WELLCOME TRUST RESIDENTIAL 1 LIMITED
Overview
Company Name | WELLCOME TRUST RESIDENTIAL 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06262798 |
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 TRUST RESIDENTIAL 1 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WELLCOME TRUST RESIDENTIAL 1 LIMITED located?
Registered Office Address | Gibbs Building 215 Euston Road NW1 2BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Company Name | From | Until |
---|---|---|
WELLCOME TRUST RESIDENTIAL 1 UNLIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||||||||||
Termination of appointment of Peter John Pereira Gray as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 31, 2022
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2022
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Carolyn Kloet as a secretary on Sep 17, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2020
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2019
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from C/O Christine Hill Gibbs Building Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on Jan 14, 2020 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Elaina Tatem Elzinga as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lisha Nagin Patel as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Karen Chadwick as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2019
| 3 pages | SH01 | ||||||||||||||
Who are the officers of WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHADWICK, Karen | Director | 215 Euston Road NW1 2BE London Gibbs Building England | United Kingdom | British | Accountant | 218815850001 | ||||
COKE, Robert Henry Dewes | Director | 215 Euston Road NW1 2BE London Gibbs Building England | England | British | Investor | 91549820002 | ||||
MOAKES, Nicholas David | Director | Euston Road NW1 2BE London 215 | England | British | Managing Partner | 129857660001 | ||||
COSSAR, Andrew | Secretary | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building England | 166580750001 | |||||||
DRISDELL, Julia | Secretary | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | 234919760001 | |||||||
KLOET, Carolyn | Secretary | 215 Euston Road NW1 2BE London Gibbs Building England | 253856430001 | |||||||
STEWART, John Gillespie | Secretary | 183 Euston Road NW1 2BE London | Usa | 74497690001 | ||||||
DAVIES, Emma Catherine | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | England | English | Investor | 133412250002 | ||||
ELZINGA, Elaina Tatem | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | United Kingdom | British,American | Investment Principal | 210162250001 | ||||
JEFFREYS, Simon John Lewis | Director | Euston Road NW1 2BE London 215 | United Kingdom | British | Chief Operating Officer | 138252860001 | ||||
LIVETT, Timothy James | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | England | British | Cfo | 277507240001 | ||||
LYNCH, Alan Kevin | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building England | England | British | Chartered Surveyor | 14583250002 | ||||
PATEL, Lisha Nagin | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | England | British | Head Of Direct Transactions | 76360620001 | ||||
PEREIRA GRAY, Peter John | Director | 215 Euston Road NW1 2BE London | United Kingdom | British | Managing Partner | 190033060001 | ||||
PHILLIPPS, David Alan | Director | Euston Road NW1 2BE London 183 | British | Finance Director | 75138250002 | |||||
TRUELL, Daniel Fosbroke | Director | 183 Euston Road NW1 2BE London | United Kingdom | British | Managing Partner | 107379850005 | ||||
WALLCRAFT, Susan Jean | Director | c/o Christine Hill Euston Road NW1 2BE London Gibbs Building | England | British | General Counsel | 193858720001 |
Who are the persons with significant control of WELLCOME TRUST RESIDENTIAL 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Wellcome Trust Limited | Apr 06, 2016 | 215 Euston Road NW1 2BE London Gibbs Bulding England | 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