Background WavePink WaveYellow Wave

WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED (08984753)

WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED (08984753) is an active UK company. incorporated on 8 April 2014. 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.. WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED has been registered for 11 years. Current directors include PANNETT, Thomas Dalton John, SHUKER, Keith Abiram, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED.

Company Number
08984753
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 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
PANNETT, Thomas Dalton John, SHUKER, Keith Abiram, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED

WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 8 April 2014 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.. WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08984753

LTD Company

Age

11 Years

Incorporated 8 April 2014

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 12 August 2025 (8 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

21 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 8 April 2014To: 20 April 2018
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Owner Exit
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 06 Mar 2018

PANNETT, Thomas Dalton John

Active
Canary Wharf, LondonE14 5AP
Born October 1949
Director
Appointed 08 Apr 2014

SHUKER, Keith Abiram

Active
Canary Wharf, LondonE14 5AP
Born February 1959
Director
Appointed 08 Apr 2014

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 29 Nov 2024

BAYOUMI, Omar Hugh

Resigned
Canary Wharf, LondonE14 5AP
Born April 1955
Director
Appointed 08 Apr 2014
Resigned 02 Sept 2022

COOK, Christopher Terry

Resigned
BexleyheathDA7 5NH
Born December 1951
Director
Appointed 08 Apr 2014
Resigned 02 Sept 2019

SANDERS, Julian Richard

Resigned
Canary Wharf, LondonE14 5AP
Born January 1956
Director
Appointed 03 Sept 2019
Resigned 02 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
Canary Wharf, LondonE14 5AP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
Canary Wharf, LondonE14 5AP

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

41

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Appoint Corporate Director Company With Name Date
10 December 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2014
NEWINCIncorporation