About

Registered Number: 05867101
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Gibbs Building, 215 Euston Road, London, NW1 2BE,

 

Founded in 2006, Wellcome Trust Gp Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Kloet, Carolyn, Chadwick, Karen, Coke, Robert Henry Dewes, Moakes, Nicholas David, Cossar, Andrew, Drisdell, Julia, Jacques, Suzy Marie, Jeffreys, Simon John Lewis, Kiff, Genny, Peart, Joanna Mary, Phillipps, David Alan, Thehos, Fabian, Truell, Daniel Fosbroke, Wallcraft, Susan Jean for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Karen 21 June 2019 - 1
COKE, Robert Henry Dewes 01 January 2019 - 1
MOAKES, Nicholas David 14 April 2008 - 1
JACQUES, Suzy Marie 24 July 2006 14 April 2008 1
JEFFREYS, Simon John Lewis 21 April 2009 30 June 2014 1
KIFF, Genny 24 July 2006 14 April 2008 1
PEART, Joanna Mary 24 July 2006 14 April 2008 1
PHILLIPPS, David Alan 07 July 2006 27 February 2009 1
THEHOS, Fabian 01 January 2018 31 July 2019 1
TRUELL, Daniel Fosbroke 07 July 2006 30 September 2017 1
WALLCRAFT, Susan Jean 01 January 2015 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KLOET, Carolyn 01 January 2019 - 1
COSSAR, Andrew 01 February 2012 28 June 2017 1
DRISDELL, Julia 28 June 2017 01 January 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 08 January 2019
AP03 - Appointment of secretary 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 11 July 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 21 December 2017
SH19 - Statement of capital 21 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2017
CAP-SS - N/A 21 December 2017
TM01 - Termination of appointment of director 10 October 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AP03 - Appointment of secretary 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 29 April 2016
AUD - Auditor's letter of resignation 25 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 05 January 2015
SH01 - Return of Allotment of shares 30 October 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
TM01 - Termination of appointment of director 22 July 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 July 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 July 2010
RESOLUTIONS - N/A 23 March 2010
MEM/ARTS - N/A 23 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 July 2008
353 - Register of members 09 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
225 - Change of Accounting Reference Date 25 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
225 - Change of Accounting Reference Date 09 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
Share mortgage 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.