Background WavePink WaveYellow Wave

WELLCOME TRUST TRADING LIMITED (03227027)

WELLCOME TRUST TRADING LIMITED (03227027) is an active UK company. incorporated on 19 July 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WELLCOME TRUST TRADING LIMITED has been registered for 29 years. Current directors include BATES, Donna Louise, CORNELIUS, Anna Elizabeth, EALES, Richard Stafford and 2 others.

Company Number
03227027
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Gibbs Building, London, NW1 2BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATES, Donna Louise, CORNELIUS, Anna Elizabeth, EALES, Richard Stafford, MAXWELL, Moya Claire, TYLDESLEY, Peter Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME TRUST TRADING LIMITED

WELLCOME TRUST TRADING LIMITED is an active company incorporated on 19 July 1996 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.. WELLCOME TRUST TRADING LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03227027

LTD Company

Age

29 Years

Incorporated 19 July 1996

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 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BEOWULF GENOMICS LIMITED
From: 17 July 1997To: 7 May 2004
PATHOGENOMICS LIMITED
From: 30 August 1996To: 17 July 1997
PRECIS (1452) LIMITED
From: 19 July 1996To: 30 August 1996
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: 14 January 2020
the Gibbs Building 215 Euston Road London NW1 2BE
From: 19 July 1996To: 2 January 2014
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jan 10
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 20
Director Joined
Apr 21
Funding Round
May 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 24
Director Joined
Mar 25
Capital Update
Jun 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BATES, Donna Louise

Active
215 Euston Road, LondonNW1 2BE
Born March 1974
Director
Appointed 10 Dec 2024

CORNELIUS, Anna Elizabeth

Active
215 Euston Road, LondonNW1 2BE
Born June 1986
Director
Appointed 28 Mar 2023

EALES, Richard Stafford

Active
215 Euston Road, LondonNW1 2BE
Born December 1978
Director
Appointed 15 May 2019

MAXWELL, Moya Claire

Active
215 Euston Road, LondonNW1 2BE
Born July 1968
Director
Appointed 29 Nov 2021

TYLDESLEY, Peter Richard

Active
215 Euston Road, LondonNW1 2BE
Born October 1967
Director
Appointed 15 May 2019

BIRD, Christopher

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 20 Oct 2016
Resigned 25 Nov 2019

BODDINGTON, Eleanor

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 01 Feb 2012
Resigned 20 Oct 2016

GLASSPOOL, Thomas Alan

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 25 Nov 2019
Resigned 08 Dec 2022

STEWART, John Gillespie

Resigned
183 Euston Road, LondonNW1 2BE
Secretary
Appointed 08 May 2000
Resigned 31 Jan 2012

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 23 Jul 1996
Resigned 08 May 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 1996
Resigned 23 Jul 1996

BIANCO, Albert Edward, Dr

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1952
Director
Appointed 03 Jul 2001
Resigned 26 Apr 2004

CARLEY, Deborah Marie, Dr

Resigned
183 Euston Road, LondonNW1 2BE
Born November 1965
Director
Appointed 26 Apr 2004
Resigned 01 Jun 2009

CAULCOTT, Celia Ann, Dr

Resigned
104 Westhall Road, WarlinghamCR6 9HD
Born November 1957
Director
Appointed 08 May 2000
Resigned 03 Jul 2001

COOPER, John

Resigned
Euston Road, LondonNW1 2BE
Born September 1947
Director
Appointed 18 Oct 2002
Resigned 19 Nov 2014

CORDIER, Rachel Susan

Resigned
The Gibbs Building, LondonNW1 2BE
Born January 1974
Director
Appointed 16 Nov 2009
Resigned 15 Feb 2013

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 19 Jul 1996
Resigned 18 May 1998

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 13 May 1998
Resigned 07 Oct 1998

GIBBONS, Philomena

Resigned
215 Euston Road, LondonNW1 2BE
Born January 1962
Director
Appointed 25 Nov 2014
Resigned 01 Mar 2024

JACKSON, Molly Margaret

Resigned
174 Quadrangle Tower, LondonW2 2PJ
Born June 1960
Director
Appointed 27 Nov 2007
Resigned 28 Jul 2021

KIFF, Genny

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1955
Director
Appointed 22 Nov 2006
Resigned 06 Aug 2015

LIVETT, Timothy James

Resigned
215 Euston Road, LondonNW1 2BE
Born June 1962
Director
Appointed 06 Jan 2015
Resigned 25 Jan 2019

MATTERSON, Clare Elizabeth, Dr

Resigned
183 Euston Road, LondonNW1 2BE
Born November 1962
Director
Appointed 22 Nov 2006
Resigned 06 Jan 2015

MORGAN, Michael James

Resigned
51 Elfindale Road, LondonSE24 9NN
Born April 1942
Director
Appointed 08 May 2000
Resigned 18 Oct 2002

PEACOCK, John Clive Wilson

Resigned
215 Euston Road, LondonNW1 2BE
Born July 1941
Director
Appointed 01 Oct 2004
Resigned 01 Oct 2007

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 07 Oct 1998
Resigned 05 Nov 1999

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 13 May 1998
Resigned 19 May 1998

PHILLIPPS, David Alan

Resigned
Euston Road, LondonNW1 2BE
Born February 1958
Director
Appointed 26 Apr 2004
Resigned 22 Nov 2006

ROBERTSON, Donne

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1966
Director
Appointed 19 Nov 2013
Resigned 02 Oct 2020

SCOTT, Tom Alexander

Resigned
215 Euston Road, LondonNW1 2BE
Born May 1972
Director
Appointed 12 Apr 2021
Resigned 03 Feb 2023

SEABROOK, Richard Nicholas, Dr

Resigned
215 Euston Road, LondonNW1 2BE
Born March 1959
Director
Appointed 25 Nov 2014
Resigned 29 Nov 2016

SHILLITO, Mark Robert

Resigned
29 Balfour Road, LondonN5 2HB
Born November 1964
Director
Appointed 05 Nov 1999
Resigned 08 May 2000

THISTLETON, Sean

Resigned
215 Euston Road, LondonNW1 2BE
Born August 1968
Director
Appointed 15 May 2019
Resigned 31 Mar 2023

WARD, Iain Stuart

Resigned
215 Euston Road, LondonNW1 2BE
Born May 1971
Director
Appointed 29 Nov 2016
Resigned 31 Jul 2018

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 19 Jul 1996
Resigned 08 May 2000

Persons with significant control

1

215 Euston Road, LondonNW1 2BE

Nature of Control

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

Filing History

155

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 June 2025
SH19Statement of Capital
Legacy
30 June 2025
SH20SH20
Legacy
30 June 2025
CAP-SSCAP-SS
Resolution
30 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
25 January 2016
AUDAUD
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Made Up Date
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Accounts With Made Up Date
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Made Up Date
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Made Up Date
6 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
22 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Legacy
7 August 2006
288cChange of Particulars
Accounts With Made Up Date
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
287Change of Registered Office
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Legacy
13 May 2004
288bResignation of Director or Secretary
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
6 January 2004
288cChange of Particulars
Legacy
6 January 2004
288cChange of Particulars
Legacy
5 January 2004
288cChange of Particulars
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
11 December 1998
288cChange of Particulars
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
14 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Incorporation Company
19 July 1996
NEWINCIncorporation