Background WavePink WaveYellow Wave

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373)

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED (02222373) is an active UK company. incorporated on 17 February 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED has been registered for 38 years. Current directors include BAYOUMI, Omar Hugh, CANHAM, Elaine Catherine Jean, HIGGINBOTTOM, John and 3 others.

Company Number
02222373
Status
active
Type
ltd
Incorporated
17 February 1988
Age
38 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAYOUMI, Omar Hugh, CANHAM, Elaine Catherine Jean, HIGGINBOTTOM, John, HUGHES, David Michael, NORMYLE, Kevin Norbert, INDEPENDENT TRUSTEE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED

EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED is an active company incorporated on 17 February 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPRESS NEWSPAPERS PENSION TRUSTEES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02222373

LTD Company

Age

38 Years

Incorporated 17 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FLEETSTOVE LIMITED
From: 17 February 1988To: 17 March 1988
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN
From: 17 February 1988To: 17 May 2018
Timeline

13 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jun 10
Director Left
May 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 15
Director Joined
Jul 15
Owner Exit
May 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Apr 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ASTLEY, David Charles

Active
Canary Wharf, LondonE14 5AP
Secretary
Appointed 10 Sept 2020

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 07 Mar 2018

BAYOUMI, Omar Hugh

Active
Canary Wharf, LondonE14 5AP
Born April 1955
Director
Appointed 02 Mar 2005

CANHAM, Elaine Catherine Jean

Active
Canary Wharf, LondonE14 5AP
Born August 1958
Director
Appointed 01 Apr 2022

HIGGINBOTTOM, John

Active
Canary Wharf, LondonE14 5AP
Born July 1950
Director
Appointed 02 Aug 2002

HUGHES, David Michael

Active
Canary Wharf, LondonE14 5AP
Born December 1944
Director
Appointed 22 Jun 2015

NORMYLE, Kevin Norbert

Active
Canary Wharf, LondonE14 5AP
Born July 1959
Director
Appointed 01 May 2012

INDEPENDENT TRUSTEE SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 01 Apr 2021

GILL, Maninder Singh

Resigned
275 Leigh Hunt Drive, LondonN14 6BZ
Secretary
Appointed 22 Nov 2000
Resigned 02 Aug 2002

HIGGINBOTTOM, John

Resigned
11 Strand, LondonWC2N 5HR
Secretary
Appointed 02 Aug 2002
Resigned 09 Sept 2020

RIPLEY, Susan Merle

Resigned
Flat C, LondonNW3 6BA
Secretary
Appointed N/A
Resigned 21 Jun 1996

TYRRELL, Michael

Resigned
29 Basterfield House, LondonEC1Y 0TP
Secretary
Appointed 21 Jun 1996
Resigned 04 Feb 1998

CROSSWALL NOMINEES LIMITED

Resigned
245 Blackfriars Road, LondonSE1 9UY
Corporate secretary
Appointed 04 Feb 1998
Resigned 22 Nov 2000

ALDRICH, Peter

Resigned
9 Warley House, LondonN1 3NH
Born April 1947
Director
Appointed 14 Jul 1993
Resigned 05 Mar 2008

ANSTISS, Ralph Edwin

Resigned
47 Oak Avenue, CamberleyGU15 4SF
Born December 1931
Director
Appointed N/A
Resigned 31 May 1993

BATTY, Graham William

Resigned
7 Cross At Hand Cottages, TonbridgeTN12 0RJ
Born July 1958
Director
Appointed 23 Mar 2000
Resigned 20 Apr 2001

BEARDSLEY, Peter

Resigned
3 Mottram Old Road, StalybridgeSK15 2TG
Born September 1928
Director
Appointed N/A
Resigned 19 Oct 1994

BENSON, David

Resigned
28 St Georges Square, LondonE14 8DL
Born July 1929
Director
Appointed N/A
Resigned 23 Jul 1999

BENTLEY, Anthony John Bentley

Resigned
7 Pineneedle Lane, SevenoaksTN13 3JY
Born May 1936
Director
Appointed N/A
Resigned 31 May 1991

BRADER, Susan Carol

Resigned
73 Greenwich South Street, LondonSE10 8NT
Born January 1966
Director
Appointed 22 Apr 1998
Resigned 23 Jul 1999

BURNS, John Macgregor

Resigned
58 Wickham Hill, HurstpierpointBN6 9NP
Born August 1943
Director
Appointed 21 Jun 1996
Resigned 10 Apr 1997

BURNS, John Macgregor

Resigned
58 Wickham Hill, HurstpierpointBN6 9NP
Born August 1943
Director
Appointed 21 Jun 1996
Resigned 16 Jul 1997

CAMERON, Andrew

Resigned
6 Sandy Lodge Road, RickmansworthWD3 1LJ
Born March 1943
Director
Appointed N/A
Resigned 07 May 1996

CAMPBELL, James Milne

Resigned
22 Lower Hill Road, EpsomKT19 8LT
Born September 1963
Director
Appointed 22 Apr 1998
Resigned 23 Jul 1999

COHEN, Simon Michael

Resigned
Canary Wharf, LondonE14 5AP
Born June 1965
Director
Appointed 26 Jun 2001
Resigned 30 Sept 2021

COOP, Francis

Resigned
6 Willow Close, PrestonPR1 0NJ
Born February 1934
Director
Appointed 23 Jul 1999
Resigned 02 Dec 2009

COOP, Francis

Resigned
6 Willow Close, PrestonPR1 0NJ
Born February 1934
Director
Appointed N/A
Resigned 04 Feb 1998

COUPAR, Struan Robertson

Resigned
Hatton Cottage, ChislehurstBR7 5JG
Born May 1944
Director
Appointed 18 Jan 1995
Resigned 18 Mar 1996

DESMOND, Richard Clive

Resigned
60 The Bishops Avenue, LondonN2 0BE
Born December 1951
Director
Appointed 22 Nov 2000
Resigned 08 Feb 2001

DISMORE, Richard

Resigned
31 Cranbrook Road, LondonW4 2LH
Born May 1948
Director
Appointed 04 Jul 2007
Resigned 16 May 2009

GOODY, William Albert

Resigned
13 Burrows Close, High WycombeHP10 8AR
Born November 1939
Director
Appointed 17 Apr 1996
Resigned 09 Feb 1998

GRAY, Nicola Louise

Resigned
59 Lyndhurst Drive, LondonE10 6JB
Born October 1965
Director
Appointed 01 Dec 1999
Resigned 13 Dec 2000

HOBSON, Stephen

Resigned
9 Westwood Drive, ManchesterM27 4JJ
Born March 1959
Director
Appointed 03 Dec 2003
Resigned 05 Dec 2007

HUDSON, David Lee

Resigned
25 Lumber Lane, ManchesterM28 2GJ
Born April 1946
Director
Appointed N/A
Resigned 04 Feb 1998

HUGHES, David Michael

Resigned
181 Moor Lane, StockportSK7 1PF
Born December 1944
Director
Appointed 30 Sept 1996
Resigned 02 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
The Northern And Shell Building, LondonEC3R 6EN
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Change Corporate Director Company With Change Date
7 November 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2025
CC04CC04
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 April 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2018
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
26 October 2004
287Change of Registered Office
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363aAnnual Return
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363aAnnual Return
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Auditors Resignation Company
3 January 1997
AUDAUD
Auditors Resignation Company
30 October 1996
AUDAUD
Legacy
4 October 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 December 1993
MEM/ARTSMEM/ARTS
Resolution
7 December 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Legacy
5 September 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
6 June 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
23 July 1991
288288
Legacy
14 June 1991
363b363b
Legacy
12 June 1991
288288
Legacy
6 March 1991
288288
Legacy
23 October 1990
288288
Legacy
20 July 1990
363363
Legacy
20 July 1990
287Change of Registered Office
Legacy
9 March 1990
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
20 November 1989
225(1)225(1)
Legacy
29 April 1988
288288
Resolution
19 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1988
287Change of Registered Office
Legacy
15 March 1988
288288
Incorporation Company
17 February 1988
NEWINCIncorporation