Company NameWellcome Trust Nominees Limited
DirectorChristopher James Bird
Company StatusActive
Company Number00594081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1957(66 years, 5 months ago)
Previous NameWellcome Custodian Trustees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher James Bird
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(58 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Christopher Bird
StatusCurrent
Appointed20 October 2016(58 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameProf Roy Malcolm Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2000)
RoleUniversity Professor
Correspondence Address42b Park Town
Oxford
OX2 6SJ
Director NameSir David John Weatherall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleProfessor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumnor Rise Road
Oxford
Oxfordshire
OX2 9HD
Director NameSir Peter Grenville Cazalet
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1996)
RoleIndustrialist
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleChairman
Correspondence Address23 Tregunter Road
London
SW10 9LS
Director NameProf James Julian Bennett Jack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2004)
RoleUniversity Professor
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Sir Hans Leo Kornberg
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1995)
RoleUniversity Professor
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Sir William Stanley Peart
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleRetired Professor Of Medicine Medicine Medicine Medicine Medicine
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameAlexander Ian Macgregor
NationalityBritish
StatusResigned
Appointed13 March 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressArbor Cottage
Willow Walk
Chertsey
Surrey
KT16 8RG
Director NameProf Christopher Edwards
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 March 2005)
RoleUniversity Vice Chancellor
Correspondence Address6 Kensington Terrace
Newcastle Upon Tyne
Tyne & Wear
NE1 7RU
Director NameProf Sir John Bertrand Gurdon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2000)
RoleProfessor Of Cell Biology
Correspondence AddressThe Masters Lodge
Magdalene College Magdalene Street
Cambridge
Cambridgeshire
CB3 0AG
Director NameSir David James Scott Cooksey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(37 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAdvent Venture Partners
25 Buckingham Gate
London
SW1E 6LD
Director NameProf Martin Bobrow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2007)
RoleProfessor Of Medical Genetics
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Sir Michael Llewellyn Rutter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(38 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2004)
RoleProfessor Of Child Psychiatry
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameDianne Hayter
NationalityBritish
StatusResigned
Appointed13 December 1996(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed30 July 1999(41 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(41 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2006)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameSir William Martin Castell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(48 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameProf Adrian Bird
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Peter William Jack Rigby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed01 February 2012(54 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2012)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameSusan Jean Wallcraft
StatusResigned
Appointed17 September 2012(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Kay Elizabeth Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(55 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Susan Jean Wallcraft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(57 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 April 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Eleanor Nancie Boddington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(58 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2016)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Eleanor Boddington
StatusResigned
Appointed29 April 2016(58 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE

Contact

Websitewww.wellcome.ac.uk
Telephone020 76118888
Telephone regionLondon

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Director's details changed for Mr Christopher James Bird on 30 March 2021 (2 pages)
19 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 January 2020Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 January 2019Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 July 2017Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
6 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages)
4 May 2016Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages)
3 May 2016Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 March 2016Annual return made up to 17 March 2016 no member list (3 pages)
18 March 2016Annual return made up to 17 March 2016 no member list (3 pages)
2 October 2015Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page)
18 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
18 March 2015Annual return made up to 17 March 2015 no member list (3 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 March 2014Annual return made up to 17 March 2014 no member list (3 pages)
21 March 2014Annual return made up to 17 March 2014 no member list (3 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
21 October 2013Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages)
21 October 2013Termination of appointment of Peter Rigby as a director (1 page)
21 October 2013Termination of appointment of Peter Rigby as a director (1 page)
21 October 2013Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages)
11 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
11 April 2013Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page)
11 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
20 September 2012Appointment of Susan Jean Wallcraft as a secretary (1 page)
20 September 2012Appointment of Susan Jean Wallcraft as a secretary (1 page)
19 September 2012Termination of appointment of Andrew Cossar as a secretary (1 page)
19 September 2012Termination of appointment of Andrew Cossar as a secretary (1 page)
16 July 2012Memorandum and Articles of Association (10 pages)
16 July 2012Memorandum and Articles of Association (10 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 March 2012Annual return made up to 17 March 2012 no member list (3 pages)
22 March 2012Annual return made up to 17 March 2012 no member list (3 pages)
8 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
8 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
8 February 2012Termination of appointment of John Stewart as a secretary (1 page)
8 February 2012Termination of appointment of John Stewart as a secretary (1 page)
21 March 2011Annual return made up to 17 March 2011 no member list (4 pages)
21 March 2011Annual return made up to 17 March 2011 no member list (4 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 October 2010Termination of appointment of Adrian Bird as a director (1 page)
6 October 2010Appointment of Professor Peter William Jack Rigby as a director (2 pages)
6 October 2010Termination of appointment of Adrian Bird as a director (1 page)
6 October 2010Appointment of Professor Peter William Jack Rigby as a director (2 pages)
10 May 2010Annual return made up to 17 March 2010 no member list (3 pages)
10 May 2010Annual return made up to 17 March 2010 no member list (3 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 March 2009Annual return made up to 17/03/09 (2 pages)
20 March 2009Annual return made up to 17/03/09 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 April 2008Annual return made up to 17/03/08 (2 pages)
4 April 2008Annual return made up to 17/03/08 (2 pages)
11 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
11 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
22 March 2007Annual return made up to 17/03/07 (2 pages)
22 March 2007Annual return made up to 17/03/07 (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
21 March 2006Annual return made up to 17/03/06 (2 pages)
21 March 2006Annual return made up to 17/03/06 (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
10 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
10 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
5 April 2004Annual return made up to 17/03/04 (5 pages)
5 April 2004Annual return made up to 17/03/04 (5 pages)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
13 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
12 April 2003Annual return made up to 17/03/03 (5 pages)
12 April 2003Annual return made up to 17/03/03 (5 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 April 2002Annual return made up to 17/03/02 (4 pages)
15 April 2002Annual return made up to 17/03/02 (4 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2001Annual return made up to 17/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
13 April 2000Annual return made up to 17/03/00 (10 pages)
13 April 2000Annual return made up to 17/03/00 (10 pages)
29 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 December 1999Memorandum and Articles of Association (11 pages)
5 December 1999Memorandum and Articles of Association (11 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
16 May 1999Annual return made up to 17/03/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 1999Annual return made up to 17/03/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 April 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
22 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
22 April 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
23 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
23 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
19 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 July 1988Memorandum and Articles of Association (10 pages)
6 July 1988Memorandum and Articles of Association (10 pages)
21 November 1957Incorporation (19 pages)
21 November 1957Incorporation (19 pages)