WELLCOME FOUNDATION LIMITED(THE)

WELLCOME FOUNDATION LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWELLCOME FOUNDATION LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00194814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WELLCOME FOUNDATION LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WELLCOME FOUNDATION LIMITED(THE)?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for WELLCOME FOUNDATION LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    344 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024

    1 pagesCH03

    Director's details changed for Mrs Laura Guittard on Sep 11, 2024

    2 pagesCH01

    Change of details for Wellcome Limited as a person with significant control on Sep 11, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Glaxo Group Limited on Jun 06, 2023

    1 pagesCH02

    legacy

    320 pagesPARENT_ACC

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    316 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of WELLCOME FOUNDATION LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Victoria Anne
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Secretary
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    BritishCompany Secretary75648340003
    GUITTARD, Laura
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish,FrenchDirector291355170001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Director
    Shewalton Road
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Director
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Identification TypeUK Limited Company
    Registration Number0305979
    17808280001
    BICKNELL, Simon Michael
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    British30308480003
    COWDEN, Stephen John
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Secretary
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    British510780001
    GLEDHILL, Gisela Maria Aloisia
    45 Markham Street
    SW3 3NR London
    Secretary
    45 Markham Street
    SW3 3NR London
    Austrian5162170001
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Secretary
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    BritishCompany Secretary35440940002
    BARRY, David Walter
    1810 South Lakeshore Drive
    Chapel Hill Nc 27514
    Usa
    Director
    1810 South Lakeshore Drive
    Chapel Hill Nc 27514
    Usa
    Us CitizenGroup Director Of Research33537150001
    BUTLER, Michael Dacres, Sir
    36a Elm Park Road
    SW3 6AX London
    Director
    36a Elm Park Road
    SW3 6AX London
    BritishConsultant37772540001
    CIPAU, Gabriel Radu, Doctor
    C/O Nippon Wellcome Kk
    1-3 Higashi-Kawasaki-Cho 1-Chome
    FOREIGN Chuo-Ku Kobe 650japan
    Director
    C/O Nippon Wellcome Kk
    1-3 Higashi-Kawasaki-Cho 1-Chome
    FOREIGN Chuo-Ku Kobe 650japan
    AmericanExecutive Director36514960004
    COCHRANE, James Michael Thomas
    37 Murray Road
    SW19 4PD London
    Director
    37 Murray Road
    SW19 4PD London
    United KingdomBritishCompany Director74484990001
    COOMBE, John David
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    BritishCompany Director950460002
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritishCompany Director157060790001
    FRAME, Alistair Gilchrist, Sir
    Pine Cottage
    Holmbury St Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St Mary
    RH5 6PF Dorking
    Surrey
    BritishCompany Director21687080001
    HEARNE, Graham James, Sir
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    United KingdomBritishChief Executive30614130002
    HESLOP, Julian Spenser
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishCompany Director65429640003
    HOUSTON, Thomas Anthony
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritishFinance Director209410890001
    JONES, Trevor Mervyn, Professor
    Woodhyrst House
    18 Friths Drive
    RH2 0DS Reigate
    Surrey
    Director
    Woodhyrst House
    18 Friths Drive
    RH2 0DS Reigate
    Surrey
    BritishCompany Director33106630001
    KESWICK, Simon Lindley
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    Director
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    EnglandBritishMerchant41736630003
    LANCE, Sean Patrick
    25a Warrington Crescent
    W9 1ED London
    Director
    25a Warrington Crescent
    W9 1ED London
    United KingdomIrishCo Dir93954220003
    LEVER, Jeremy Frederick, Sir
    26 John Street
    WC1N 2BL London
    Director
    26 John Street
    WC1N 2BL London
    BritishBarrister48301730002
    LYNCH, Ciara Martha
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    EnglandIrishAccountant268241770001
    MERRIFIELD, Keith James
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    Director
    16 Archery Close
    SO23 8GG Winchester
    Hampshire
    BritishCompany Director26049640001
    PANAGIOTIDIS, Charalampos
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomGreekFinancial Controller, Corporate Entities256239290001
    PRECIOUS, John Richard
    Spindles Hotley Bottom Lane
    Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    Director
    Spindles Hotley Bottom Lane
    Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    United KingdomEnglishCompany Director53528670001
    ROBB, John Weddell, Sir
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    BritishChairman And Chief Executive3422680002
    STRACHAN, Jeremy Alan Watkin
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    Director
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    EnglandBritishCompany Director950470001
    SYKES, Richard Brook, Sir
    170 Queens Gate
    SW7 5HF London
    Director
    170 Queens Gate
    SW7 5HF London
    United KingdomBritishCompany Director83004280001
    TENNANT, Anthony John, Sir
    Britwell Priors
    Longparish
    SP11 6QR Andover
    Hampshire
    Director
    Britwell Priors
    Longparish
    SP11 6QR Andover
    Hampshire
    BritishCompany Director63140870001
    THOMPSON, Clive Malcolm, Sir
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritishGroup Chief Executive & Director88416910001
    TRACY, Philip Reid
    420 Drummond Drive
    Raleigh Nc 27609
    FOREIGN Usa
    Director
    420 Drummond Drive
    Raleigh Nc 27609
    FOREIGN Usa
    Us CitizenPresident & Chf Exec39277320001
    WALLS, John Russell Fotheringham
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    BritishDirector43558350001

    Who are the persons with significant control of WELLCOME FOUNDATION LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellcome Limited
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Apr 06, 2016
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number1955498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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