Company NameWellcome Trust Trading Limited
Company StatusActive
Company Number03227027
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Stafford Eales
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter Richard Tyldesley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMiss Moya Claire Maxwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed29 November 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director/Arts Consultant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Anna Elizabeth Cornelius
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Communications & Marketing
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NamePamela Elizabeth Dunning
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 1998)
RoleSolicitor
Correspondence Address2 The Clockhouse
Glebe Court
Bishops Stortford
Hertfordshire
CM23 5AD
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 9 months after company formation)
Appointment Duration6 days (resigned 19 May 1998)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMark Robert Shillito
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 May 2000)
RoleSolicitor
Correspondence Address29 Balfour Road
London
N5 2HB
Director NameMichael James Morgan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleChief Exec Of Wt Genome Campus
Correspondence Address51 Elfindale Road
Herne Hill
London
SE24 9NN
Director NameDr Celia Ann Caulcott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2001)
RoleScientific Programme Manager
Country of ResidenceEngland
Correspondence Address104 Westhall Road
Warlingham
Surrey
CR6 9HD
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed08 May 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Albert Edward Bianco
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2004)
RoleScience Administration
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr John Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr David Alan Phillipps
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2006)
RoleHead Of Finance
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Deborah Marie Carley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2009)
RoleProgramme Manager
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameJohn Clive Wilson Peacock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 October 2007)
RoleManagement Advisor
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameDr Clare Elizabeth Matterson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(10 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMs Genny Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(10 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 August 2015)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMs Molly Margaret Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(11 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameMiss Rachel Susan Cordier
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2013)
RoleConference Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameMs Eleanor Boddington
StatusResigned
Appointed01 February 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Donne Robertson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2020)
RoleMuseum & Gallery Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Richard Nicholas Seabrook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 November 2016)
RoleScientist
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Philomena Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2024)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Christopher Bird
StatusResigned
Appointed20 October 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Iain Stuart Dalrymple Ward
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2018)
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Sean Thistleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Thomas Alan Glasspool
StatusResigned
Appointed25 November 2019(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 December 2022)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Tom Alexander Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2023)
RoleHead Of Digital Engagement
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 July 1996(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2000)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.wellcome.ac.uk
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

Financials

Year2013
Turnover£1,584,002
Gross Profit£1,120,765
Net Worth£335,554
Cash£1,618,254
Current Liabilities£1,658,113

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
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

15 February 2024Full accounts made up to 30 September 2023 (21 pages)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 April 2023Appointment of Ms Anna Elizabeth Cornelius as a director on 28 March 2023 (2 pages)
5 April 2023Termination of appointment of Sean Thistleton as a director on 31 March 2023 (1 page)
7 February 2023Termination of appointment of Tom Alexander Scott as a director on 3 February 2023 (1 page)
24 January 2023Full accounts made up to 30 September 2022 (22 pages)
8 December 2022Termination of appointment of Thomas Alan Glasspool as a secretary on 8 December 2022 (1 page)
6 December 2022Director's details changed for Mr Peter Richard Tyldesley on 1 December 2022 (2 pages)
28 October 2022Director's details changed for Miss Moya Claire Maxwell on 28 October 2022 (2 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 September 2021 (22 pages)
8 December 2021Appointment of Miss Moya Claire Maxwell as a director on 29 November 2021 (2 pages)
30 July 2021Termination of appointment of Molly Margaret Jackson as a director on 28 July 2021 (1 page)
29 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
6 May 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 825,002
(3 pages)
23 April 2021Appointment of Mr Tom Alexander Scott as a director on 12 April 2021 (2 pages)
19 February 2021Full accounts made up to 30 September 2020 (20 pages)
9 November 2020Termination of appointment of Donne Robertson as a director on 2 October 2020 (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 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)
20 December 2019Full accounts made up to 30 September 2019 (19 pages)
28 November 2019Termination of appointment of Christopher Bird as a secretary on 25 November 2019 (1 page)
28 November 2019Appointment of Mr Thomas Alan Glasspool as a secretary on 25 November 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Peter Richard Tyldesley as a director on 15 May 2019 (2 pages)
16 May 2019Appointment of Mr Sean Thistleton as a director on 15 May 2019 (2 pages)
16 May 2019Appointment of Mr Richard Stafford Eales as a director on 15 May 2019 (2 pages)
28 January 2019Termination of appointment of Timothy James Livett as a director on 25 January 2019 (1 page)
10 January 2019Full accounts made up to 30 September 2018 (19 pages)
7 August 2018Termination of appointment of Iain Stuart Dalrymple Ward as a director on 31 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
29 December 2017Full accounts made up to 30 September 2017 (18 pages)
29 December 2017Full accounts made up to 30 September 2017 (18 pages)
13 July 2017Director's details changed for Mr Iain Stuart Dalrymple Ward on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Iain Stuart Dalrymple Ward on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Full accounts made up to 30 September 2016 (18 pages)
22 December 2016Full accounts made up to 30 September 2016 (18 pages)
1 December 2016Termination of appointment of Richard Nicholas Seabrook as a director on 29 November 2016 (1 page)
1 December 2016Termination of appointment of Richard Nicholas Seabrook as a director on 29 November 2016 (1 page)
1 December 2016Appointment of Mr Iain Stuart Dalrymple Ward as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Mr Iain Stuart Dalrymple Ward as a director on 29 November 2016 (2 pages)
20 October 2016Appointment of Mr Christopher Bird as a secretary 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 Boddington as a secretary on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 385,002
(7 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 385,002
(7 pages)
25 January 2016Auditor's resignation (4 pages)
25 January 2016Auditor's resignation (4 pages)
18 January 2016Full accounts made up to 30 September 2015 (15 pages)
18 January 2016Full accounts made up to 30 September 2015 (15 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 385,002
(8 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 385,002
(8 pages)
12 August 2015Termination of appointment of Genny Kiff as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Genny Kiff as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Genny Kiff as a director on 6 August 2015 (1 page)
6 January 2015Appointment of Mr Timothy James Livett as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Dr Richard Nicholas Seabrook as a director on 25 November 2014 (2 pages)
6 January 2015Appointment of Mr Timothy James Livett as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Timothy James Livett as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Clare Elizabeth Matterson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Clare Elizabeth Matterson as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Dr Richard Nicholas Seabrook as a director on 25 November 2014 (2 pages)
5 January 2015Appointment of Ms Philomena Gibbons as a director on 25 November 2014 (2 pages)
5 January 2015Full accounts made up to 30 September 2014 (14 pages)
5 January 2015Full accounts made up to 30 September 2014 (14 pages)
5 January 2015Appointment of Ms Philomena Gibbons as a director on 25 November 2014 (2 pages)
19 November 2014Termination of appointment of John Cooper as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of John Cooper as a director on 19 November 2014 (1 page)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 485,002
(17 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 485,002
(17 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)
31 December 2013Accounts made up to 30 September 2013 (15 pages)
31 December 2013Accounts made up to 30 September 2013 (15 pages)
29 November 2013Appointment of Ms Donne Robertson as a director (2 pages)
29 November 2013Appointment of Ms Donne Robertson as a director (2 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 485,002
(6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 485,002
(6 pages)
31 May 2013Termination of appointment of Rachel Cordier as a director (1 page)
31 May 2013Termination of appointment of Rachel Cordier as a director (1 page)
6 January 2013Accounts made up to 30 September 2012 (16 pages)
6 January 2013Accounts made up to 30 September 2012 (16 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
9 February 2012Termination of appointment of John Stewart as a secretary (1 page)
9 February 2012Appointment of Ms Eleanor Boddington as a secretary (1 page)
9 February 2012Appointment of Ms Eleanor Boddington as a secretary (1 page)
9 February 2012Termination of appointment of John Stewart as a secretary (1 page)
12 January 2012Accounts made up to 30 September 2011 (15 pages)
12 January 2012Accounts made up to 30 September 2011 (15 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mr John Cooper on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr John Cooper on 1 July 2011 (2 pages)
28 July 2011Director's details changed for Mr John Cooper on 1 July 2011 (2 pages)
1 April 2011Director's details changed for Miss Rachel Susan Cordier on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Miss Rachel Susan Cordier on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Miss Rachel Susan Cordier on 1 April 2011 (2 pages)
23 December 2010Accounts made up to 30 September 2010 (14 pages)
23 December 2010Accounts made up to 30 September 2010 (14 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Clare Elizabeth Matterson on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Clare Elizabeth Matterson on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Clare Elizabeth Matterson on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
19 January 2010Appointment of Miss Rachel Susan Cordier as a director (2 pages)
19 January 2010Appointment of Miss Rachel Susan Cordier as a director (2 pages)
6 January 2010Accounts made up to 30 September 2009 (14 pages)
6 January 2010Accounts made up to 30 September 2009 (14 pages)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2009Appointment terminated director deborah carley (1 page)
23 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2009Appointment terminated director deborah carley (1 page)
27 January 2009Accounts made up to 30 September 2008 (13 pages)
27 January 2009Accounts made up to 30 September 2008 (13 pages)
5 November 2008Director appointed molly margaret jackson (2 pages)
5 November 2008Director appointed molly margaret jackson (2 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
4 April 2008Appointment terminated director john peacock (1 page)
4 April 2008Appointment terminated director john peacock (1 page)
22 December 2007Accounts made up to 30 September 2007 (13 pages)
22 December 2007Accounts made up to 30 September 2007 (13 pages)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 July 2007Return made up to 19/07/07; full list of members (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
10 January 2007Accounts made up to 30 September 2006 (11 pages)
10 January 2007Accounts made up to 30 September 2006 (11 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 19/07/06; full list of members (3 pages)
17 January 2006Accounts made up to 30 September 2005 (11 pages)
17 January 2006Accounts made up to 30 September 2005 (11 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)
21 July 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
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)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 May 2004Nc inc already adjusted 26/04/04 (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Nc inc already adjusted 26/04/04 (1 page)
7 May 2004Company name changed beowulf genomics LIMITED\certificate issued on 07/05/04 (3 pages)
7 May 2004Company name changed beowulf genomics LIMITED\certificate issued on 07/05/04 (3 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
4 August 2003Return made up to 19/07/03; full list of members (7 pages)
4 August 2003Return made up to 19/07/03; 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)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
26 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
8 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
11 May 2000Director resigned (1 page)
19 November 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
19 November 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
27 July 1999Return made up to 19/07/99; no change of members (4 pages)
27 July 1999Return made up to 19/07/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
15 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Return made up to 19/07/97; full list of members (6 pages)
14 October 1997Return made up to 19/07/97; full list of members (6 pages)
16 July 1997Company name changed pathogenomics LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed pathogenomics LIMITED\certificate issued on 17/07/97 (2 pages)
30 August 1996Company name changed precis (1452) LIMITED\certificate issued on 30/08/96 (2 pages)
30 August 1996Company name changed precis (1452) LIMITED\certificate issued on 30/08/96 (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)