WELLCOME TRUST INVESTMENTS 3 UNLIMITED
LONDON WT EUROPEAN INVESTMENTS WT GER LIMITED INTERCEDE 2019 LIMITED

Hellopages » Greater London » Camden » NW1 2BE

Company number 05391431
Status Active
Incorporation Date 14 March 2005
Company Type Private Unlimited Company
Address CHRISTINE HILL, GIBBS BUILDING, 215 EUSTON ROAD, LONDON, NW1 2BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 September 2016; Consolidated accounts of parent company for subsidiary company period ending 30/09/16. The most likely internet sites of WELLCOME TRUST INVESTMENTS 3 UNLIMITED are www.wellcometrustinvestments3.co.uk, and www.wellcome-trust-investments-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Wellcome Trust Investments 3 Unlimited is a Private Unlimited Company. The company registration number is 05391431. Wellcome Trust Investments 3 Unlimited has been working since 14 March 2005. The present status of the company is Active. The registered address of Wellcome Trust Investments 3 Unlimited is Christine Hill Gibbs Building 215 Euston Road London Nw1 2be. . COSSAR, Andrew is a Secretary of the company. LIVETT, Timothy James is a Director of the company. MOAKES, Nicholas David is a Director of the company. PEREIRA GRAY, Peter John is a Director of the company. TRUELL, Daniel Fosbroke is a Director of the company. Secretary STEWART, John Gillespie has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director JEFFREYS, Simon John Lewis has been resigned. Director PHILLIPPS, David Alan has been resigned. Director WALLCRAFT, Susan Jean has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COSSAR, Andrew
Appointed Date: 01 February 2012

Director
LIVETT, Timothy James
Appointed Date: 29 April 2016
63 years old

Director
MOAKES, Nicholas David
Appointed Date: 04 June 2008
61 years old

Director
PEREIRA GRAY, Peter John
Appointed Date: 23 March 2005
62 years old

Director
TRUELL, Daniel Fosbroke
Appointed Date: 04 June 2008
61 years old

Resigned Directors

Secretary
STEWART, John Gillespie
Resigned: 31 January 2012
Appointed Date: 23 March 2005

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Director
JEFFREYS, Simon John Lewis
Resigned: 30 June 2014
Appointed Date: 21 April 2009
73 years old

Director
PHILLIPPS, David Alan
Resigned: 27 February 2009
Appointed Date: 23 March 2005
67 years old

Director
WALLCRAFT, Susan Jean
Resigned: 29 April 2016
Appointed Date: 01 January 2015
59 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 23 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

The Wellcome Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLCOME TRUST INVESTMENTS 3 UNLIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Jan 2017
Audit exemption subsidiary accounts made up to 30 September 2016
04 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
04 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
...
... and 85 more events
26 Apr 2005
Ad 23/03/05--------- eur si 1536433@1=1536433 eur ic 0/1536433
26 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Mar 2005
Company name changed intercede 2019 LIMITED\certificate issued on 17/03/05
14 Mar 2005
Incorporation