ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellcome Genome Campus Property Limited

Wellcome Genome Campus Property Limited is an active company incorporated on 6 June 2024 with the registered office located in . Wellcome Genome Campus Property Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15764814
Private limited company
Age
1 year 5 months
Incorporated 6 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (5 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 6 March 2026 (3 months remaining)
Address
Biodata Innovation Centre
Wellcome Genome Campus
Hinxton
Cambridge
CB10 1DR
United Kingdom
Address changed on 3 Dec 2024 (11 months ago)
Previous address was 215 Euston Road London NW1 2BE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director, Investments • German • Lives in UK • Born in Mar 1981
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wellcome Genome Campus 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
Wellcome Genome Campus Property Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
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
Confirmation Submitted
5 Months Ago on 6 Jun 2025
Mr Robert Michael Evans Appointed
9 Months Ago on 21 Jan 2025
Registered Address Changed
11 Months Ago on 3 Dec 2024
Accounting Period Extended
11 Months Ago on 3 Dec 2024
Wellcome Genome Campus Holdings Limited (PSC) Details Changed
11 Months Ago on 2 Dec 2024
Mr Fabian Thehos Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Incorporated
1 Year 5 Months Ago on 6 Jun 2024
Get Credit Report
Discover Wellcome Genome Campus Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Matthew Allan Green as a director on 6 November 2025
Submitted on 6 Nov 2025
Appointment of Mrs Colette O'shea as a director on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 6 Jun 2025
Director's details changed for Mr Fabian Thehos on 1 October 2024
Submitted on 6 Jun 2025
Change of details for Wellcome Genome Campus Holdings Limited as a person with significant control on 2 December 2024
Submitted on 4 Jun 2025
Appointment of Mr Robert Michael Evans as a director on 21 January 2025
Submitted on 5 Mar 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 3 Feb 2025
Current accounting period extended from 30 June 2025 to 30 September 2025
Submitted on 3 Dec 2024
Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR on 3 December 2024
Submitted on 3 Dec 2024
Resolutions
Submitted on 24 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year