WELLCOME TRUST RESIDENTIAL 1 LIMITED

WELLCOME TRUST RESIDENTIAL 1 LIMITED

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

    Company NameWELLCOME TRUST RESIDENTIAL 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06262798
    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 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 AddressNo

    What were the previous names of WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLCOME TRUST RESIDENTIAL 1 UNLIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueNo

    What are the latest filings for WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Termination of appointment of Peter John Pereira Gray as a director on Sep 30, 2022

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jul 31, 2022

    • Capital: GBP 58,840,001
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 31, 2022

    • Capital: GBP 54,850,001
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 09, 2022Clarification A second filed SH01 was registered on 09/08/2022

    Confirmation statement made on Jan 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 54,850,001
    3 pagesSH01

    Termination of appointment of Carolyn Kloet as a secretary on Sep 17, 2021

    1 pagesTM02

    Confirmation statement made on Jan 23, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 51,100,001
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 23, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 27,100,001
    3 pagesSH01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Termination of appointment of Elaina Tatem Elzinga as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Lisha Nagin Patel as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Ms Karen Chadwick as a director on Jun 21, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 30, 2019

    • Capital: GBP 7,000,001
    3 pagesSH01

    Who are the officers of WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Karen
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomBritishAccountant218815850001
    COKE, Robert Henry Dewes
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    EnglandBritishInvestor91549820002
    MOAKES, Nicholas David
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    EnglandBritishManaging Partner129857660001
    COSSAR, Andrew
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Secretary
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    166580750001
    DRISDELL, Julia
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Secretary
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    234919760001
    KLOET, Carolyn
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Secretary
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    253856430001
    STEWART, John Gillespie
    183 Euston Road
    NW1 2BE London
    Secretary
    183 Euston Road
    NW1 2BE London
    Usa74497690001
    DAVIES, Emma Catherine
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    EnglandEnglishInvestor133412250002
    ELZINGA, Elaina Tatem
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    United KingdomBritish,AmericanInvestment Principal210162250001
    JEFFREYS, Simon John Lewis
    Euston Road
    NW1 2BE London
    215
    Director
    Euston Road
    NW1 2BE London
    215
    United KingdomBritishChief Operating Officer138252860001
    LIVETT, Timothy James
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    EnglandBritishCfo277507240001
    LYNCH, Alan Kevin
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    EnglandBritishChartered Surveyor14583250002
    PATEL, Lisha Nagin
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    EnglandBritishHead Of Direct Transactions76360620001
    PEREIRA GRAY, Peter John
    215 Euston Road
    NW1 2BE London
    Director
    215 Euston Road
    NW1 2BE London
    United KingdomBritishManaging Partner190033060001
    PHILLIPPS, David Alan
    Euston Road
    NW1 2BE London
    183
    Director
    Euston Road
    NW1 2BE London
    183
    BritishFinance Director75138250002
    TRUELL, Daniel Fosbroke
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    United KingdomBritishManaging Partner107379850005
    WALLCRAFT, Susan Jean
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    Director
    c/o Christine Hill
    Euston Road
    NW1 2BE London
    Gibbs Building
    EnglandBritishGeneral Counsel193858720001

    Who are the persons with significant control of WELLCOME TRUST RESIDENTIAL 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Wellcome Trust Limited
    215 Euston Road
    NW1 2BE London
    Gibbs Bulding
    England
    Apr 06, 2016
    215 Euston Road
    NW1 2BE London
    Gibbs Bulding
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2711000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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