Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLCOME TRUST INVESTMENTS 2 UNLIMITED
Company Information for

WELLCOME TRUST INVESTMENTS 2 UNLIMITED

GIBBS BUILDING, 215 EUSTON ROAD, LONDON, NW1 2BE,
Company Registration Number
06576220
Private Unlimited Company
Active

Company Overview

About Wellcome Trust Investments 2 Unlimited
WELLCOME TRUST INVESTMENTS 2 UNLIMITED was founded on 2008-04-24 and has its registered office in London. The organisation's status is listed as "Active". Wellcome Trust Investments 2 Unlimited is a Private Unlimited 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 INVESTMENTS 2 UNLIMITED
 
Legal Registered Office
GIBBS BUILDING
215 EUSTON ROAD
LONDON
NW1 2BE
Other companies in NW1
 
Filing Information
Company Number 06576220
Company ID Number 06576220
Date formed 2008-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 11:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLCOME TRUST INVESTMENTS 2 UNLIMITED
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 INVESTMENTS 2 UNLIMITED

Current Directors
Officer Role Date Appointed
JULIA DRISDELL
Company Secretary 2017-06-28
ELAINA TATEM ELZINGA
Director 2018-01-01
TIMOTHY JAMES LIVETT
Director 2016-04-29
NICHOLAS DAVID MOAKES
Director 2008-04-24
LISHA NAGIN PATEL
Director 2018-01-01
PETER JOHN PEREIRA GRAY
Director 2008-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FOSBROKE TRUELL
Director 2008-04-24 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 2008-04-24 2012-01-31
DAVID ALAN PHILLIPPS
Director 2008-04-24 2009-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINA TATEM ELZINGA WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2018-01-01 CURRENT 2007-05-30 Active - Proposal to Strike off
ELAINA TATEM ELZINGA WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2018-01-01 CURRENT 2005-03-14 Active - Proposal to Strike off
ELAINA TATEM ELZINGA WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2018-01-01 CURRENT 2007-05-30 Active
ELAINA TATEM ELZINGA WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2018-01-01 CURRENT 2008-01-24 Active
ELAINA TATEM ELZINGA GOWER PLACE INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-02 Active
ELAINA TATEM ELZINGA FARMCARE TRADING LIMITED Director 2017-02-21 CURRENT 2014-07-29 Active
ELAINA TATEM ELZINGA WELLCOME TRUST PENSIONS TRUSTEE LIMITED Director 2016-07-11 CURRENT 2014-08-21 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 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 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
NICHOLAS DAVID MOAKES WELLCOME TRUST GP LIMITED Director 2008-04-14 CURRENT 2006-07-05 Active
LISHA NAGIN PATEL WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2018-01-01 CURRENT 2007-05-30 Active - Proposal to Strike off
LISHA NAGIN PATEL WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2018-01-01 CURRENT 2005-03-14 Active - Proposal to Strike off
LISHA NAGIN PATEL WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2018-01-01 CURRENT 2007-05-30 Active
LISHA NAGIN PATEL WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2018-01-01 CURRENT 2008-01-24 Active
LISHA NAGIN PATEL GOWER PLACE INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-02 Active
LISHA NAGIN PATEL KYMAB GROUP LIMITED Director 2016-11-23 CURRENT 2016-10-06 Active
LISHA NAGIN PATEL PREMIER MARINAS HOLDINGS LIMITED Director 2015-05-07 CURRENT 2005-08-01 Active
YASSER BAYOUMY MAHER BARBER.CO LTD Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2015-07-21
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 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 GP LIMITED Director 2008-04-14 CURRENT 2006-07-05 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

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
2024-02-15FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-06-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PEREIRA GRAY
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN PEREIRA GRAY
2022-09-27FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-01-27Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-09-20TM02Termination of appointment of Carolyn Kloet on 2021-09-17
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-02-20RES13Resolutions passed:
  • Company business 15/05/2020
2020-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Restriction on auth share capital hereby revoked and deleted 20/07/2020
2020-08-18CH01Director's details changed for Ms Elaina Tatem Elzinga on 2020-08-07
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MS KAREN CHADWICK
2019-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-02AP03Appointment of Ms Carolyn Kloet as company secretary on 2019-01-01
2019-01-02TM02Termination of appointment of Julia Drisdell on 2019-01-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVETT
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;USD 295602343
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;USD 295283607
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MISS LISHA NAGIN PATEL
2018-01-23AP01DIRECTOR APPOINTED MS ELAINA TATEM ELZINGA
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-10-25RES13Resolutions passed:
  • Reduced by cancelling 172756383 28/06/2017
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSBROKE TRUELL
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSBROKE TRUELL / 01/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PEREIRA GRAY / 01/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MOAKES / 01/07/2017
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
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;USD 344627331
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-01-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2016-09-20RES06REDUCE ISSUED CAPITAL 27/06/2016
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;USD 408451321
2016-05-20AR0124/04/16 FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT
2016-05-03AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT
2016-01-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-01-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-01-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-01-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-07-08RES12VARYING SHARE RIGHTS AND NAMES
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;USD 1256274334
2015-05-19AR0124/04/15 FULL LIST
2015-03-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-03-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-03-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-01-07AP01DIRECTOR APPOINTED MS SUSAN JEAN WALLCRAFT
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFREYS
2014-07-21RES06REDUCE ISSUED CAPITAL 19/06/2014
2014-07-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-07-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-06-13AUDAUDITOR'S RESIGNATION
2014-06-09MISCSECTION 519
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;USD 1432778740
2014-05-20AR0124/04/14 FULL LIST
2014-02-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-02-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE
2013-07-16RES06REDUCE ISSUED CAPITAL 26/06/2013
2013-05-21AR0124/04/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09RES06REDUCE ISSUED CAPITAL 19/06/2012
2012-05-28AR0124/04/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED MR ANDREW COSSAR
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-28RES06REDUCE ISSUED CAPITAL 13/06/2011
2011-05-17AR0124/04/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-01AR0124/04/10 FULL LIST
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-22363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 215 EUSTON ROAD LONDON NW1 2BE
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22190LOCATION OF DEBENTURE REGISTER
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
2008-06-12MEM/ARTSARTICLES OF ASSOCIATION
2008-06-12RES01ALTER ARTICLES 04/06/2008
2008-05-07225CURRSHO FROM 30/04/2009 TO 30/09/2008
2008-04-24NEWINCINCORPORATION 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 INVESTMENTS 2 UNLIMITED 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 INVESTMENTS 2 UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELLCOME TRUST INVESTMENTS 2 UNLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of WELLCOME TRUST INVESTMENTS 2 UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLCOME TRUST INVESTMENTS 2 UNLIMITED
Trademarks
We have not found any records of WELLCOME TRUST INVESTMENTS 2 UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLCOME TRUST INVESTMENTS 2 UNLIMITED. 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 INVESTMENTS 2 UNLIMITED 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 INVESTMENTS 2 UNLIMITED 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 INVESTMENTS 2 UNLIMITED 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 INVESTMENTS 2 UNLIMITED 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.