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

WELLCOME TRUST GP LIMITED

GIBBS BUILDING, 215 EUSTON ROAD, LONDON, NW1 2BE,
Company Registration Number
05867101
Private Limited Company
Active

Company Overview

About Wellcome Trust Gp Ltd
WELLCOME TRUST GP LIMITED was founded on 2006-07-05 and has its registered office in London. The organisation's status is listed as "Active". Wellcome Trust Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLCOME TRUST GP LIMITED
 
Legal Registered Office
GIBBS BUILDING
215 EUSTON ROAD
LONDON
NW1 2BE
Other companies in NW1
 
Filing Information
Company Number 05867101
Company ID Number 05867101
Date formed 2006-07-05
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 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 05:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLCOME TRUST GP 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 WELLCOME TRUST GP LIMITED

Current Directors
Officer Role Date Appointed
JULIA DRISDELL
Company Secretary 2017-06-28
TIMOTHY JAMES LIVETT
Director 2016-04-29
NICHOLAS DAVID MOAKES
Director 2008-04-14
PETER JOHN PEREIRA GRAY
Director 2008-04-14
FABIAN THEHOS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FOSBROKE TRUELL
Director 2006-07-07 2017-09-30
ANDREW COSSAR
Company Secretary 2012-02-01 2017-06-28
SUSAN JEAN WALLCRAFT
Director 2015-01-01 2016-04-29
SIMON JOHN LEWIS JEFFREYS
Director 2009-04-21 2014-06-30
JOHN GILLESPIE STEWART
Company Secretary 2006-07-07 2012-01-31
DAVID ALAN PHILLIPPS
Director 2006-07-07 2009-02-27
SUZY MARIE JACQUES
Director 2006-07-24 2008-04-14
GENNY KIFF
Director 2006-07-24 2008-04-14
JOANNA MARY PEART
Director 2006-07-24 2008-04-14
MITRE SECRETARIES LIMITED
Company Secretary 2006-07-05 2006-07-07
MITRE DIRECTORS LIMITED
Director 2006-07-05 2006-07-07
MITRE SECRETARIES LIMITED
Director 2006-07-05 2006-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES LIVETT W.T. CONSTRUCTION LIMITED Director 2016-11-02 CURRENT 2000-12-11 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 HENRY WELLCOME LIMITED Director 2015-10-01 CURRENT 1991-08-08 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
NICHOLAS DAVID MOAKES THE INVESTOR FORUM CIC Director 2014-12-10 CURRENT 2014-09-30 Active
NICHOLAS DAVID MOAKES GOWER PLACE INVESTMENTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2008-06-04 CURRENT 2005-03-14 Active - Proposal to Strike off
NICHOLAS DAVID MOAKES SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED Director 2008-05-20 CURRENT 2004-06-30 Dissolved 2017-04-11
NICHOLAS DAVID MOAKES SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED Director 2008-05-20 CURRENT 2004-06-30 Dissolved 2017-04-11
NICHOLAS DAVID MOAKES WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2008-05-20 CURRENT 2007-05-30 Active - Proposal to Strike off
NICHOLAS DAVID MOAKES WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2008-05-20 CURRENT 2007-05-30 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2008-04-24 CURRENT 2008-01-24 Active
NICHOLAS DAVID MOAKES WELLCOME TRUST FINANCE PLC Director 2008-04-14 CURRENT 2006-06-26 Active
PETER JOHN PEREIRA GRAY NORTH LONDON VENTURES LIMITED Director 2018-05-01 CURRENT 2012-09-24 Active
PETER JOHN PEREIRA GRAY POINT A HOTELS (WEB) LIMITED Director 2017-10-27 CURRENT 2017-01-13 Active
PETER JOHN PEREIRA GRAY PREMIER MARINAS HOLDINGS LIMITED Director 2015-05-07 CURRENT 2005-08-01 Active
PETER JOHN PEREIRA GRAY FARMCARE TRADING LIMITED Director 2014-08-02 CURRENT 2014-07-29 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2008-04-24 CURRENT 2008-04-24 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2008-04-24 CURRENT 2008-01-24 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST FINANCE PLC Director 2008-04-14 CURRENT 2006-06-26 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2007-05-31 CURRENT 2007-05-30 Active - Proposal to Strike off
PETER JOHN PEREIRA GRAY WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2007-05-31 CURRENT 2007-05-30 Active
PETER JOHN PEREIRA GRAY WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2005-03-23 CURRENT 2005-03-14 Active - Proposal to Strike off
PETER JOHN PEREIRA GRAY SOUTH KENSINGTON ESTATE NOMINEES (NO.1) LIMITED Director 2004-09-14 CURRENT 2004-06-30 Dissolved 2017-04-11
PETER JOHN PEREIRA GRAY SOUTH KENSINGTON ESTATE NOMINEES (NO.2) LIMITED Director 2004-09-14 CURRENT 2004-06-30 Dissolved 2017-04-11
FABIAN THEHOS NORTH LONDON VENTURES LIMITED Director 2018-05-01 CURRENT 2012-09-24 Active
FABIAN THEHOS WELLCOME TRUST FINANCE PLC Director 2018-01-01 CURRENT 2006-06-26 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
2024-05-0705/04/24 STATEMENT OF CAPITAL GBP 27036
2023-07-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-07CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PEREIRA GRAY
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-22SH0131/12/21 STATEMENT OF CAPITAL GBP 7036
2022-01-21FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-20TM02Termination of appointment of Carolyn Kloet on 2021-09-17
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN THEHOS
2019-07-11AP01DIRECTOR APPOINTED MS KAREN CHADWICK
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08AP01DIRECTOR APPOINTED MR ROBERT HENRY DEWES COKE
2019-01-03AP03Appointment of Ms Carolyn Kloet as company secretary on 2019-01-01
2019-01-03TM02Termination of appointment of Julia Drisdell on 2019-01-01
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-23AP01DIRECTOR APPOINTED MR FABIAN THEHOS
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH19Statement of capital on 2017-12-21 GBP 1
2017-12-21SH20Statement by Directors
2017-12-21CAP-SSSolvency Statement dated 11/12/17
2017-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSBROKE TRUELL
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSBROKE TRUELL / 01/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PEREIRA GRAY / 01/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MOAKES / 01/07/2017
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-11PSC02Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 2016-04-06
2017-07-05AP03Appointment of Ms Julia Drisdell as company secretary on 2017-06-28
2017-07-05TM02Termination of appointment of Andrew Cossar on 2017-06-28
2016-12-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 213190
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN WALLCRAFT
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 213190
2015-07-29AR0105/07/15 FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MS SUSAN JEAN WALLCRAFT
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30SH0114/05/14 STATEMENT OF CAPITAL GBP 213189
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0105/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSBROKE TRUELL / 01/07/2014
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFREYS
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-26AR0105/07/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-23AR0105/07/12 FULL LIST
2012-02-08AP03SECRETARY APPOINTED MR ANDREW COSSAR
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-12AR0105/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PEREIRA GRAY / 01/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRUELL / 01/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LEWIS JEFFREYS / 01/07/2011
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-29AR0105/07/10 FULL LIST
2010-03-23MEM/ARTSARTICLES OF ASSOCIATION
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-21363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JEFFREYS / 16/05/2009
2009-05-13288aDIRECTOR APPOINTED MR SIMON JOHN LEWIS JEFFREYS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPPS
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-09363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED PETER PEREIRA GRAY
2008-04-22288aDIRECTOR APPOINTED NICHOLAS DAVID MOAKES
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR GENNY KIFF
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR SUZY JACQUES
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOANNA PEART
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-07288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/09/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-09225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELLCOME TRUST GP 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 WELLCOME TRUST GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2007-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of WELLCOME TRUST GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLCOME TRUST GP LIMITED
Trademarks
We have not found any records of WELLCOME TRUST GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLCOME TRUST GP 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 (96090 - Other service activities n.e.c.) as WELLCOME TRUST GP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WELLCOME TRUST GP 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 WELLCOME TRUST GP 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 WELLCOME TRUST GP 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.