Company NameSouth Kensington Estate Nominees (No.1) Limited
Company StatusDissolved
Company Number05166582
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameIntercede 1953 Limited

Business Activity

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

Directors

Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 11 April 2017)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Nicholas David Moakes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 11 April 2017)
RoleHead Of Equities
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Daniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(3 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 11 April 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusClosed
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2017)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Gary Steinberg
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 2005)
RoleInvestment Executice
Country of ResidenceUnited Kingdom
Correspondence Address93 Howards Lane
London
SW15 6NZ
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed14 September 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr David Alan Phillipps
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2009)
RoleFinance Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2014)
RoleHead Of Property And Infrastructure
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewellcomecollection.org
Telephone020 76118888
Telephone regionLondon

Location

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

Shareholders

1 at £1Wellcome Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2016Annual return made up to 27 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 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
8 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(6 pages)
2 July 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (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)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 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)
16 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 July 2011Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Alan Kevin Lynch on 1 July 2011 (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Alan Kevin Lynch on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Alan Kevin Lynch on 1 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
11 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 March 2009Appointment terminated director david phillipps (1 page)
2 March 2009Appointment terminated director david phillipps (1 page)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / david phillipps / 01/06/2008 (1 page)
9 July 2008Director's change of particulars / david phillipps / 01/06/2008 (1 page)
7 July 2008Director's change of particulars / david phillips / 01/06/2008 (1 page)
7 July 2008Director's change of particulars / david phillips / 01/06/2008 (1 page)
4 June 2008Director appointed nicholas david moakes (2 pages)
4 June 2008Director appointed daniel truell (2 pages)
4 June 2008Director appointed david alan phillips (2 pages)
4 June 2008Director appointed david alan phillips (2 pages)
4 June 2008Director appointed nicholas david moakes (2 pages)
4 June 2008Director appointed daniel truell (2 pages)
2 June 2008Director appointed alan kevin lynch (2 pages)
2 June 2008Director appointed alan kevin lynch (2 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
9 February 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
9 February 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
2 September 2004Company name changed intercede 1953 LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed intercede 1953 LIMITED\certificate issued on 02/09/04 (2 pages)
30 June 2004Incorporation (27 pages)
30 June 2004Incorporation (27 pages)