UKBizDB.co.uk

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

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

This company is commonly known as Express Newspapers Pension Trustees Limited. The company was founded 36 years ago and was given the registration number 02222373. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED
Company Number:02222373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary10 September 2020Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary07 March 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director02 March 2005Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 April 2022Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director02 August 2002Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director22 June 2015Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 May 2012Active
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Corporate Director01 April 2021Active
275 Leigh Hunt Drive, London, N14 6BZ

Secretary22 November 2000Active
Punter Southall Governance Services, 11 Strand, London, United Kingdom, WC2N 5HR

Secretary02 August 2002Active
Flat C, 1 Ellerdale Road, London, NW3 6BA

Secretary-Active
29 Basterfield House, Golden Lane, London, EC1Y 0TP

Secretary21 June 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary04 February 1998Active
9 Warley House, Baxter Road, London, N1 3NH

Director14 July 1993Active
47 Oak Avenue, Owlsmoor, Camberley, GU15 4SF

Director-Active
7 Cross At Hand Cottages, Maidstone Road Staplehurst, Tonbridge, TN12 0RJ

Director23 March 2000Active
3 Mottram Old Road, Stalybridge, SK15 2TG

Director-Active
28 St Georges Square, London, E14 8DL

Director-Active
7 Pineneedle Lane, Sevenoaks, TN13 3JY

Director-Active
73 Greenwich South Street, Greenwich, London, SE10 8NT

Director22 April 1998Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director21 June 1996Active
58 Wickham Hill, Hurstpierpoint, BN6 9NP

Director21 June 1996Active
6 Sandy Lodge Road, Rickmansworth, WD3 1LJ

Director-Active
22 Lower Hill Road, Epsom, KT19 8LT

Director22 April 1998Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director26 June 2001Active
6 Willow Close, Preston, PR1 0NJ

Director23 July 1999Active
6 Willow Close, Preston, PR1 0NJ

Director-Active
Hatton Cottage, 31 Lubbock Road, Chislehurst, BR7 5JG

Director18 January 1995Active
60 The Bishops Avenue, London, N2 0BE

Director22 November 2000Active
31 Cranbrook Road, Chiswick, London, W4 2LH

Director04 July 2007Active
13 Burrows Close, Penn, High Wycombe, HP10 8AR

Director17 April 1996Active
59 Lyndhurst Drive, London, E10 6JB

Director01 December 1999Active
9 Westwood Drive, Pendlebury, Manchester, M27 4JJ

Director03 December 2003Active
25 Lumber Lane, Worsley, Manchester, M28 2GJ

Director-Active
181 Moor Lane, Woodford, Stockport, SK7 1PF

Director30 September 1996Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:The Northern And Shell Building, London, EC3R 6EN
Nature of control:
  • Significant influence or control
Express Newspapers
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint corporate director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Change person secretary company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.