Advanced company searchLink opens in new window

WELLCOME TRUST INVESTMENTS 2 UNLIMITED

Company number 06576220

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 AA Full accounts made up to 30 September 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
22 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2023 AA Full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
10 Oct 2022 TM01 Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022
27 Sep 2022 AA Full accounts made up to 30 September 2021
27 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
27 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Sep 2021 TM02 Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021
05 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
21 Feb 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
20 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/05/2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on auth share capital hereby revoked and deleted 20/07/2020
18 Aug 2020 CH01 Director's details changed for Ms Elaina Tatem Elzinga on 7 August 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
14 Jan 2020 AD01 Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020
14 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
14 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
14 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
14 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19