Background WavePink WaveYellow Wave

WELLCOME FOUNDATION LIMITED(THE) (00194814)

WELLCOME FOUNDATION LIMITED(THE) (00194814) is an active UK company. incorporated on 1 January 1924. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELLCOME FOUNDATION LIMITED(THE) has been registered for 102 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00194814
Status
active
Type
ltd
Incorporated
1 January 1924
Age
102 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME FOUNDATION LIMITED(THE)

WELLCOME FOUNDATION LIMITED(THE) is an active company incorporated on 1 January 1924 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELLCOME FOUNDATION LIMITED(THE) was registered 102 years ago.(SIC: 70100)

Status

active

Active since 102 years ago

Company No

00194814

LTD Company

Age

102 Years

Incorporated 1 January 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 6 November 2012To: 11 September 2024
Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN
From: 1 January 1924To: 6 November 2012
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 10 Oct 2001

GUITTARD, Laura

Active
New Oxford Street, LondonWC1A 1DG
Born May 1965
Director
Appointed 11 Jan 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 31 Jan 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 05 Sept 2002

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 31 Jan 2001
Resigned 28 Feb 2011

COWDEN, Stephen John

Resigned
90 St Jamess Avenue, HamptonTW12 1HN
Secretary
Appointed 01 Feb 1996
Resigned 31 Jan 2001

GLEDHILL, Gisela Maria Aloisia

Resigned
45 Markham Street, LondonSW3 3NR
Secretary
Appointed N/A
Resigned 30 Jun 1995

MORRIS, Nicholas Guy Usher

Resigned
Woodfield House, Clifton HampdenOX14 3EW
Secretary
Appointed 01 Jul 1995
Resigned 01 Feb 1996

BARRY, David Walter

Resigned
1810 South Lakeshore Drive, Chapel Hill Nc 27514
Born July 1943
Director
Appointed N/A
Resigned 30 Jun 1995

BUTLER, Michael Dacres, Sir

Resigned
36a Elm Park Road, LondonSW3 6AX
Born February 1927
Director
Appointed N/A
Resigned 15 Dec 1994

CIPAU, Gabriel Radu, Doctor

Resigned
C/O Nippon Wellcome Kk, Chuo-Ku Kobe 650japanFOREIGN
Born June 1941
Director
Appointed 23 Sept 1993
Resigned 30 Apr 1995

COCHRANE, James Michael Thomas

Resigned
37 Murray Road, LondonSW19 4PD
Born May 1944
Director
Appointed N/A
Resigned 31 Jan 2001

COOMBE, John David

Resigned
Langdon Burtons Way, Chalfont St GilesHP8 4BW
Born March 1945
Director
Appointed 22 Mar 1995
Resigned 31 Mar 2005

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 01 May 2019

FRAME, Alistair Gilchrist, Sir

Resigned
Pine Cottage, DorkingRH5 6PF
Born April 1929
Director
Appointed N/A
Resigned 31 Aug 1993

HEARNE, Graham James, Sir

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born November 1937
Director
Appointed N/A
Resigned 20 Apr 1995

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2011

HOUSTON, Thomas Anthony

Resigned
980 Great West Road, BrentfordTW8 9GS
Born May 1948
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2006

JONES, Trevor Mervyn, Professor

Resigned
Woodhyrst House, ReigateRH2 0DS
Born August 1942
Director
Appointed N/A
Resigned 14 Jul 1994

KESWICK, Simon Lindley

Resigned
Rockcliffe, CheltenhamGL54 2JW
Born May 1942
Director
Appointed 05 Jan 1995
Resigned 19 Apr 1995

LANCE, Sean Patrick

Resigned
25a Warrington Crescent, LondonW9 1ED
Born August 1947
Director
Appointed 30 Aug 1995
Resigned 07 Nov 1997

LEVER, Jeremy Frederick, Sir

Resigned
26 John Street, LondonWC1N 2BL
Born June 1933
Director
Appointed N/A
Resigned 15 Dec 1994

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 11 Jan 2022

MERRIFIELD, Keith James

Resigned
16 Archery Close, WinchesterSO23 8GG
Born May 1942
Director
Appointed N/A
Resigned 30 Jun 1995

PANAGIOTIDIS, Charalampos

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

PRECIOUS, John Richard

Resigned
Spindles Hotley Bottom Lane, Great MissendenHP16 9PL
Born August 1942
Director
Appointed N/A
Resigned 31 Jul 1994

ROBB, John Weddell, Sir

Resigned
The Heath House Queens Drive, LeatherheadKT22 0PB
Born April 1936
Director
Appointed N/A
Resigned 22 Mar 1995

STRACHAN, Jeremy Alan Watkin

Resigned
16 Lonsdale Road, LondonSW13 9EB
Born December 1944
Director
Appointed 22 Mar 1995
Resigned 31 Dec 2000

SYKES, Richard Brook, Sir

Resigned
170 Queens Gate, LondonSW7 5HF
Born August 1942
Director
Appointed 22 Mar 1995
Resigned 20 May 2002

TENNANT, Anthony John, Sir

Resigned
Britwell Priors, AndoverSP11 6QR
Born November 1930
Director
Appointed 24 Feb 1994
Resigned 19 Apr 1995

THOMPSON, Clive Malcolm, Sir

Resigned
Quarry Dean, SevenoaksTN15 0EA
Born April 1943
Director
Appointed 25 Feb 1993
Resigned 18 Apr 1995

TRACY, Philip Reid

Resigned
420 Drummond Drive, UsaFOREIGN
Born February 1942
Director
Appointed N/A
Resigned 30 Jun 1995

WALLS, John Russell Fotheringham

Resigned
8 Burnfoot Avenue, LondonSW6 5EA
Born February 1944
Director
Appointed 01 Jan 1995
Resigned 10 Apr 1995

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

280

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 August 2023
CH02Change of Corporate Director Details
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Corporate Director Company With Change Date
10 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Corporate Director Company With Change Date
26 September 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 September 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Resolution
3 March 2010
RESOLUTIONSResolutions
Resolution
3 March 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts Amended With Accounts Type Full
29 August 2006
AAMDAAMD
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
353353
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
28 September 1999
363aAnnual Return
Legacy
4 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Auditors Resignation Company
29 January 1999
AUDAUD
Legacy
2 October 1998
363aAnnual Return
Legacy
2 October 1998
353353
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
4 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
30 September 1996
353353
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
8 January 1996
287Change of Registered Office
Legacy
30 November 1995
363x363x
Legacy
7 September 1995
288288
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
14 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
2 May 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
12 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
4 April 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
11 October 1994
288288
Auditors Resignation Company
22 September 1994
AUDAUD
Legacy
5 August 1994
288288
Legacy
2 August 1994
288288
Legacy
14 April 1994
225(1)225(1)
Legacy
7 March 1994
288288
Accounts With Accounts Type Full Group
23 February 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
11 November 1993
288288
Legacy
13 September 1993
288288
Legacy
7 September 1993
288288
Legacy
25 June 1993
288288
Legacy
24 June 1993
288288
Legacy
11 May 1993
288288
Legacy
7 April 1993
288288
Legacy
18 March 1993
288288
Legacy
12 March 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363x363x
Legacy
22 December 1992
288288
Legacy
10 September 1992
288288
Legacy
27 August 1992
288288
Legacy
25 August 1992
288288
Legacy
6 August 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363x363x
Legacy
14 February 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
13 January 1992
288288
Legacy
29 October 1991
288288
Legacy
8 October 1991
288288
Legacy
17 September 1991
288288
Legacy
10 September 1991
288288
Legacy
12 August 1991
288288
Legacy
25 July 1991
288288
Legacy
14 June 1991
288288
Legacy
24 April 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
29 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
23 July 1990
288288
Legacy
5 July 1990
288288
Legacy
26 April 1990
288288
Legacy
20 April 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
5 February 1990
288288
Legacy
5 January 1990
288288
Legacy
27 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
6 September 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
7 February 1989
288288
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
288288
Legacy
18 January 1989
288288
Legacy
31 October 1988
288288
Legacy
19 May 1988
288288
Legacy
5 May 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Full Group
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
3 August 1987
288288
Legacy
27 July 1987
288288
Legacy
17 April 1987
GAZ(U)GAZ(U)
Legacy
16 March 1987
288288
Legacy
14 March 1987
288288
Legacy
12 March 1987
288288
Legacy
4 March 1987
288288
Legacy
28 February 1987
288288
Accounts With Accounts Type Group
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
19 November 1986
288288
Legacy
15 October 1986
288288
Legacy
5 August 1986
288288
Accounts With Made Up Date
22 February 1986
AAAnnual Accounts
Legacy
22 February 1986
363363
Accounts With Made Up Date
27 March 1985
AAAnnual Accounts
Legacy
27 March 1985
363363
Accounts With Made Up Date
25 February 1984
AAAnnual Accounts
Accounts With Made Up Date
10 March 1983
AAAnnual Accounts
Accounts With Made Up Date
26 February 1982
AAAnnual Accounts
Certificate Change Of Name Company
17 December 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 February 1981
AAAnnual Accounts
Accounts With Made Up Date
27 August 1980
AAAnnual Accounts
Accounts With Made Up Date
19 February 1979
AAAnnual Accounts
Accounts With Made Up Date
24 February 1978
AAAnnual Accounts
Accounts With Made Up Date
4 March 1977
AAAnnual Accounts
Accounts With Made Up Date
3 March 1977
AAAnnual Accounts
Accounts With Made Up Date
19 March 1975
AAAnnual Accounts
Legacy
12 June 1941
287Change of Registered Office
Miscellaneous
1 January 1924
MISCMISC