UKBizDB.co.uk

WELLCOME TRUST RESIDENTIAL 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wellcome Trust Residential 1 Limited. The company was founded 17 years ago and was given the registration number 06262798. The firm's registered office is in LONDON. You can find them at Gibbs Building, 215 Euston Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WELLCOME TRUST RESIDENTIAL 1 LIMITED
Company Number:06262798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gibbs Building, 215 Euston Road, London, England, NW1 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibbs Building, 215 Euston Road, London, England, NW1 2BE

Director21 June 2019Active
Gibbs Building, 215 Euston Road, London, England, NW1 2BE

Director01 January 2019Active
215, Euston Road, London, NW1 2BE

Director20 May 2008Active
Gibbs Building, Euston Road, London, England, NW1 2BE

Secretary01 February 2012Active
Gibbs Building, Euston Road, London, NW1 2BE

Secretary28 June 2017Active
Gibbs Building, 215 Euston Road, London, England, NW1 2BE

Secretary01 January 2019Active
183 Euston Road, London, NW1 2BE

Secretary31 May 2007Active
Gibbs Building, Euston Road, London, NW1 2BE

Director01 January 2015Active
Gibbs Building, Euston Road, London, NW1 2BE

Director01 January 2018Active
215, Euston Road, London, NW1 2BE

Director21 April 2009Active
Gibbs Building, Euston Road, London, NW1 2BE

Director29 April 2016Active
Gibbs Building, Euston Road, London, England, NW1 2BE

Director30 May 2007Active
Gibbs Building, Euston Road, London, NW1 2BE

Director01 January 2018Active
215 Euston Road, London, NW1 2BE

Director31 May 2007Active
183, Euston Road, London, NW1 2BE

Director20 May 2008Active
183 Euston Road, London, NW1 2BE

Director20 May 2008Active
Gibbs Building, Euston Road, London, NW1 2BE

Director01 January 2015Active

People with Significant Control

The Wellcome Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gibbs Bulding, 215 Euston Road, London, England, NW1 2BE
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-09Capital

Second filing capital allotment shares.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2021-02-03Capital

Capital allotment shares.

Download
2020-08-20Resolution

Resolution.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-05Capital

Capital allotment shares.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.