WELLCOME FOUNDATION LIMITED(THE)
Overview
| Company Name | WELLCOME FOUNDATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00194814 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WELLCOME FOUNDATION LIMITED(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WELLCOME FOUNDATION LIMITED(THE) located?
| Registered Office Address | 79 New Oxford Street WC1A 1DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WELLCOME FOUNDATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WELLCOME FOUNDATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for WELLCOME FOUNDATION LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 344 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Laura Guittard on Sep 11, 2024 | 2 pages | CH01 | ||
Change of details for Wellcome Limited as a person with significant control on Sep 11, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on Sep 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Glaxosmithkline 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 320 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Glaxo Group Limited on Jun 06, 2023 | 1 pages | CH02 | ||
legacy | 320 pages | PARENT_ACC | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||
legacy | 316 pages | PARENT_ACC | ||
Who are the officers of WELLCOME FOUNDATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHYTE, Victoria Anne | Secretary | New Oxford Street WC1A 1DG London 79 United Kingdom | British | 75648340003 | ||||||||||
| GUITTARD, Laura | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British,French | 291355170001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Shewalton Road Ayrshire Scotland |
| 77321100005 | ||||||||||
| GLAXO GROUP LIMITED | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England |
| 17808280001 | ||||||||||
| BICKNELL, Simon Michael | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex | British | 30308480003 | ||||||||||
| COWDEN, Stephen John | Secretary | 90 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | 510780001 | ||||||||||
| GLEDHILL, Gisela Maria Aloisia | Secretary | 45 Markham Street SW3 3NR London | Austrian | 5162170001 | ||||||||||
| MORRIS, Nicholas Guy Usher | Secretary | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | British | 35440940002 | ||||||||||
| BARRY, David Walter | Director | 1810 South Lakeshore Drive Chapel Hill Nc 27514 Usa | Us Citizen | 33537150001 | ||||||||||
| BUTLER, Michael Dacres, Sir | Director | 36a Elm Park Road SW3 6AX London | British | 37772540001 | ||||||||||
| CIPAU, Gabriel Radu, Doctor | Director | C/O Nippon Wellcome Kk 1-3 Higashi-Kawasaki-Cho 1-Chome FOREIGN Chuo-Ku Kobe 650japan | American | 36514960004 | ||||||||||
| COCHRANE, James Michael Thomas | Director | 37 Murray Road SW19 4PD London | United Kingdom | British | 74484990001 | |||||||||
| COOMBE, John David | Director | Langdon Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | 950460002 | ||||||||||
| DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 157060790001 | |||||||||
| FRAME, Alistair Gilchrist, Sir | Director | Pine Cottage Holmbury St Mary RH5 6PF Dorking Surrey | British | 21687080001 | ||||||||||
| HEARNE, Graham James, Sir | Director | 19 St Swithins Lane EC4P 4DU London | United Kingdom | British | 30614130002 | |||||||||
| HESLOP, Julian Spenser | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | 65429640003 | |||||||||
| HOUSTON, Thomas Anthony | Director | 980 Great West Road TW8 9GS Brentford Middlesex | England | British | 209410890001 | |||||||||
| JONES, Trevor Mervyn, Professor | Director | Woodhyrst House 18 Friths Drive RH2 0DS Reigate Surrey | British | 33106630001 | ||||||||||
| KESWICK, Simon Lindley | Director | Rockcliffe Upper Slaughter GL54 2JW Cheltenham Gloucestershire | England | British | 41736630003 | |||||||||
| LANCE, Sean Patrick | Director | 25a Warrington Crescent W9 1ED London | United Kingdom | Irish | 93954220003 | |||||||||
| LEVER, Jeremy Frederick, Sir | Director | 26 John Street WC1N 2BL London | British | 48301730002 | ||||||||||
| LYNCH, Ciara Martha | Director | Great West Road TW8 9GS Brentford 980 England | England | Irish | 268241770001 | |||||||||
| MERRIFIELD, Keith James | Director | 16 Archery Close SO23 8GG Winchester Hampshire | British | 26049640001 | ||||||||||
| PANAGIOTIDIS, Charalampos | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | Greek | 256239290001 | |||||||||
| PRECIOUS, John Richard | Director | Spindles Hotley Bottom Lane Prestwood HP16 9PL Great Missenden Buckinghamshire | United Kingdom | English | 53528670001 | |||||||||
| ROBB, John Weddell, Sir | Director | The Heath House Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | 3422680002 | ||||||||||
| STRACHAN, Jeremy Alan Watkin | Director | 16 Lonsdale Road Barnes SW13 9EB London | England | British | 950470001 | |||||||||
| SYKES, Richard Brook, Sir | Director | 170 Queens Gate SW7 5HF London | United Kingdom | British | 83004280001 | |||||||||
| TENNANT, Anthony John, Sir | Director | Britwell Priors Longparish SP11 6QR Andover Hampshire | British | 63140870001 | ||||||||||
| THOMPSON, Clive Malcolm, Sir | Director | Quarry Dean Wildernesse Avenue TN15 0EA Sevenoaks Kent | United Kingdom | British | 88416910001 | |||||||||
| TRACY, Philip Reid | Director | 420 Drummond Drive Raleigh Nc 27609 FOREIGN Usa | Us Citizen | 39277320001 | ||||||||||
| WALLS, John Russell Fotheringham | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | 43558350001 |
Who are the persons with significant control of WELLCOME FOUNDATION LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wellcome Limited | Apr 06, 2016 | New Oxford Street WC1A 1DG London 79 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0