ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellcome Genome Campus Development Limited

Wellcome Genome Campus Development Limited is an active company incorporated on 27 September 2022 with the registered office located in . Wellcome Genome Campus Development Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14378001
Private limited company
Age
3 years
Incorporated 27 September 2022
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 September 2025 (28 days ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Biodata Innovation Centre Wellcome Genome Campus
Hinxton
Cambridge
CB10 1DR
United Kingdom
Address changed on 3 Jun 2025 (4 months ago)
Previous address was 50 New Bond Street London W1S 1BJ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1958
Director • Chairman, Investment Management • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in May 1971
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Urban&Civic Central Funding Limited
William Nigel Hugill, David Lewis Wood, and 1 more are mutual people.
Active
Urban&Civic Princess Street Limited
Urban&Civic (Secretaries) Limited, William Nigel Hugill, and 1 more are mutual people.
Active
Urban&Civic UK Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Urban&Civic Rugby (Member) Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Urban&Civic Rugby Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Urban&Civic Alconbury Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Urban&Civic Waterbeach Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Alconbury Weald Estate Management Company Limited
William Nigel Hugill, Urban&Civic (Secretaries) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
£3.49M
Employees
3
Total Assets
£10.25M
Total Liabilities
-£8.1M
Net Assets
£2.14M
Debt Ratio (%)
79%
Latest Activity
Confirmation Submitted
28 Days Ago on 26 Sep 2025
Registered Address Changed
4 Months Ago on 3 Jun 2025
Urban&Civic Group Limited (PSC) Resigned
4 Months Ago on 1 Jun 2025
Wellcome Genome Campus Holdings Limited (PSC) Appointed
4 Months Ago on 1 Jun 2025
Mr Philip John Clark Appointed
4 Months Ago on 1 Jun 2025
Mr Robert Michael Evans Appointed
4 Months Ago on 1 Jun 2025
Robin Elliott Butler Resigned
4 Months Ago on 1 Jun 2025
William Nigel Hugill Resigned
4 Months Ago on 1 Jun 2025
David Lewis Wood Resigned
4 Months Ago on 1 Jun 2025
Urban&Civic (Secretaries) Limited Resigned
4 Months Ago on 1 Jun 2025
Get Credit Report
Discover Wellcome Genome Campus Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 September 2025 with updates
Submitted on 26 Sep 2025
Certificate of change of name
Submitted on 6 Jun 2025
Notification of Wellcome Genome Campus Holdings Limited as a person with significant control on 1 June 2025
Submitted on 3 Jun 2025
Cessation of Urban&Civic Group Limited as a person with significant control on 1 June 2025
Submitted on 3 Jun 2025
Registered office address changed from 50 New Bond Street London W1S 1BJ England to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 3 June 2025
Submitted on 3 Jun 2025
Appointment of Mr Robert Michael Evans as a director on 1 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Robin Elliott Butler as a director on 1 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Urban&Civic (Secretaries) Limited as a secretary on 1 June 2025
Submitted on 3 Jun 2025
Termination of appointment of David Lewis Wood as a director on 1 June 2025
Submitted on 3 Jun 2025
Termination of appointment of William Nigel Hugill as a director on 1 June 2025
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year