    Worsley
    M28 2GJ Manchester
    Lancashire
    British10538990001
    HUGHES, David Michael
    181 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    Director
    181 Moor Lane
    Woodford
    SK7 1PF Stockport
    Cheshire
    EnglandBritish48661220001

    Who are the persons with significant control of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Clive Desmond
    The Northern And Shell Building
    10 Lower Thames Street
    EC3R 6EN London
    Apr 06, 2016
    The Northern And Shell Building
    10 Lower Thames Street
    EC3R 6EN London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Express Newspapers
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    Apr 06, 2016
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00141748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0