WELLCOME TRUST INVESTMENTS 2 UNLIMITED

06576220
GIBBS BUILDING 215 EUSTON ROAD LONDON ENGLAND NW1 2BE

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