Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY WELLCOME LIMITED
Company Information for

HENRY WELLCOME LIMITED

GIBBS BUILDING, 215 EUSTON ROAD, LONDON, NW1 2BE,
Company Registration Number
02636171
Private Limited Company
Active

Company Overview

About Henry Wellcome Ltd
HENRY WELLCOME LIMITED was founded on 1991-08-08 and has its registered office in London. The organisation's status is listed as "Active". Henry Wellcome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HENRY WELLCOME LIMITED
 
Legal Registered Office
GIBBS BUILDING
215 EUSTON ROAD
LONDON
NW1 2BE
Other companies in NW1
 
Filing Information
Company Number 02636171
Company ID Number 02636171
Date formed 1991-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY WELLCOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENRY WELLCOME LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BIRD
Company Secretary 2016-10-20
CHRISTOPHER JAMES BIRD
Director 2016-10-20
TIMOTHY JAMES LIVETT
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR BODDINGTON
Company Secretary 2016-04-29 2016-10-20
ELEANOR NANCIE BODDINGTON
Director 2016-04-29 2016-10-20
SUSAN JEAN WALLCRAFT
Company Secretary 2012-09-17 2016-04-29
SUSAN JEAN WALLCRAFT
Director 2015-10-01 2016-04-29
WILLIAM MARTIN CASTELL
Director 2006-05-01 2015-09-30
KAY ELIZABETH DAVIES
Director 2013-10-01 2015-09-30
PETER WILLIAM JACK RIGBY
Director 2010-10-01 2013-09-30
ANDREW COSSAR
Company Secretary 2012-02-01 2012-09-17
JOHN GILLESPIE STEWART
Company Secretary 1999-07-30 2012-01-31
ADRIAN BIRD
Director 2007-04-01 2010-09-30
MARTIN BOBROW
Director 2004-04-01 2007-03-31
DOMINIC CADBURY
Director 2000-03-08 2006-04-30
JAMES JULIAN BENNETT JACK
Director 1994-05-11 2004-03-31
ROGER GEOFFREY GIBBS
Director 1992-12-22 1999-12-31
DIANNE HAYTER
Company Secretary 1996-12-13 1999-07-30
ALEXANDER IAN MACGREGOR
Company Secretary 1992-12-22 1996-12-13
WILLIAM STANLEY PEART
Director 1992-12-22 1994-03-31
CMH SECRETARIES LIMITED
Nominated Secretary 1992-08-08 1992-12-22
CMH DIRECTORS LIMITED
Nominated Director 1992-08-08 1992-12-22
CMH SECRETARIES LIMITED
Nominated Director 1992-08-08 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BIRD ST. ANDREW'S CENTRE Director 2018-01-01 CURRENT 2011-02-28 Active
CHRISTOPHER JAMES BIRD WELLCOME TRUST NOMINEES LIMITED Director 2016-10-20 CURRENT 1957-11-21 Active
TIMOTHY JAMES LIVETT W.T. CONSTRUCTION LIMITED Director 2016-11-02 CURRENT 2000-12-11 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST GP LIMITED Director 2016-04-29 CURRENT 2006-07-05 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2016-04-29 CURRENT 2007-05-30 Active - Proposal to Strike off
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2016-04-29 CURRENT 2008-04-24 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2016-04-29 CURRENT 2005-03-14 Active - Proposal to Strike off
TIMOTHY JAMES LIVETT WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2016-04-29 CURRENT 2007-05-30 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2016-04-29 CURRENT 2008-01-24 Active
TIMOTHY JAMES LIVETT GOWER PLACE INVESTMENTS LIMITED Director 2016-04-29 CURRENT 2013-07-02 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INTERNATIONAL LIMITED Director 2016-01-18 CURRENT 2013-04-08 Dissolved 2017-11-07
TIMOTHY JAMES LIVETT NORTH LONDON VENTURES LIMITED Director 2015-12-15 CURRENT 2012-09-24 Active
TIMOTHY JAMES LIVETT DIAMOND LIGHT SOURCE LIMITED Director 2015-12-01 CURRENT 2002-02-18 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST NOMINEES LIMITED Director 2015-10-01 CURRENT 1957-11-21 Active
TIMOTHY JAMES LIVETT PREMIER MARINAS HOLDINGS LIMITED Director 2015-05-07 CURRENT 2005-08-01 Active
TIMOTHY JAMES LIVETT GENOME RESEARCH LIMITED Director 2015-02-10 CURRENT 1992-08-20 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST TRADING LIMITED Director 2015-01-06 CURRENT 1996-07-19 Active
TIMOTHY JAMES LIVETT DELL QUAY SAILING CLUB LTD Director 2014-11-30 CURRENT 2014-03-24 Active
TIMOTHY JAMES LIVETT OAKDALE RESIDENTS LIMITED Director 2000-01-02 CURRENT 1978-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-05CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-30CH01Director's details changed for Mr Christopher James Bird on 2020-06-30
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-13CH01Director's details changed for Mr Christopher Bird on 2017-07-01
2017-06-28PSC05Change of details for The Wellcome Trust Limited as a person with significant control on 2017-06-28
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC02Notification of The Wellcome Trust Limited as a person with significant control on 2016-04-06
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-20AP03Appointment of Mr Christopher Bird as company secretary on 2016-10-20
2016-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER BIRD
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR NANCIE BODDINGTON
2016-10-20TM02Termination of appointment of Eleanor Boddington on 2016-10-20
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Mrs Eleanor Nancie Boddington on 2016-06-01
2016-05-04AP01DIRECTOR APPOINTED MS ELEANOR NANCIE BODDINGTON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN WALLCRAFT
2016-05-03TM02Termination of appointment of Susan Jean Wallcraft on 2016-04-29
2016-05-03AP03Appointment of Ms Eleanor Boddington as company secretary on 2016-04-29
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2015-10-01AP01DIRECTOR APPOINTED MS SUSAN JEAN WALLCRAFT
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAY DAVIES
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CASTELL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0124/07/14 FULL LIST
2014-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE
2013-10-21AP01DIRECTOR APPOINTED PROFESSOR DAME KAY ELIZABETH DAVIES
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2013-07-26AR0124/07/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-20AP03SECRETARY APPOINTED SUSAN JEAN WALLCRAFT
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COSSAR
2012-07-27AR0124/07/12 FULL LIST
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-08AP03SECRETARY APPOINTED MR ANDREW COSSAR
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2011-07-27AR0124/07/11 FULL LIST
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-08AP01DIRECTOR APPOINTED PROFESSOR PETER WILLIAM JACK RIGBY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRD
2010-07-28AR0124/07/10 FULL LIST
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-09363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 215 EUSTON ROAD LONDON NW1 2BE
2005-08-08190LOCATION OF DEBENTURE REGISTER
2005-08-08353LOCATION OF REGISTER OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 183 EUSTON ROAD LONDON NW1 2BE
2004-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-02288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-01-06288cSECRETARY'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-06-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-03288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-07363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-20288bDIRECTOR RESIGNED
1999-08-09363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-08-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HENRY WELLCOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY WELLCOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENRY WELLCOME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY WELLCOME LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENRY WELLCOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY WELLCOME LIMITED
Trademarks
We have not found any records of HENRY WELLCOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY WELLCOME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HENRY WELLCOME LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HENRY WELLCOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY WELLCOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY WELLCOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.