This company is commonly known as Wellcome Foundation Limited(the). The company was founded 100 years ago and was given the registration number 00194814. The firm's registered office is in BRENTFORD. You can find them at 980 Great West Road, , Brentford, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | WELLCOME FOUNDATION LIMITED(THE) |
---|---|---|
Company Number | : | 00194814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
980 Great West Road, Brentford, TW8 9GS | Secretary | 10 October 2001 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 11 January 2022 | Active |
Shewalton Road, Shewalton Road, Irvine, Scotland, KA11 5AP | Corporate Director | 31 January 2001 | Active |
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY | Corporate Director | 05 September 2002 | Active |
980, Great West Road, Brentford, TW8 9GS | Secretary | 31 January 2001 | Active |
90 St Jamess Avenue, Hampton Hill, Hampton, TW12 1HN | Secretary | 01 February 1996 | Active |
45 Markham Street, London, SW3 3NR | Secretary | - | Active |
Woodfield House, Oxford Road, Clifton Hampden, OX14 3EW | Secretary | 01 July 1995 | Active |
1810 South Lakeshore Drive, Chapel Hill Nc 27514, Usa, | Director | - | Active |
36a Elm Park Road, London, SW3 6AX | Director | - | Active |
C/O Nippon Wellcome Kk, 1-3 Higashi-Kawasaki-Cho 1-Chome, Chuo-Ku Kobe 650japan, FOREIGN | Director | 23 September 1993 | Active |
37 Murray Road, London, SW19 4PD | Director | - | Active |
Langdon Burtons Way, Chalfont St Giles, HP8 4BW | Director | 22 March 1995 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 01 April 2011 | Active |
Pine Cottage, Holmbury St Mary, Dorking, RH5 6PF | Director | - | Active |
19 St Swithins Lane, London, EC4P 4DU | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 31 January 2001 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 01 September 2003 | Active |
Woodhyrst House, 18 Friths Drive, Reigate, RH2 0DS | Director | - | Active |
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW | Director | 05 January 1995 | Active |
25a Warrington Crescent, London, W9 1ED | Director | 30 August 1995 | Active |
26 John Street, London, WC1N 2BL | Director | - | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 02 March 2020 | Active |
16 Archery Close, Winchester, SO23 8GG | Director | - | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 15 February 2019 | Active |
Spindles Hotley Bottom Lane, Prestwood, Great Missenden, HP16 9PL | Director | - | Active |
The Heath House Queens Drive, Oxshott, Leatherhead, KT22 0PB | Director | - | Active |
16 Lonsdale Road, Barnes, London, SW13 9EB | Director | 22 March 1995 | Active |
170 Queens Gate, London, SW7 5HF | Director | 22 March 1995 | Active |
Britwell Priors, Longparish, Andover, SP11 6QR | Director | 24 February 1994 | Active |
Quarry Dean, Wildernesse Avenue, Sevenoaks, TN15 0EA | Director | 25 February 1993 | Active |
420 Drummond Drive, Raleigh Nc 27609, Usa, FOREIGN | Director | - | Active |
8 Burnfoot Avenue, Fulham, London, SW6 5EA | Director | 01 January 1995 | Active |
Wellcome Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 980, Great West Road, Brentford, England, TW8 9GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Change corporate director company with change date. | Download |
2023-08-07 | Accounts | Legacy. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-21 | Accounts | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-24 | Accounts | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2020-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-03 | Accounts | Legacy. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.