EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Overview
| Company Name | EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02222373 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETSTOVE LIMITED | Feb 17, 1988 | Feb 17, 1988 |
What are the latest accounts for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Independent Trustee Services Limited on May 02, 2025 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Elaine Catherine Jean Canham as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Michael Cohen as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Frank Rudd as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Independent Trustee Services Limited as a director on Apr 01, 2021 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Simon Michael Cohen on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Omar Hugh Bayoumi on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for John Higginbottom on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Kevin Norbert Normyle on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Hughes on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Frank Rudd on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASTLEY, David Charles | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | 274412080001 | |||||||||||
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853180002 | ||||||||||
| BAYOUMI, Omar Hugh | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 43228440004 | |||||||||
| CANHAM, Elaine Catherine Jean | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 294419400001 | |||||||||
| HIGGINBOTTOM, John | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 58600280001 | |||||||||
| HUGHES, David Michael | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 48661220001 | |||||||||
| NORMYLE, Kevin Norbert | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 175409900002 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England |
| 126638950001 | ||||||||||
| GILL, Maninder Singh | Secretary | 275 Leigh Hunt Drive N14 6BZ London | British | 73020040001 | ||||||||||
| HIGGINBOTTOM, John | Secretary | 11 Strand WC2N 5HR London Punter Southall Governance Services United Kingdom | British | 58600280001 | ||||||||||
| RIPLEY, Susan Merle | Secretary | Flat C 1 Ellerdale Road NW3 6BA London | British | 6538630001 | ||||||||||
| TYRRELL, Michael | Secretary | 29 Basterfield House Golden Lane EC1Y 0TP London | British | 49657190001 | ||||||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||||||
| ALDRICH, Peter | Director | 9 Warley House Baxter Road N1 3NH London | British | 35426400001 | ||||||||||
| ANSTISS, Ralph Edwin | Director | 47 Oak Avenue Owlsmoor GU15 4SF Camberley Surrey | British | 10539000001 | ||||||||||
| BATTY, Graham William | Director | 7 Cross At Hand Cottages Maidstone Road Staplehurst TN12 0RJ Tonbridge Kent | British | 69230780001 | ||||||||||
| BEARDSLEY, Peter | Director | 3 Mottram Old Road SK15 2TG Stalybridge Cheshire | British | 10538960002 | ||||||||||
| BENSON, David | Director | 28 St Georges Square E14 8DL London | British | 10539010001 | ||||||||||
| BENTLEY, Anthony John Bentley | Director | 7 Pineneedle Lane TN13 3JY Sevenoaks Kent | British | 41712130001 | ||||||||||
| BRADER, Susan Carol | Director | 73 Greenwich South Street Greenwich SE10 8NT London | British | 67289920001 | ||||||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||||||
| CAMERON, Andrew | Director | 6 Sandy Lodge Road WD3 1LJ Rickmansworth Hertfordshire | Hertfordshire | British | 109533650001 | |||||||||
| CAMPBELL, James Milne | Director | 22 Lower Hill Road KT19 8LT Epsom Surrey | British | 49487790001 | ||||||||||
| COHEN, Simon Michael | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 78107820003 | |||||||||
| COOP, Francis | Director | 6 Willow Close PR1 0NJ Preston Lancashire | British | 65909370001 | ||||||||||
| COOP, Francis | Director | 6 Willow Close PR1 0NJ Preston Lancashire | British | 65909370001 | ||||||||||
| COUPAR, Struan Robertson | Director | Hatton Cottage 31 Lubbock Road BR7 5JG Chislehurst Kent | British | 51767190001 | ||||||||||
| DESMOND, Richard Clive | Director | 60 The Bishops Avenue N2 0BE London | England | British | 6577030003 | |||||||||
| DISMORE, Richard | Director | 31 Cranbrook Road Chiswick W4 2LH London | British | 123133560001 | ||||||||||
| GOODY, William Albert | Director | 13 Burrows Close Penn HP10 8AR High Wycombe Buckinghamshire | British | 47504620001 | ||||||||||
| GRAY, Nicola Louise | Director | 59 Lyndhurst Drive E10 6JB London | British | 67419450001 | ||||||||||
| HOBSON, Stephen | Director | 9 Westwood Drive Pendlebury M27 4JJ Manchester | British | 94742150001 | ||||||||||
| HUDSON, David Lee | Director | 25 Lumber Lane Worsley M28 2GJ Manchester Lancashire | British | 10538990001 | ||||||||||
| HUGHES, David Michael | Director | 181 Moor Lane Woodford SK7 1PF Stockport Cheshire | England | British | 48661220001 |
Who are the persons with significant control of EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Clive Desmond | 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
| |||||||||||||
| Express Newspapers | Apr 06, 2016 | 10 Lower Thames Street EC3R 6EN London The Northern & Shell Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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