Background WavePink WaveYellow Wave

WELLCOME TRUST GP LIMITED (05867101)

WELLCOME TRUST GP LIMITED (05867101) is an active UK company. incorporated on 5 July 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WELLCOME TRUST GP LIMITED has been registered for 19 years. Current directors include CHADWICK, Karen, COKE, Robert Henry Dewes, MOAKES, Nicholas David and 1 others.

Company Number
05867101
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Gibbs Building, London, NW1 2BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHADWICK, Karen, COKE, Robert Henry Dewes, MOAKES, Nicholas David, PATEL, Lisha Nagin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME TRUST GP LIMITED

WELLCOME TRUST GP LIMITED is an active company incorporated on 5 July 2006 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 GP LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05867101

LTD Company

Age

19 Years

Incorporated 5 July 2006

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: 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 28 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 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: 14 January 2020
Gibbs Building 215 Euston Road London NW1 2BE
From: 5 July 2006To: 2 January 2014
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 17
Capital Update
Dec 17
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Jun 22
Director Left
Oct 22
Funding Round
May 24
Director Joined
May 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CHADWICK, Karen

Active
215 Euston Road, LondonNW1 2BE
Born March 1967
Director
Appointed 21 Jun 2019

COKE, Robert Henry Dewes

Active
215 Euston Road, LondonNW1 2BE
Born August 1972
Director
Appointed 01 Jan 2019

MOAKES, Nicholas David

Active
Euston Road, LondonNW1 2BE
Born April 1964
Director
Appointed 14 Apr 2008

PATEL, Lisha Nagin

Active
215 Euston Road, LondonNW1 2BE
Born November 1980
Director
Appointed 01 May 2025

COSSAR, Andrew

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 01 Feb 2012
Resigned 28 Jun 2017

DRISDELL, Julia

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 28 Jun 2017
Resigned 01 Jan 2019

KLOET, Carolyn

Resigned
215 Euston Road, LondonNW1 2BE
Secretary
Appointed 01 Jan 2019
Resigned 17 Sept 2021

STEWART, John Gillespie

Resigned
183 Euston Road, LondonNW1 2BE
Secretary
Appointed 07 Jul 2006
Resigned 31 Jan 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 05 Jul 2006
Resigned 07 Jul 2006

JACQUES, Suzy Marie

Resigned
215 Euston Road, LondonNW1 2BE
Born June 1975
Director
Appointed 24 Jul 2006
Resigned 14 Apr 2008

JEFFREYS, Simon John Lewis

Resigned
Euston Road, LondonNW1 2BE
Born September 1952
Director
Appointed 21 Apr 2009
Resigned 30 Jun 2014

KIFF, Genny

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1955
Director
Appointed 24 Jul 2006
Resigned 14 Apr 2008

LIVETT, Timothy James

Resigned
215 Euston Road, LondonNW1 2BE
Born June 1962
Director
Appointed 29 Apr 2016
Resigned 31 Dec 2018

PEART, Joanna Mary

Resigned
215 Euston Road, LondonNW1 2BE
Born May 1968
Director
Appointed 24 Jul 2006
Resigned 14 Apr 2008

PEREIRA GRAY, Peter John

Resigned
215 Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 14 Apr 2008
Resigned 30 Sept 2022

PHILLIPPS, David Alan

Resigned
Euston Road, LondonNW1 2BE
Born February 1958
Director
Appointed 07 Jul 2006
Resigned 27 Feb 2009

THEHOS, Fabian

Resigned
215 Euston Road, LondonNW1 2BE
Born March 1981
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2019

TRUELL, Daniel Fosbroke

Resigned
215 Euston Road, LondonNW1 2BE
Born November 1963
Director
Appointed 07 Jul 2006
Resigned 30 Sept 2017

WALLCRAFT, Susan Jean

Resigned
215 Euston Road, LondonNW1 2BE
Born April 1966
Director
Appointed 01 Jan 2015
Resigned 29 Apr 2016

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2006
Resigned 07 Jul 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2006
Resigned 07 Jul 2006

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

105

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Statement Of Companys Objects
3 January 2026
CC04CC04
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Resolution
19 August 2020
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
SH20SH20
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
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
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
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 Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation