WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED
Management of real estate on a fee or contract basis
WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED
Management of real estate on a fee or contract basis
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Biodata Innovation Centre Wellcome Genome Campus Hinxton Cambridge CB10 1DR United Kingdom
Office (Huntingdon)
The Club, The Blvd, Alconbury, Weald, Huntingdon PE28 4XA
Office (Edinburgh)
115 George Street, Edinburgh, EH2 4JN
Telephone
0148 041 3141Website
urbanandcivic.comCredit Report
Discover WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£2.14M
Total Liabilities
£8.10M
Turnover
£3.49M
Employees
3
Debt Ratio
79%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Philip John Clark | Director | Active |
| Robert Michael Evans | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Wellcome Genome Campus Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Urban&civic Group Limited
Ceased 1 Jun 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Nov 2025 | Officers | Appointment of Mrs Colette O'shea as director on 2025-11-06 | View(2 pages) |
| 6 Nov 2025 | Officers | Appointment of Mr Matthew Allan Green as director on 2025-11-06 | View(2 pages) |
| 26 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-26 with updates | View(4 pages) |
| 6 Jun 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 3 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Appointment of Mrs Colette O'shea as director on 2025-11-06
Appointment of Mr Matthew Allan Green as director on 2025-11-06
Confirmation statement made on 2025-09-26 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Mrs Colette O'shea as director on 2025-11-06
3 months ago on 6 Nov 2025
Appointment of Mr Matthew Allan Green as director on 2025-11-06
3 months ago on 6 Nov 2025
Confirmation statement made on 2025-09-26 with updates
4 months ago on 26 Sept 2025
Certificate Change Of Name Company
8 months ago on 6 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 3 Jun 2025