CompanyTrack
W

WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED

Active Cambridge

Management of real estate on a fee or contract basis

3 employees Website
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
W

WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED

Management of real estate on a fee or contract basis

Founded 27 Sept 2022 Active Cambridge, United Kingdom 3 employees urbanandcivic.com
Property, infrastructure and construction Residential development Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 26 Sept 2025
Net assets £2.14M £584.28K 2024 year on year
Total assets £10.25M £4.37M 2024 year on year
Total Liabilities £8.10M £3.78M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit Report

Discover WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£2.14M

Increased by £584.28k (+38%)

Total Liabilities

£8.10M

Increased by £3.78M (+88%)

Turnover

£3.49M

Decreased by £416.45k (-11%)

Employees

3

Debt Ratio

79%

Increased by 5 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Philip John ClarkDirectorBritishUnited Kingdom611 Jun 2025Active
Robert Michael EvansDirectorBritishUnited Kingdom551 Jun 2025Active

Shareholders

Shareholders (2)

Wellcome Genome Campus Holdings Limited
100.0%
226 Sept 2025
Urban&civic Group Limited
0.0%
026 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Wellcome Genome Campus Holdings Limited

United Kingdom

Active
Notified 1 Jun 2025
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

WELLCOME GENOME CAMPUS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOWER PLACE INVESTMENTS LIMITED united kingdom voting rights 75 to 100 percent as trust, appoint/remove directors as trust
MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
WELLCOME GENOME CAMPUS DEVELOPMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025OfficersAppointment of Mrs Colette O'shea as director on 2025-11-06View(2 pages)
6 Nov 2025OfficersAppointment of Mr Matthew Allan Green as director on 2025-11-06View(2 pages)
26 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-26 with updatesView(4 pages)
6 Jun 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
3 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Nov 2025 Officers

Appointment of Mrs Colette O'shea as director on 2025-11-06

6 Nov 2025 Officers

Appointment of Mr Matthew Allan Green as director on 2025-11-06

26 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-26 with updates

6 Jun 2025 Change Of Name

Certificate Change Of Name Company

3 Jun 2025 Address

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