Advanced company searchLink opens in new window

WELLCOME TRUST INTERNATIONAL LIMITED

Company number 08478866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2016 AD01 Registered office address changed from C/O C/O Gary D'arcy Gibbs Building Euston Road London NW1 2BE to C/O Sue Wallcraft 215 Gibbs Building Euston Road London NW1 2BE on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Simon John Lewis Jeffreys as a director on 18 January 2016
09 Mar 2016 TM01 Termination of appointment of Albert Edward Bianco as a director on 17 November 2015
09 Mar 2016 TM02 Termination of appointment of Gary Anthony D'arcy as a secretary on 18 January 2016
25 Jan 2016 AUD Auditor's resignation
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
05 Jan 2015 AA Full accounts made up to 30 September 2014
16 Jun 2014 AA01 Current accounting period extended from 30 September 2013 to 30 September 2014
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
24 Apr 2014 AD01 Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE on 24 April 2014
15 May 2013 CERTNM Company name changed the wellcome trust international LIMITED\certificate issued on 15/05/13
  • CONNOT ‐
10 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 30 September 2013
09 May 2013 AP03 Appointment of Ms Susan Jean Wallcraft as a secretary
12 Apr 2013 AP01 Appointment of Mr Simon John Lewis Jeffreys as a director
10 Apr 2013 AP01 Appointment of Dr Richard Nicholas Seabrook as a director
08 Apr 2013 NEWINC Incorporation