Background WavePink WaveYellow Wave

THE WELLCOME TRUST LIMITED (02711000)

THE WELLCOME TRUST LIMITED (02711000) is an active UK company. incorporated on 24 April 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE WELLCOME TRUST LIMITED has been registered for 33 years. Current directors include GILLARD, Julia Eileen, GILLINGWATER, Richard Dunnell, LEUNG, Gabriel Matthew, Professor and 6 others.

Company Number
02711000
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1992
Age
33 years
Address
Gibbs Building, London, NW1 2BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GILLARD, Julia Eileen, GILLINGWATER, Richard Dunnell, LEUNG, Gabriel Matthew, Professor, LOVEGROVE, Stephen Augustus, NOBLE, Diana Georgina, POWRIE, Fiona, Professor, SNOWBALL, Cilla, Dame, SY, Elhadji Amadou Gueye, UCHEGBU, Ijeoma Florence, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELLCOME TRUST LIMITED

THE WELLCOME TRUST LIMITED is an active company incorporated on 24 April 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE WELLCOME TRUST LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02711000

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 24 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Gibbs Building 215 Euston Road London, NW1 2BE,

Previous Addresses

C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE
From: 2 January 2014To: 22 July 2015
Gibbs Building 215 Euston Road London NW1 2BE
From: 24 April 1992To: 2 January 2014
Timeline

41 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BIRD, Christopher

Active
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 29 Apr 2016

GILLARD, Julia Eileen

Active
215 Euston Road, LondonNW1 2BE
Born September 1961
Director
Appointed 12 Apr 2021

GILLINGWATER, Richard Dunnell

Active
215 Euston Road, LondonNW1 2BE
Born July 1956
Director
Appointed 01 Sept 2019

LEUNG, Gabriel Matthew, Professor

Active
215 Euston Road, LondonNW1 2BE
Born November 1972
Director
Appointed 01 May 2021

LOVEGROVE, Stephen Augustus

Active
215 Euston Road, LondonNW1 2BE
Born November 1966
Director
Appointed 06 Nov 2023

NOBLE, Diana Georgina

Active
215 Euston Road, LondonNW1 2BE
Born July 1961
Director
Appointed 06 Nov 2023

POWRIE, Fiona, Professor

Active
215 Euston Road, LondonNW1 2BE
Born January 1963
Director
Appointed 01 Jan 2018

SNOWBALL, Cilla, Dame

Active
215 Euston Road, LondonNW1 2BE
Born October 1958
Director
Appointed 01 Sept 2019

SY, Elhadji Amadou Gueye

Active
215 Euston Road, LondonNW1 2BE
Born February 1958
Director
Appointed 01 Jan 2020

UCHEGBU, Ijeoma Florence, Professor

Active
215 Euston Road, LondonNW1 2BE
Born August 1960
Director
Appointed 15 Nov 2021

COSSAR, Andrew

Resigned
Gibbs Building, LondonNW1 2BE
Secretary
Appointed 01 Feb 2012
Resigned 17 Sept 2012

HAYTER, Dianne

Resigned
183 Euston Road, LondonNW1 2BE
Secretary
Appointed 13 Dec 1996
Resigned 30 Jul 1999

MACGREGOR, Alexander Ian

Resigned
Arbor Cottage, ChertseyKT16 8RG
Secretary
Appointed 24 Apr 1992
Resigned 13 Dec 1996

STEWART, John Gillespie

Resigned
183 Euston Road, LondonNW1 2BE
Secretary
Appointed 30 Jul 1999
Resigned 31 Jan 2012

WALLCRAFT, Susan Jean

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 17 Sept 2012
Resigned 29 Apr 2016

ANDERSON, Roy Malcolm, Professor

Resigned
42b Park Town, OxfordOX2 6SJ
Born April 1947
Director
Appointed 24 Apr 1992
Resigned 09 May 2000

BIRD, Adrian, Professor

Resigned
183 Euston Road, LondonNW1 2BE
Born July 1947
Director
Appointed 01 Oct 2000
Resigned 30 Sept 2010

BOBROW, Martin, Professor

Resigned
183 Euston Road, LondonNW1 2BE
Born February 1938
Director
Appointed 01 Oct 1996
Resigned 31 Mar 2007

BONHOEFFER, Tobias, Professor

Resigned
215 Euston Road, LondonNW1 2BE
Born January 1960
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2021

BORYSIEWICZ, Leszek, Professor Sir

Resigned
215 Euston Road, LondonNW1 2BE
Born April 1951
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2007

BROWN, Alan John

Resigned
215 Euston Road, LondonNW1 2BE
Born April 1953
Director
Appointed 01 May 2012
Resigned 30 Apr 2019

BUFFINI, Damon Marcus, Sir

Resigned
215 Euston Road, LondonNW1 2BE
Born May 1962
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2018

BURNS, William

Resigned
215 Euston Road, LondonNW1 2BE
Born October 1947
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2020

CADBURY, Dominic, Sir

Resigned
183 Euston Road, LondonNW1 2BE
Born May 1940
Director
Appointed 01 Jun 1999
Resigned 30 Apr 2006

CASTELL, William Martin, Sir

Resigned
215 Euston Road, LondonNW1 2BE
Born April 1947
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2015

CAZALET, Peter Grenville, Sir

Resigned
183 Euston Road, LondonNW1 2BE
Born February 1929
Director
Appointed 24 Apr 1992
Resigned 26 Feb 1996

CHAKRABORTY, Arup Kumar, Professor

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1961
Director
Appointed 01 May 2021
Resigned 30 Jun 2025

COOKSEY, David James Scott, Sir

Resigned
Advent Venture Partners, LondonSW1E 6LD
Born May 1940
Director
Appointed 01 Jun 1995
Resigned 31 Dec 1999

DAVIES, Kay Elizabeth, Professor Dame

Resigned
215 Euston Road, LondonNW1 2BE
Born April 1951
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2017

DAVIES, Peter Graham

Resigned
Euston Road, LondonNW1 2BE
Born May 1972
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2011

EDWARDS, Christopher, Professor

Resigned
6 Kensington Terrace, Newcastle Upon TyneNE1 7RU
Born February 1942
Director
Appointed 01 Apr 1994
Resigned 31 Mar 2005

FAIRBURN, Christopher Granville, Professor

Resigned
215 Euston Road, LondonNW1 2BE
Born September 1950
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2011

FAWCETT, Amelia Chilcott, Dame

Resigned
215 Euston Road, LondonNW1 2BE
Born September 1956
Director
Appointed 01 Sept 2019
Resigned 30 Sept 2023

FERGUSON, Michael Anthony John, Professor Sir

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1957
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2021

GIBBS, Roger Geoffrey, Sir

Resigned
23 Tregunter Road, LondonSW10 9LS
Born October 1934
Director
Appointed 24 Apr 1992
Resigned 31 Dec 1999
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Auditors Resignation Company
25 January 2016
AUDAUD
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Legacy
18 July 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
353353
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
190190
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 May 2006
288cChange of Particulars
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
190190
Legacy
9 May 2006
353353
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
287Change of Registered Office
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
6 January 2004
288cChange of Particulars
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288cChange of Particulars
Legacy
16 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
8 May 2003
288cChange of Particulars
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 February 2002
MEM/ARTSMEM/ARTS
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
288aAppointment of Director or Secretary
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 March 2000
MEM/ARTSMEM/ARTS
Resolution
29 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 July 1999
AUDAUD
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Legacy
16 March 1999
288cChange of Particulars
Memorandum Articles
8 March 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
25 February 1999
MEM/ARTSMEM/ARTS
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
287Change of Registered Office
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
224224
Incorporation Company
24 April 1992
NEWINCIncorporation