London
NW1 2BE
Secretary Name | Mr Christopher Bird |
---|---|
Status | Current |
Appointed | 28 June 2017(11 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Fabian Thehos |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Investment Principal |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Karen Chadwick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 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 | 05 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Daniel Fosbroke Truell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2017) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | John Gillespie Stewart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Suzy Marie Jacques |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2008) |
Role | Accountant |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Ms Genny Kiff |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2008) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Joanna Mary Peart |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2008) |
Role | Chief Of Staff |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2022) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Simon John Lewis Jeffreys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Susan Jean Wallcraft |
---|---|
Status | Resigned |
Appointed | 17 September 2012(6 years, 2 months 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 |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 29 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.wellcome.ac.uk/ |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £44,065,245 |
Gross Profit | £5,015,677 |
Net Worth | £137,500,000 |
Cash | £439,919 |
Current Liabilities | £14,216,011 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
15 February 2024 | Full accounts made up to 30 September 2023 (25 pages) |
---|---|
3 August 2023 | Director's details changed for Mr Fabian Thehos on 13 November 2021 (2 pages) |
30 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 30 September 2022 (24 pages) |
10 October 2022 | Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022 (1 page) |
27 July 2022 | Director's details changed for Mr Fabian Thehos on 13 November 2021 (2 pages) |
5 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 30 September 2021 (23 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 30 September 2020 (24 pages) |
20 August 2020 | Resolutions
|
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
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) |
20 December 2019 | Full accounts made up to 30 September 2019 (24 pages) |
11 July 2019 | Appointment of Ms Karen Chadwick as a director on 21 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 30 September 2018 (24 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
23 January 2018 | Appointment of Mr Fabian Thehos as a director on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Fabian Thehos as a director on 1 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 30 September 2017 (23 pages) |
10 January 2018 | Full accounts made up to 30 September 2017 (23 pages) |
10 October 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page) |
13 July 2017 | Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 July 2017 | Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Appointment of Mr Christopher Bird as a secretary on 28 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Christopher Bird as a secretary on 28 June 2017 (2 pages) |
23 December 2016 | Full accounts made up to 30 September 2016 (20 pages) |
23 December 2016 | Full accounts made up to 30 September 2016 (20 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Andrew Cossar as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Andrew Cossar as a secretary on 29 April 2016 (2 pages) |
25 January 2016 | Auditor's resignation (2 pages) |
25 January 2016 | Auditor's resignation (2 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (19 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
5 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
22 July 2014 | Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 (1 page) |
31 December 2013 | Full accounts made up to 30 September 2013 (18 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (18 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
6 January 2013 | Full accounts made up to 30 September 2012 (18 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 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
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) |
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) |
12 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
1 July 2011 | Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
23 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Resolutions
|
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / simon jeffreys / 16/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / simon jeffreys / 16/05/2009 (1 page) |
13 May 2009 | Director appointed mr simon john lewis jeffreys (2 pages) |
13 May 2009 | Director appointed mr simon john lewis jeffreys (2 pages) |
2 March 2009 | Appointment terminated director david phillipps (1 page) |
2 March 2009 | Appointment terminated director david phillipps (1 page) |
27 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
27 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 April 2008 | Director appointed peter pereira gray (2 pages) |
24 April 2008 | Director appointed peter pereira gray (2 pages) |
22 April 2008 | Director appointed nicholas david moakes (2 pages) |
22 April 2008 | Director appointed nicholas david moakes (2 pages) |
17 April 2008 | Appointment terminated director suzy jacques (1 page) |
17 April 2008 | Appointment terminated director genny kiff (1 page) |
17 April 2008 | Appointment terminated director suzy jacques (1 page) |
17 April 2008 | Appointment terminated director joanna peart (1 page) |
17 April 2008 | Appointment terminated director joanna peart (1 page) |
17 April 2008 | Appointment terminated director genny kiff (1 page) |
22 December 2007 | Full accounts made up to 30 September 2007 (15 pages) |
22 December 2007 | Full accounts made up to 30 September 2007 (15 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
25 August 2006 | Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page) |
25 August 2006 | Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 August 2006 | Nc inc already adjusted 24/07/06 (1 page) |
11 August 2006 | Ad 24/07/06--------- £ si 137450000@1=137450000 £ ic 50000/137500000 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Ad 24/07/06--------- £ si 137450000@1=137450000 £ ic 50000/137500000 (2 pages) |
11 August 2006 | Nc inc already adjusted 24/07/06 (1 page) |
11 August 2006 | Resolutions
|
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date extended from 30/09/06 to 30/09/07 (1 page) |
13 July 2006 | Accounting reference date extended from 30/09/06 to 30/09/07 (1 page) |
12 July 2006 | Ad 05/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 July 2006 | Ad 05/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 July 2006 | Application to commence business (2 pages) |
7 July 2006 | Application to commence business (2 pages) |
7 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2006 | Incorporation (27 pages) |
26 June 2006 | Incorporation (27 pages) |