Background WavePink WaveYellow Wave

WELLCOME TRUST INVESTMENTS 1 UNLIMITED (06483238)

WELLCOME TRUST INVESTMENTS 1 UNLIMITED (06483238) is a dissolved UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WELLCOME TRUST INVESTMENTS 1 UNLIMITED has been registered for 18 years.

Company Number
06483238
Status
dissolved
Type
private-unlimited
Incorporated
24 January 2008
Age
18 years
Address
Gibbs Building, London, NW1 2BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME TRUST INVESTMENTS 1 UNLIMITED

WELLCOME TRUST INVESTMENTS 1 UNLIMITED is an dissolved company incorporated on 24 January 2008 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 INVESTMENTS 1 UNLIMITED was registered 18 years ago.(SIC: 96090)

Status

dissolved

Active since 18 years ago

Company No

06483238

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 July 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 April 2024 (1 year ago)
Submitted on 24 April 2024 (1 year ago)

Next Due

Due by N/A
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: 24 January 2008To: 2 January 2014
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
21 January 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2024
DS01DS01
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Resolution
13 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Resolution
20 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 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 Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Legacy
14 January 2020
AGREEMENT2AGREEMENT2
Legacy
14 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2019
AAAnnual Accounts
Legacy
29 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2018
AAAnnual Accounts
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Resolution
25 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Resolution
20 September 2016
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2016
AAAnnual Accounts
Legacy
20 January 2016
PARENT_ACCPARENT_ACC
Legacy
20 January 2016
AGREEMENT2AGREEMENT2
Legacy
20 January 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2015
AAAnnual Accounts
Legacy
25 March 2015
AGREEMENT2AGREEMENT2
Legacy
25 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2014
AAAnnual Accounts
Legacy
17 July 2014
PARENT_ACCPARENT_ACC
Auditors Resignation Company
13 June 2014
AUDAUD
Miscellaneous
9 June 2014
MISCMISC
Legacy
11 February 2014
AGREEMENT2AGREEMENT2
Legacy
11 February 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 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 Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Resolution
23 March 2010
RESOLUTIONSResolutions
Memorandum Articles
23 March 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
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
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Memorandum Articles
12 June 2008
MEM/ARTSMEM/ARTS
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
225Change of Accounting Reference Date
Incorporation Company
24 January 2008
NEWINCIncorporation