London
NW1 2BE
Secretary Name | Mr Christopher Bird |
---|---|
Status | Current |
Appointed | 20 October 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Sir William Stanley Peart |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Retired Professor Of Medicine |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | Alexander Ian Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Arbor Cottage Willow Walk Chertsey Surrey KT16 8RG |
Director Name | Prof James Julian Bennett Jack |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 1994(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2004) |
Role | University Lecturer |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | Dianne Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2006) |
Role | Chairman Of Wellcome Trust |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Martin Bobrow |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2007) |
Role | Professor Of Medical Genetics |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Sir William Martin Castell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Prof Adrian Bird |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Prof Peter William Jack Rigby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 01 February 2012(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | The Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Susan Jean Wallcraft |
---|---|
Status | Resigned |
Appointed | 17 September 2012(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Kay Elizabeth Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Susan Jean Wallcraft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(24 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Eleanor Nancie Boddington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2016) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Eleanor Boddington |
---|---|
Status | Resigned |
Appointed | 29 April 2016(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1992) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | wellcomecollection.org |
---|---|
Telephone | 020 76112222 |
Telephone region | London |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wellcome Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Director's details changed for Mr Christopher James Bird on 30 June 2020 (2 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 January 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 January 2019 | Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Christopher Bird on 1 July 2017 (2 pages) |
28 June 2017 | Change of details for The Wellcome Trust Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Change of details for The Wellcome Trust Limited as a person with significant control on 28 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of The Wellcome Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of The Wellcome Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Bird as a secretary on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Christopher Bird as a director on 20 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 2016 (2 pages) |
4 May 2016 | Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of William Martin Castell as a director on 30 September 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 January 2014 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
21 October 2013 | Termination of appointment of Peter Rigby as a director (1 page) |
21 October 2013 | Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages) |
21 October 2013 | Appointment of Professor Dame Kay Elizabeth Davies as a director (2 pages) |
21 October 2013 | Termination of appointment of Peter Rigby as a director (1 page) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 September 2012 | Appointment of Susan Jean Wallcraft as a secretary (1 page) |
20 September 2012 | Appointment of Susan Jean Wallcraft as a secretary (1 page) |
19 September 2012 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
19 September 2012 | Termination of appointment of Andrew Cossar as a secretary (1 page) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
8 February 2012 | Termination of appointment of John Stewart as a secretary (1 page) |
8 February 2012 | Appointment of Mr Andrew Cossar as a secretary (1 page) |
8 February 2012 | Appointment of Mr Andrew Cossar as a secretary (1 page) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 October 2010 | Appointment of Professor Peter William Jack Rigby as a director (2 pages) |
8 October 2010 | Appointment of Professor Peter William Jack Rigby as a director (2 pages) |
6 October 2010 | Termination of appointment of Adrian Bird as a director (1 page) |
6 October 2010 | Termination of appointment of Adrian Bird as a director (1 page) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 215 euston road london NW1 2BE (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 215 euston road london NW1 2BE (1 page) |
8 August 2005 | Location of register of members (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
19 August 2004 | Return made up to 24/07/04; full list of members
|
19 August 2004 | Return made up to 24/07/04; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 January 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Secretary's particulars changed (1 page) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
8 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members
|
11 August 2000 | Return made up to 24/07/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 24/07/99; full list of members (8 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
22 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 April 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
26 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
26 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
16 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
27 August 1997 | Return made up to 24/07/97; no change of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 24/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 24/07/96; full list of members (8 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members (10 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members (10 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
13 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 February 1992 | Company name changed nonya LIMITED\certificate issued on 24/02/92 (2 pages) |
21 February 1992 | Company name changed nonya LIMITED\certificate issued on 24/02/92 (2 pages) |
8 August 1991 | Incorporation (33 pages) |
8 August 1991 | Incorporation (33 pages) |