Company NameWellcome Trust Finance Plc
Company StatusActive
Company Number05857955
CategoryPublic Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nicholas David Moakes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration16 years
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameMr Christopher Bird
StatusCurrent
Appointed28 June 2017(11 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Fabian Thehos
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2018(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleInvestment Principal
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(12 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr David Alan Phillipps
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Daniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2017)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed05 July 2006(1 week, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameSuzy Marie Jacques
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2008)
RoleAccountant
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMs Genny Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2008)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameJoanna Mary Peart
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2006(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2008)
RoleChief Of Staff
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2022)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Simon John Lewis Jeffreys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed01 February 2012(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressGibbs Building
215 Euston Road
London
NW1 2BE
Secretary NameSusan Jean Wallcraft
StatusResigned
Appointed17 September 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed29 April 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.wellcome.ac.uk/
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

Financials

Year2013
Turnover£44,065,245
Gross Profit£5,015,677
Net Worth£137,500,000
Cash£439,919
Current Liabilities£14,216,011

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

15 February 2024Full accounts made up to 30 September 2023 (25 pages)
3 August 2023Director's details changed for Mr Fabian Thehos on 13 November 2021 (2 pages)
30 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 30 September 2022 (24 pages)
10 October 2022Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022 (1 page)
27 July 2022Director's details changed for Mr Fabian Thehos on 13 November 2021 (2 pages)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 September 2021 (23 pages)
1 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 30 September 2020 (24 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Paragraph 42(2)(b) of schdule 2 of the companies act 2006 restriction on the authorised share capital of the company 20/07/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2020Confirmation statement made on 26 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 (24 pages)
11 July 2019Appointment of Ms Karen Chadwick as a director on 21 June 2019 (2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 30 September 2018 (24 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 January 2018Appointment of Mr Fabian Thehos as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Mr Fabian Thehos as a director on 1 January 2018 (2 pages)
10 January 2018Full accounts made up to 30 September 2017 (23 pages)
10 January 2018Full accounts made up to 30 September 2017 (23 pages)
10 October 2017Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page)
13 July 2017Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 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)
6 July 2017Notification 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 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 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)
5 July 2017Appointment of Mr Christopher Bird as a secretary on 28 June 2017 (2 pages)
5 July 2017Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page)
5 July 2017Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page)
5 July 2017Appointment of Mr Christopher Bird as a secretary on 28 June 2017 (2 pages)
23 December 2016Full accounts made up to 30 September 2016 (20 pages)
23 December 2016Full accounts made up to 30 September 2016 (20 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 137,500,000
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 137,500,000
(5 pages)
29 April 2016Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Andrew Cossar as a secretary on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Andrew Cossar as a secretary on 29 April 2016 (2 pages)
25 January 2016Auditor's resignation (2 pages)
25 January 2016Auditor's resignation (2 pages)
18 January 2016Full accounts made up to 30 September 2015 (19 pages)
18 January 2016Full accounts made up to 30 September 2015 (19 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 137,500,000
(5 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 137,500,000
(5 pages)
5 January 2015Full accounts made up to 30 September 2014 (18 pages)
5 January 2015Full accounts made up to 30 September 2014 (18 pages)
22 July 2014Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 137,500,000
(6 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 137,500,000
(6 pages)
27 June 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Daniel Fosbroke Truell on 1 June 2014 (2 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 (18 pages)
31 December 2013Full accounts made up to 30 September 2013 (18 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 30 September 2012 (18 pages)
6 January 2013Full accounts made up to 30 September 2012 (18 pages)
20 September 2012Appointment of Susan Jean Wallcraft as a secretary (1 page)
20 September 2012Appointment of Susan Jean Wallcraft as a secretary (1 page)
19 September 2012Termination of appointment of Andrew Cossar as a secretary (1 page)
19 September 2012Termination of appointment of Andrew Cossar as a secretary (1 page)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
8 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
8 February 2012Appointment of Mr Andrew Cossar 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 (18 pages)
12 January 2012Full accounts made up to 30 September 2011 (18 pages)
1 July 2011Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Simon John Lewis Jeffreys on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Peter Pereira Gray on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Daniel Truell on 1 June 2011 (2 pages)
23 December 2010Full accounts made up to 30 September 2010 (18 pages)
23 December 2010Full accounts made up to 30 September 2010 (18 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
23 March 2010Memorandum and Articles of Association (15 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
6 January 2010Full accounts made up to 30 September 2009 (16 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
19 May 2009Director's change of particulars / simon jeffreys / 16/05/2009 (1 page)
19 May 2009Director's change of particulars / simon jeffreys / 16/05/2009 (1 page)
13 May 2009Director appointed mr simon john lewis jeffreys (2 pages)
13 May 2009Director appointed mr simon john lewis jeffreys (2 pages)
2 March 2009Appointment terminated director david phillipps (1 page)
2 March 2009Appointment terminated director david phillipps (1 page)
27 January 2009Full accounts made up to 30 September 2008 (16 pages)
27 January 2009Full accounts made up to 30 September 2008 (16 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 April 2008Director appointed peter pereira gray (2 pages)
24 April 2008Director appointed peter pereira gray (2 pages)
22 April 2008Director appointed nicholas david moakes (2 pages)
22 April 2008Director appointed nicholas david moakes (2 pages)
17 April 2008Appointment terminated director suzy jacques (1 page)
17 April 2008Appointment terminated director genny kiff (1 page)
17 April 2008Appointment terminated director suzy jacques (1 page)
17 April 2008Appointment terminated director joanna peart (1 page)
17 April 2008Appointment terminated director joanna peart (1 page)
17 April 2008Appointment terminated director genny kiff (1 page)
22 December 2007Full accounts made up to 30 September 2007 (15 pages)
22 December 2007Full accounts made up to 30 September 2007 (15 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
2 February 2007Full accounts made up to 30 September 2006 (15 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
25 August 2006Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page)
25 August 2006Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 August 2006Nc inc already adjusted 24/07/06 (1 page)
11 August 2006Ad 24/07/06--------- £ si 137450000@1=137450000 £ ic 50000/137500000 (2 pages)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2006Ad 24/07/06--------- £ si 137450000@1=137450000 £ ic 50000/137500000 (2 pages)
11 August 2006Nc inc already adjusted 24/07/06 (1 page)
11 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
13 July 2006Accounting reference date extended from 30/09/06 to 30/09/07 (1 page)
13 July 2006Accounting reference date extended from 30/09/06 to 30/09/07 (1 page)
12 July 2006Ad 05/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 July 2006Ad 05/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Certificate of authorisation to commence business and borrow (1 page)
7 July 2006Application to commence business (2 pages)
7 July 2006Application to commence business (2 pages)
7 July 2006Certificate of authorisation to commence business and borrow (1 page)
26 June 2006Incorporation (27 pages)
26 June 2006Incorporation (27 pages)