London
NW1 2BE
Director Name | Mr Nicholas David Moakes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 April 2017) |
Role | Head Of Equities |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Daniel Fosbroke Truell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 April 2017) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Closed |
Appointed | 01 February 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Gary Steinberg |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 2005) |
Role | Investment Executice |
Country of Residence | United Kingdom |
Correspondence Address | 93 Howards Lane London SW15 6NZ |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr David Alan Phillipps |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2009) |
Role | Finance Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2014) |
Role | Head Of Property And Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | wellcomecollection.org |
---|---|
Telephone | 020 76118888 |
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 |
1 at £1 | Wellcome Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (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) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 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) |
16 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Alan Kevin Lynch on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Alan Kevin Lynch on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Daniel Truell on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Peter Pereira Gray on 1 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Director's details changed for Mr Alan Kevin Lynch on 1 July 2011 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director david phillipps (1 page) |
2 March 2009 | Appointment terminated director david phillipps (1 page) |
15 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / david phillips / 01/06/2008 (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Location of register of members (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / david phillips / 01/06/2008 (1 page) |
4 June 2008 | Director appointed nicholas david moakes (2 pages) |
4 June 2008 | Director appointed daniel truell (2 pages) |
4 June 2008 | Director appointed nicholas david moakes (2 pages) |
4 June 2008 | Director appointed daniel truell (2 pages) |
4 June 2008 | Director appointed david alan phillips (2 pages) |
4 June 2008 | Director appointed david alan phillips (2 pages) |
2 June 2008 | Director appointed alan kevin lynch (2 pages) |
2 June 2008 | Director appointed alan kevin lynch (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
9 February 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
9 February 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
4 November 2004 | New director appointed (2 pages) |
2 September 2004 | Company name changed intercede 1954 LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed intercede 1954 LIMITED\certificate issued on 02/09/04 (2 pages) |
30 June 2004 | Incorporation (27 pages) |
30 June 2004 | Incorporation (27 pages) |