Company NameWellcome Foundation Limited(The)
Company StatusActive
Company Number00194814
CategoryPrivate Limited Company
Incorporation Date1 January 1924(100 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusCurrent
Appointed10 October 2001(77 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Laura Guittard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 January 2022(98 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed31 January 2001(77 years, 1 month after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressShewalton Road Shewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed05 September 2002(78 years, 8 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr John Richard Precious
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameKeith James Merrifield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address16 Archery Close
Winchester
Hampshire
SO23 8GG
Director NameSir Jeremy Frederick Lever
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1994)
RoleBarrister
Correspondence Address26 John Street
London
WC1N 2BL
Director NameSir John Weddell Robb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1995)
RoleChairman And Chief Executive
Correspondence AddressThe Heath House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressWoodhyrst House
18 Friths Drive
Reigate
Surrey
RH2 0DS
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameSir Alistair Gilchrist Frame
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressPine Cottage
Holmbury St Mary
Dorking
Surrey
RH5 6PF
Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Road
London
SW19 4PD
Director NameSir Michael Dacres Butler
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1994)
RoleConsultant
Correspondence Address36a Elm Park Road
London
SW3 6AX
Director NameDavid Walter Barry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleGroup Director Of Research
Correspondence Address1810 South Lakeshore Drive
Chapel Hill Nc 27514
United States
Director NamePhilip Reid Tracy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RolePresident & Chf Exec
Correspondence Address420 Drummond Drive
Raleigh Nc 27609
Usa
Foreign
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 January 1993(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameSir Clive Malcolm Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(69 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 1995)
RoleGroup Chief Executive & Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Dean
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameDr Gabriel Radu Cipau
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1993(69 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1995)
RoleExecutive Director
Correspondence AddressC/O Nippon Wellcome Kk
1-3 Higashi-Kawasaki-Cho 1-Chome
Chuo-Ku Kobe 650japan
Foreign
Director NameSir Anthony John Tennant
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(70 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1995)
RoleCompany Director
Correspondence AddressBritwell Priors
Longparish
Andover
Hampshire
SP11 6QR
Director NameJohn Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(71 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address8 Burnfoot Avenue
Fulham
London
SW6 5EA
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(71 years after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 1995)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameMr Jeremy Alan Watkin Strachan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(71 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lonsdale Road
Barnes
London
SW13 9EB
Director NameSir Richard Brook Sykes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(71 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Queens Gate
London
SW7 5HF
Director NameJohn David Coombe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(71 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLangdon Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Secretary NameNicholas Guy Usher Morris
NationalityBritish
StatusResigned
Appointed01 July 1995(71 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 February 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodfield House
Oxford Road
Clifton Hampden
Oxfordshire
OX14 3EW
Director NameSean Patrick Lance
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 August 1995(71 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Warrington Crescent
London
W9 1ED
Secretary NameStephen John Cowden
NationalityBritish
StatusResigned
Appointed01 February 1996(72 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address90 St Jamess Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HN
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(77 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSimon Michael Bicknell
NationalityBritish
StatusResigned
Appointed31 January 2001(77 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2011)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThomas Anthony Houston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(79 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(87 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(95 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(96 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS

Contact

Websitewww.gsk.com

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£288,720,000
Cash£4,238,000
Current Liabilities£350,770,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

22 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
7 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
18 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
10 May 2022Memorandum and Articles of Association (31 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 January 2022Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages)
12 January 2022Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
9 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
24 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
24 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
23 April 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (17 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (15 pages)
10 May 2017Full accounts made up to 31 December 2016 (15 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
4 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000,000
(6 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000,000
(6 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000,000
(6 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000,000
(6 pages)
31 July 2014Full accounts made up to 31 December 2013 (16 pages)
31 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,000,000
(6 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,000,000
(6 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 December 2012Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page)
11 December 2012Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS United Kingdom (1 page)
6 November 2012Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Glaxo Group Limited on 23 September 2011 (2 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 September 2011Director's details changed for Glaxo Group Limited on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 23 September 2011 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (18 pages)
7 July 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
3 March 2011Termination of appointment of Simon Bicknell as a secretary (2 pages)
3 March 2011Termination of appointment of Simon Bicknell as a secretary (2 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
3 March 2010Resolutions
  • RES13 ‐ Deed of assignment with smithkline corporation 23/10/2009
(1 page)
3 March 2010Resolutions
  • RES13 ‐ Deed of assignment with smithkline corporation 23/10/2009
(1 page)
3 March 2010Resolutions
  • RES13 ‐ Deed of assignment with smithkline corporation 23/10/2009
(1 page)
3 March 2010Resolutions
  • RES13 ‐ Deed of assignment with smithkline corporation 23/10/2009
(1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 September 2007Return made up to 15/08/07; full list of members (3 pages)
20 September 2007Return made up to 15/08/07; full list of members (3 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 August 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 15/08/06; full list of members (3 pages)
26 September 2006Return made up to 15/08/06; full list of members (3 pages)
29 August 2006Amended full accounts made up to 31 December 2005 (16 pages)
29 August 2006Amended full accounts made up to 31 December 2005 (16 pages)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
6 September 2005Return made up to 15/08/05; full list of members (8 pages)
6 September 2005Return made up to 15/08/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 April 2005Full accounts made up to 31 December 2004 (15 pages)
7 April 2005Full accounts made up to 31 December 2004 (15 pages)
30 September 2004Return made up to 01/09/04; full list of members (9 pages)
30 September 2004Return made up to 01/09/04; full list of members (9 pages)
1 April 2004Full accounts made up to 31 December 2003 (16 pages)
1 April 2004Full accounts made up to 31 December 2003 (16 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003New director appointed (2 pages)
24 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
14 July 2003Full accounts made up to 31 December 2002 (19 pages)
14 July 2003Full accounts made up to 31 December 2002 (19 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (23 pages)
5 November 2002Full accounts made up to 31 December 2001 (23 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Location of register of members (1 page)
13 June 2002Location of register of members (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2001Full accounts made up to 31 December 2000 (21 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
2 October 2000Return made up to 01/09/00; full list of members (7 pages)
2 October 2000Return made up to 01/09/00; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (19 pages)
22 September 2000Full accounts made up to 31 December 1999 (19 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
28 September 1999Return made up to 01/09/99; full list of members (8 pages)
28 September 1999Return made up to 01/09/99; full list of members (8 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 December 1998 (21 pages)
6 July 1999Full accounts made up to 31 December 1998 (21 pages)
29 January 1999Auditor's resignation (1 page)
29 January 1999Auditor's resignation (1 page)
2 October 1998Location of register of members (1 page)
2 October 1998Return made up to 01/09/98; full list of members (9 pages)
2 October 1998Location of register of members (1 page)
2 October 1998Return made up to 01/09/98; full list of members (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (21 pages)
13 May 1998Full accounts made up to 31 December 1997 (21 pages)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
2 October 1997Return made up to 01/09/97; no change of members (9 pages)
2 October 1997Return made up to 01/09/97; no change of members (9 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (26 pages)
3 November 1996Full accounts made up to 31 December 1995 (26 pages)
30 September 1996Location of register of members (1 page)
30 September 1996Return made up to 01/09/96; full list of members (10 pages)
30 September 1996Location of register of members (1 page)
30 September 1996Return made up to 01/09/96; full list of members (10 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996New secretary appointed (2 pages)
8 January 1996Registered office changed on 08/01/96 from: unicorn house po box 129 160 euston road london NW1 2BP (1 page)
8 January 1996Registered office changed on 08/01/96 from: unicorn house po box 129 160 euston road london NW1 2BP (1 page)
30 November 1995Return made up to 29/11/95; change of members (20 pages)
30 November 1995Return made up to 29/11/95; change of members (20 pages)
7 September 1995New director appointed (6 pages)
7 September 1995New director appointed (6 pages)
26 July 1995Full group accounts made up to 31 December 1994 (29 pages)
26 July 1995Full group accounts made up to 31 December 1994 (29 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995New secretary appointed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
12 April 1995Director resigned (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (449 pages)
23 February 1994Full group accounts made up to 31 August 1993 (27 pages)
23 February 1994Full group accounts made up to 31 August 1993 (27 pages)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1992Full accounts made up to 31 August 1991 (23 pages)
19 February 1992Full accounts made up to 31 August 1991 (23 pages)
18 February 1991Full accounts made up to 1 September 1990 (27 pages)
18 February 1991Full accounts made up to 1 September 1990 (27 pages)
18 February 1991Full accounts made up to 1 September 1990 (27 pages)
20 April 1990Registered office changed on 20/04/90 from: 183-193 euston road london NW1 2BN (1 page)
20 April 1990Registered office changed on 20/04/90 from: 183-193 euston road london NW1 2BN (1 page)
28 February 1990Full group accounts made up to 26 August 1989 (34 pages)
28 February 1990Full group accounts made up to 26 August 1989 (34 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
22 February 1986Accounts made up to 31 August 1985 (38 pages)
22 February 1986Annual return made up to 23/01/86 (14 pages)
22 February 1986Accounts made up to 31 August 1985 (38 pages)
22 February 1986Annual return made up to 23/01/86 (14 pages)
27 March 1985Annual return made up to 26/02/85 (17 pages)
27 March 1985Accounts made up to 25 August 1984 (31 pages)
27 March 1985Accounts made up to 25 August 1984 (31 pages)
27 March 1985Annual return made up to 26/02/85 (17 pages)
25 February 1984Accounts made up to 27 August 1983 (37 pages)
25 February 1984Accounts made up to 27 August 1983 (37 pages)
10 March 1983Accounts made up to 28 August 1982 (30 pages)
10 March 1983Accounts made up to 28 August 1982 (30 pages)
26 February 1982Accounts made up to 29 August 1981 (30 pages)
26 February 1982Accounts made up to 29 August 1981 (30 pages)
17 December 1981Company name changed\certificate issued on 17/12/81 (1 page)
17 December 1981Company name changed\certificate issued on 17/12/81 (1 page)
26 February 1981Accounts made up to 30 August 1980 (30 pages)
26 February 1981Accounts made up to 30 August 1980 (30 pages)
27 August 1980Accounts made up to 25 August 1979 (29 pages)
27 August 1980Accounts made up to 25 August 1979 (29 pages)
19 February 1979Accounts made up to 26 August 1978 (29 pages)
19 February 1979Accounts made up to 26 August 1978 (29 pages)
24 February 1978Accounts made up to 27 August 1977 (29 pages)
24 February 1978Accounts made up to 27 August 1977 (29 pages)
4 March 1977Accounts made up to 28 August 1976 (41 pages)
4 March 1977Accounts made up to 28 August 1976 (41 pages)
3 March 1977Accounts made up to 30 August 1975 (46 pages)
3 March 1977Accounts made up to 30 August 1975 (46 pages)
19 March 1975Accounts made up to 31 August 1974 (37 pages)
19 March 1975Accounts made up to 31 August 1974 (37 pages)
12 June 1941Registered office changed on 12/06/41 from: registered office changed (2 pages)
12 June 1941Registered office changed on 12/06/41 from: registered office changed (2 pages)
1 January 1924Certificate of incorporation (1 page)
1 January 1924Certificate of incorporation (1 page)