Company NameHenry Wellcome Limited
DirectorChristopher James Bird
Company StatusActive
Company Number02636171
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Bird
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(25 years, 2 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(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleChairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Sir William Stanley Peart
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleRetired Professor Of Medicine
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameAlexander Ian Macgregor
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressArbor Cottage
Willow Walk
Chertsey
Surrey
KT16 8RG
Director NameProf James Julian Bennett Jack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 1994(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2004)
RoleUniversity Lecturer
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameDianne Hayter
NationalityBritish
StatusResigned
Appointed13 December 1996(5 years, 4 months 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(7 years, 11 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
Appointed08 March 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2006)
RoleChairman Of Wellcome Trust
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameProf Martin Bobrow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2007)
RoleProfessor Of Medical Genetics
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(14 years, 9 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(15 years, 8 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(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Gibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed01 February 2012(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressThe Gibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameSusan Jean Wallcraft
StatusResigned
Appointed17 September 2012(21 years, 1 month 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(22 years, 2 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(24 years, 2 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(24 years, 2 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(24 years, 9 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(24 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitewellcomecollection.org
Telephone020 76112222
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

Shareholders

2 at £1Wellcome Trust LTD
100.00%
Ordinary

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 Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mr Christopher James Bird on 30 June 2020 (2 pages)
24 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 January 2020Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page)
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)
27 June 2019Confirmation statement made on 27 June 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)
27 June 2018Confirmation statement made on 27 June 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)
28 June 2017Change of details for The Wellcome Trust Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Change of details for The Wellcome Trust Limited as a person with significant control on 28 June 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of The Wellcome Trust Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of The Wellcome Trust Limited as a person with significant control on 6 April 2016 (2 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 secretary on 20 October 2016 (2 pages)
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 Boddington as a secretary on 20 October 2016 (1 page)
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 secretary on 20 October 2016 (2 pages)
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 Boddington as a secretary on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 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 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 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)
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)
2 October 2015Appointment of Mr Timothy James Livett 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)
1 October 2015Termination of appointment of Kay Elizabeth Davies 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 2015Appointment of Ms Susan Jean Wallcraft 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 William Martin Castell as a director on 30 September 2015 (1 page)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 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)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 January 2014Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page)
2 January 2014Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page)
2 January 2014Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (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)
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)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 September 2012 (2 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)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
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)
8 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
8 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Appointment of Professor Peter William Jack Rigby as a director (2 pages)
8 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 2010Termination of appointment of Adrian Bird as a director (1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (2 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)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
7 August 2006Return made up to 24/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 August 2005Return made up to 24/07/05; full list of members (2 pages)
9 August 2005Return made up to 24/07/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 215 euston road london NW1 2BE (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Registered office changed on 08/08/05 from: 215 euston road london NW1 2BE (1 page)
8 August 2005Location of register of members (1 page)
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)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 August 2003Return made up to 24/07/03; full list of members (7 pages)
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)
26 July 2002Return made up to 24/07/02; full list of members (7 pages)
26 July 2002Return made up to 24/07/02; full list of members (7 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)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
15 March 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)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
9 August 1999Return made up to 24/07/99; full list of members (8 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 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)
26 August 1998Return made up to 24/07/98; full list of members (8 pages)
26 August 1998Return made up to 24/07/98; full list of members (8 pages)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 August 1997Return made up to 24/07/97; no change of members (6 pages)
27 August 1997Return made up to 24/07/97; no change of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
31 July 1996Return made up to 24/07/96; full list of members (8 pages)
31 July 1996Return made up to 24/07/96; full list of members (8 pages)
26 July 1995Return made up to 24/07/95; full list of members (10 pages)
26 July 1995Return made up to 24/07/95; full list of members (10 pages)
13 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
13 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 February 1992Company name changed nonya LIMITED\certificate issued on 24/02/92 (2 pages)
21 February 1992Company name changed nonya LIMITED\certificate issued on 24/02/92 (2 pages)
8 August 1991Incorporation (33 pages)
8 August 1991Incorporation (33 pages)