About

Registered Number: 02636171
Date of Incorporation: 08/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Gibbs Building, 215 Euston Road, London, NW1 2BE,

 

Having been setup in 1991, Henry Wellcome Ltd are based in London, it's status at Companies House is "Active". Bird, Christopher, Boddington, Eleanor, Cossar, Andrew, Hayter, Dianne, Wallcraft, Susan Jean, Bird, Adrian, Professor, Bobrow, Martin, Professor, Boddington, Eleanor Nancie, Peart, William Stanley, Professor Sir are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Adrian, Professor 01 April 2007 30 September 2010 1
BOBROW, Martin, Professor 01 April 2004 31 March 2007 1
BODDINGTON, Eleanor Nancie 29 April 2016 20 October 2016 1
PEART, William Stanley, Professor Sir 22 December 1992 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Christopher 20 October 2016 - 1
BODDINGTON, Eleanor 29 April 2016 20 October 2016 1
COSSAR, Andrew 01 February 2012 17 September 2012 1
HAYTER, Dianne 13 December 1996 30 July 1999 1
WALLCRAFT, Susan Jean 17 September 2012 29 April 2016 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 14 January 2020
AD01 - Change of registered office address 14 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 13 July 2017
PSC05 - N/A 28 June 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM02 - Termination of appointment of secretary 20 October 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AA - Annual Accounts 07 April 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 02 January 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 December 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2005
353 - Register of members 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 15 March 2000
288b - Notice of resignation of directors or secretaries 20 December 1999
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 16 May 1994
288 - N/A 16 May 1994
288 - N/A 14 April 1994
363s - Annual Return 08 September 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
AA - Annual Accounts 15 March 1993
287 - Change in situation or address of Registered Office 06 January 1993
363b - Annual Return 04 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1992
CERTNM - Change of name certificate 21 February 1992
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.