WELLCOME TRUST INVESTMENTS 2 UNLIMITED

06576220
GIBBS BUILDING 215 EUSTON ROAD LONDON ENGLAND NW1 2BE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Feb 2024 accounts Annual Accounts 21 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2023 resolution Resolution 1 Buy now
28 Feb 2023 accounts Annual Accounts 21 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2022 officers Termination of appointment of director (Peter John Pereira Gray) 1 Buy now
27 Sep 2022 accounts Annual Accounts 20 Buy now
27 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
27 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 3 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2021 officers Termination of appointment of secretary (Carolyn Kloet) 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2021 accounts Annual Accounts 15 Buy now
21 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 128 Buy now
21 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 3 Buy now
21 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
20 Feb 2021 resolution Resolution 2 Buy now
20 Aug 2020 resolution Resolution 1 Buy now
18 Aug 2020 officers Change of particulars for director (Ms Elaina Tatem Elzinga) 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 accounts Annual Accounts 15 Buy now
14 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 120 Buy now
14 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 2 Buy now
14 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Appointment of director (Ms Karen Chadwick) 2 Buy now
23 Jan 2019 accounts Annual Accounts 15 Buy now
23 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 120 Buy now
10 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/09/18 2 Buy now
10 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 30/09/18 3 Buy now
02 Jan 2019 officers Appointment of secretary (Ms Carolyn Kloet) 2 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Julia Drisdell) 1 Buy now
02 Jan 2019 officers Termination of appointment of director (Timothy James Livett) 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2018 officers Appointment of director (Miss Lisha Nagin Patel) 2 Buy now
23 Jan 2018 officers Appointment of director (Ms Elaina Tatem Elzinga) 2 Buy now
19 Jan 2018 accounts Annual Accounts 15 Buy now
20 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/17 121 Buy now
20 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/17 116 Buy now
20 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/17 3 Buy now
25 Oct 2017 resolution Resolution 1 Buy now
10 Oct 2017 officers Termination of appointment of director (Daniel Fosbroke Truell) 1 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Daniel Fosbroke Truell) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Peter John Pereira Gray) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Nicholas David Moakes) 2 Buy now
05 Jul 2017 officers Appointment of secretary (Ms Julia Drisdell) 2 Buy now
05 Jul 2017 officers Termination of appointment of secretary (Andrew Cossar) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 accounts Annual Accounts 15 Buy now
04 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 112 Buy now
04 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
04 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 2 Buy now
20 Sep 2016 resolution Resolution 1 Buy now
20 May 2016 annual-return Annual Return 6 Buy now
20 May 2016 officers Termination of appointment of director (Susan Jean Wallcraft) 1 Buy now
03 May 2016 officers Appointment of director (Mr Timothy James Livett) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Susan Jean Wallcraft) 1 Buy now
20 Jan 2016 accounts Annual Accounts 15 Buy now
20 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/15 93 Buy now
20 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/09/15 2 Buy now
20 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 30/09/15 3 Buy now
08 Jul 2015 resolution Resolution 1 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 accounts Annual Accounts 15 Buy now
25 Mar 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/09/14 2 Buy now
25 Mar 2015 other Audit exemption statement of guarantee by parent company for period ending 30/09/14 3 Buy now
07 Jan 2015 officers Appointment of director (Ms Susan Jean Wallcraft) 2 Buy now
06 Jan 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/14 93 Buy now
22 Jul 2014 officers Termination of appointment of director (Simon John Lewis Jeffreys) 1 Buy now
21 Jul 2014 resolution Resolution 1 Buy now
17 Jul 2014 accounts Annual Accounts 14 Buy now
17 Jul 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/09/13 88 Buy now
13 Jun 2014 auditors Auditors Resignation Company 2 Buy now
09 Jun 2014 miscellaneous Miscellaneous 1 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
11 Feb 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 2 Buy now
11 Feb 2014 other Audit exemption statement of guarantee by parent company for period ending 30/09/13 4 Buy now
02 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 resolution Resolution 1 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 15 Buy now
09 Jul 2012 resolution Resolution 1 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
09 Feb 2012 officers Appointment of secretary (Mr Andrew Cossar) 1 Buy now
09 Feb 2012 officers Termination of appointment of secretary (John Stewart) 1 Buy now
12 Jan 2012 accounts Annual Accounts 16 Buy now
28 Jun 2011 resolution Resolution 1 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 14 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 resolution Resolution 20 Buy now
06 Jan 2010 accounts Annual Accounts 13 Buy now
22 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
22 May 2009 address Registered office changed on 22/05/2009 from 215 euston road london NW1 2BE 1 Buy now
22 May 2009 address Location of register of members 1 Buy now
22 May 2009 address Location of debenture register 1 Buy now
19 May 2009 officers Director's change of particulars / simon jeffreys / 16/05/2009 1 Buy now