ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellcome Genome Campus Limited

Wellcome Genome Campus Limited is an active company incorporated on 25 January 2024 with the registered office located in . Wellcome Genome Campus Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15443042
Private limited company
Age
1 year 9 months
Incorporated 25 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 25 Jan30 Sep 2024 (8 months)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Biodata Innovation Centre
Wellcome Genome Campus
Hinxton
Cambridge
CB10 1DR
United Kingdom
Address changed on 2 Dec 2024 (11 months ago)
Previous address was Gibbs Building 215 Euston Road London NW1 2BE United Kingdom
Telephone
01223 786006
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • German • Lives in England • Born in Mar 1981 • Investment Principal
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wellcome Genome Campus Property Limited
Philip John Clark, Robert Michael Evans, and 3 more are mutual people.
Active
Wellcome Genome Campus Development Limited
Philip John Clark, Robert Michael Evans, and 2 more are mutual people.
Active
Wellcome Genome Campus Holdings Limited
Philip John Clark, Robert Michael Evans, and 1 more are mutual people.
Active
Wellcome Genome Campus Leisure Limited
Robert Michael Evans and Matthew Allan Green are mutual people.
Active
Wellcome Genome Campus Residential Limited
Robert Michael Evans and Matthew Allan Green are mutual people.
Active
Balrach Limited
Philip John Clark is a mutual person.
Active
Persimmon Public Limited Company
Colette O'Shea is a mutual person.
Active
Calthorpe Property Company Limited
Philip John Clark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Jan30 Sep 2024
Traded for 8 months
Cash in Bank
£900.75K
Turnover
£50.05K
Employees
7
Total Assets
£2.62M
Total Liabilities
-£1.03M
Net Assets
£1.59M
Debt Ratio (%)
39%
Latest Activity
Mrs Colette O'shea Appointed
3 Days Ago on 6 Nov 2025
Mr Matthew Allan Green Appointed
3 Days Ago on 6 Nov 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Wellcome Genome Campus Holdings Limited (PSC) Appointed
9 Months Ago on 31 Jan 2025
Gower Place Investments Limited (PSC) Resigned
9 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Mr Robert Michael Evans Appointed
9 Months Ago on 21 Jan 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Accounting Period Shortened
1 Year 7 Months Ago on 20 Mar 2024
Incorporated
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Wellcome Genome Campus Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Colette O'shea as a director on 6 November 2025
Submitted on 6 Nov 2025
Appointment of Mr Matthew Allan Green as a director on 6 November 2025
Submitted on 6 Nov 2025
Full accounts made up to 30 September 2024
Submitted on 19 May 2025
Appointment of Mr Robert Michael Evans as a director on 21 January 2025
Submitted on 5 Mar 2025
Cessation of Gower Place Investments Limited as a person with significant control on 31 January 2025
Submitted on 25 Feb 2025
Notification of Wellcome Genome Campus Holdings Limited as a person with significant control on 31 January 2025
Submitted on 25 Feb 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 31 Jan 2025
Resolutions
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 16 January 2025
Submitted on 24 Jan 2025
Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year