Company NameW.T. Construction Limited
Company StatusActive
Company Number04122656
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameIntercede 1649 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas David Moakes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Partner And Chief Investment Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Harvey Richard Nugent
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAssociate General Counsel
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Robert Henry Dewes Coke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(18 years after company formation)
Appointment Duration5 years, 3 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Karen Chadwick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameLinda Arter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 March 2001)
RoleSenior Manager
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Gary Steinberg
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 March 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Howards Lane
London
SW15 6NZ
Director NameMr John Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 02 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Gordon Thomas Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration10 years (resigned 31 March 2011)
RoleProject Director
Country of ResidenceGBR
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Anthony Charles Griffith Griffin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2016)
RoleBuildings Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Phillipa Claire Towlson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleProject Co-Ordinator
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDavid Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 November 2016)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameMr Christopher James Bird
StatusResigned
Appointed01 February 2012(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2012)
RoleCompany Director
Correspondence AddressGibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameCarla Pont
StatusResigned
Appointed22 October 2012(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressGibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameMr Christopher Bird
StatusResigned
Appointed02 April 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Christopher James Bird
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2018)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2022)
RoleManaging Partner And Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Harvey Richard Nugent
StatusResigned
Appointed22 June 2018(17 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Carolyn Kloet
StatusResigned
Appointed01 January 2019(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewellcomecollection.org
Email address[email protected]
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

1 at £1Wellcome Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,638,959
Gross Profit£138,541
Net Worth£1
Cash£415,392
Current Liabilities£2,522,316

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

19 February 2021Full accounts made up to 30 September 2020 (16 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2020Confirmation statement made on 28 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)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 December 2019Full accounts made up to 30 September 2019 (16 pages)
11 July 2019Appointment of Ms Karen Chadwick as a director on 21 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 30 September 2018 (16 pages)
8 January 2019Appointment of Mr Robert Henry Dewes Coke as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Harvey Richard Nugent as a secretary on 1 January 2019 (1 page)
2 January 2019Appointment of Ms Carolyn Kloet as a secretary on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page)
4 July 2018Appointment of Mr Nicholas David Moakes as a director on 22 June 2018 (2 pages)
4 July 2018Appointment of Mr Peter John Pereira Gray as a director on 22 June 2018 (2 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Christopher Bird as a secretary on 22 June 2018 (1 page)
25 June 2018Termination of appointment of Christopher James Bird as a director on 22 June 2018 (1 page)
25 June 2018Appointment of Mr Harvey Richard Nugent as a director on 22 June 2018 (2 pages)
25 June 2018Appointment of Mr Harvey Richard Nugent as a secretary on 22 June 2018 (2 pages)
10 January 2018Amended full accounts made up to 30 September 2017 (16 pages)
10 January 2018Amended full accounts made up to 30 September 2017 (16 pages)
28 December 2017Full accounts made up to 30 September 2017 (16 pages)
28 December 2017Full accounts made up to 30 September 2017 (16 pages)
11 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)
11 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)
11 July 2017Notification of The Wellcome Trust Limited as Trustee of the Wellcome Trust as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 January 2017Appointment of Mr Christopher Bird as a secretary on 2 April 2013 (2 pages)
3 January 2017Appointment of Mr Christopher Bird as a secretary on 2 April 2013 (2 pages)
23 December 2016Full accounts made up to 30 September 2016 (16 pages)
23 December 2016Appointment of Mr Christopher Bird as a director on 22 December 2016 (2 pages)
23 December 2016Appointment of Mr Christopher Bird as a director on 22 December 2016 (2 pages)
23 December 2016Full accounts made up to 30 September 2016 (16 pages)
22 December 2016Termination of appointment of Anthony Charles Griffith Griffin as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Christopher Bird as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Christopher Bird as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Anthony Charles Griffith Griffin as a director on 22 December 2016 (1 page)
4 November 2016Appointment of Mr Timothy James Livett as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Timothy James Livett as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of David Scott as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of John Cooper as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of David Scott as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of John Cooper as a director on 2 November 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 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 (14 pages)
18 January 2016Full accounts made up to 30 September 2015 (14 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
5 January 2015Full accounts made up to 30 September 2014 (13 pages)
5 January 2015Full accounts made up to 30 September 2014 (13 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page)
31 December 2013Full accounts made up to 30 September 2013 (12 pages)
31 December 2013Full accounts made up to 30 September 2013 (12 pages)
22 April 2013Appointment of Mr Christopher Bird as a secretary (1 page)
22 April 2013Appointment of Mr Christopher Bird as a secretary (1 page)
18 April 2013Termination of appointment of Carla Pont as a secretary (1 page)
18 April 2013Termination of appointment of Carla Pont as a secretary (1 page)
6 January 2013Full accounts made up to 30 September 2012 (12 pages)
6 January 2013Full accounts made up to 30 September 2012 (12 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Christopher Bird as a secretary (1 page)
23 October 2012Appointment of Carla Pont as a secretary (1 page)
23 October 2012Termination of appointment of Christopher Bird as a secretary (1 page)
23 October 2012Appointment of Carla Pont as a secretary (1 page)
8 February 2012Appointment of Mr Christopher James Bird as a secretary (1 page)
8 February 2012Appointment of Mr Christopher James Bird 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)
12 January 2012Full accounts made up to 30 September 2011 (12 pages)
12 January 2012Full accounts made up to 30 September 2011 (12 pages)
7 December 2011Director's details changed for David Scott on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Anthony Charles Griffith Griffin on 1 December 2011 (2 pages)
7 December 2011Director's details changed for David Scott on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Anthony Charles Griffith Griffin on 1 December 2011 (2 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
7 December 2011Director's details changed for David Scott on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Anthony Charles Griffith Griffin on 1 December 2011 (2 pages)
31 March 2011Termination of appointment of Gordon Harrison as a director (1 page)
31 March 2011Termination of appointment of Gordon Harrison as a director (1 page)
23 December 2010Full accounts made up to 30 September 2010 (12 pages)
23 December 2010Full accounts made up to 30 September 2010 (12 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
6 January 2010Full accounts made up to 30 September 2009 (12 pages)
6 January 2010Full accounts made up to 30 September 2009 (12 pages)
8 December 2009Director's details changed for Mr Anthony Charles Griffith Griffin on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Anthony Charles Griffith Griffin on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Gordon Thomas Harrison on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr John Cooper on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Gordon Thomas Harrison on 27 November 2009 (2 pages)
8 December 2009Director's details changed for David Scott on 27 November 2009 (2 pages)
8 December 2009Director's details changed for David Scott on 27 November 2009 (2 pages)
8 December 2009Director's details changed for Mr John Cooper on 27 November 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
27 January 2009Full accounts made up to 30 September 2008 (11 pages)
27 January 2009Full accounts made up to 30 September 2008 (11 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 December 2008Director's change of particulars / gordon harrison / 04/11/2008 (2 pages)
5 December 2008Director's change of particulars / anthony griffin / 04/11/2008 (2 pages)
5 December 2008Director's change of particulars / david scott / 04/11/2008 (1 page)
5 December 2008Director's change of particulars / david scott / 04/11/2008 (1 page)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 December 2008Director's change of particulars / gordon harrison / 04/11/2008 (2 pages)
5 December 2008Director's change of particulars / anthony griffin / 04/11/2008 (2 pages)
22 December 2007Full accounts made up to 30 September 2007 (11 pages)
22 December 2007Full accounts made up to 30 September 2007 (11 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
2 February 2007Full accounts made up to 30 September 2006 (11 pages)
2 February 2007Full accounts made up to 30 September 2006 (11 pages)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
17 January 2006Full accounts made up to 30 September 2005 (10 pages)
17 January 2006Full accounts made up to 30 September 2005 (10 pages)
7 December 2005Location of debenture register (1 page)
7 December 2005Return made up to 27/11/05; full list of members (3 pages)
7 December 2005Return made up to 27/11/05; full list of members (3 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Registered office changed on 07/12/05 from: 215 euston road london NW1 2BE (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Registered office changed on 07/12/05 from: 215 euston road london NW1 2BE (1 page)
7 December 2005Location of register of members (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
25 April 2005Full accounts made up to 30 September 2004 (12 pages)
25 April 2005Full accounts made up to 30 September 2004 (12 pages)
6 January 2005Return made up to 11/12/04; full list of members (8 pages)
6 January 2005Return made up to 11/12/04; full list of members (8 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)
8 March 2004Full accounts made up to 30 September 2003 (11 pages)
8 March 2004Full accounts made up to 30 September 2003 (11 pages)
8 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director'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)
6 January 2004Director'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)
6 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 30 September 2002 (11 pages)
25 February 2003Full accounts made up to 30 September 2002 (11 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
3 January 2002Return made up to 11/12/01; full list of members (7 pages)
3 January 2002Return made up to 11/12/01; full list of members (7 pages)
28 December 2001Registered office changed on 28/12/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 December 2001Full accounts made up to 30 September 2001 (11 pages)
28 December 2001Full accounts made up to 30 September 2001 (11 pages)
28 December 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 December 2001Registered office changed on 28/12/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 December 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 2001Memorandum and Articles of Association (7 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Memorandum and Articles of Association (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 2001New director appointed (2 pages)
31 January 2001Company name changed intercede 1649 LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed intercede 1649 LIMITED\certificate issued on 31/01/01 (2 pages)
11 December 2000Incorporation (27 pages)
11 December 2000Incorporation (27 pages)