GW PHARMACEUTICALS LIMITED
Overview
| Company Name | GW PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04160917 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GW PHARMACEUTICALS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is GW PHARMACEUTICALS LIMITED located?
| Registered Office Address | Sovereign House Vision Park, Chivers Way Histon CB24 9BZ Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GW PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GW PHARMACEUTICALS PLC | Jun 01, 2001 | Jun 01, 2001 |
| GW PHARMACEUTICALS GROUP PLC | Mar 06, 2001 | Mar 06, 2001 |
| MAWLAW 541 PLC | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for GW PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GW PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for GW PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Flanagan as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nelly Alexandra Armissoglio ÉP. Lepelletier as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Registration of charge 041609170004, created on Nov 26, 2024 | 462 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Appointment of Alkesh Patel as a secretary on Apr 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Aislinn Jane Doody as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 041609170003, created on Jan 19, 2024 | 131 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||
Change of details for Jazz Pharmaceuticals Uk Holdings Limited as a person with significant control on Nov 17, 2022 | 5 pages | PSC05 | ||
Notification of Jazz Pharmaceuticals Uk Holdings Limited as a person with significant control on May 05, 2021 | 4 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Feb 06, 2023 | 3 pages | PSC09 | ||
Appointment of Ms Nelly Alexandra Armissoglio Ép. Lepelletier as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Spackman as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Appointment of Ms Aislinn Jane Doody as a secretary on Jan 13, 2023 | 2 pages | AP03 | ||
Termination of appointment of Iain Ward as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adrian Campbell as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Iain Ward as a secretary on Jan 13, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Statement of capital on Sep 05, 2022
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of GW PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Alkesh | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | 322021750001 | |||||||
| FLANAGAN, Amanda | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | Irish | 332258760001 | |||||
| SPACKMAN, David James | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | 304256650001 | |||||
| DOODY, Aislinn Jane | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | 304213130001 | |||||||
| GEORGE, Adam David | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | British | 129576110001 | ||||||
| HILLHOUSE, Robert James | Secretary | 87 Baldwin Avenue BN21 1UL Eastbourne East Sussex | British | 13456520001 | ||||||
| LAUGHTON, Jonathan Michael | Secretary | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury Wiltshire | British | 65805560004 | ||||||
| SNYDER, Douglas | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | 277826220001 | |||||||
| WARD, Iain | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | 286245660001 | |||||||
| ARMISSOGLIO ÉP. LEPELLETIER, Nelly Alexandra | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | French | 304258430001 | |||||
| BROWN, Cabot | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | 176769910001 | |||||
| BROWN, Cabot | Director | Porton Down Science Park Salisbury SP4 0JQ Wiltshire 114 | United States | American | 176769910001 | |||||
| CAMPBELL, Adrian | Director | Vision Park Chivers Way CB24 9BZ Histon Sovereign House Cambridge United Kingdom | England | British | 277882650001 | |||||
| FORREST, Richard George | Director | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury | England | British | 120685100001 | |||||
| GANGOLLI, Julian Steatham | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | 205545300001 | |||||
| GEORGE, Adam David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | 129576110001 | |||||
| GOVER, Justin David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 64246080005 | |||||
| GRYSKA, David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | 274506500001 | |||||
| GUY, Geoffrey William, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 64246220003 | |||||
| KIRK, David Francis | Director | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury | United Kingdom | British | 39143090004 | |||||
| LAUGHTON, Jonathan Michael | Director | Green Drove House Green Drove SN9 5JD Pewsey Wiltshire | England | British | 65805560002 | |||||
| LYNCH, Thomas Gerard | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | Ireland | British | 154076120001 | |||||
| MACE, David Champion | Director | Little Rew Buckland Newton DT2 7DN Dorchester Dorset | England | British | 9297920002 | |||||
| MACKEY, Catherine | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | 243669440001 | |||||
| MORRISON, David John | Director | Albert Bridge Road SW11 4PX London 21 | British | 29500910001 | ||||||
| MOUNTFORD, Peter | Director | 25 Upper Brook Street W1K 7QD London | British | 73940150003 | ||||||
| NOBLE, James Julian | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | 118784570003 | |||||
| SCHRAM, Hans | Director | 38 Rue Des Vendangeurs Marolles En Brie F-94440 France | France | Dutch | 265104310001 | |||||
| SECOR, Alicia Mary | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | 243667370001 | |||||
| TOVEY, Christopher John | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 173082220001 | |||||
| WALDEGRAVE, William Arthur, Lord | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | 243617650001 | |||||
| WARD, Iain Stuart | Director | Vision Park Chivers Way CB24 9BZ Histon Sovereign House Cambridge United Kingdom | England | British | 192908500001 | |||||
| WHITTLE, Brian Anthony | Director | Mere Close Hull Road HU18 1RJ Hornsea East Yorkshire | British | 5696300001 | ||||||
| WRIGHT, Stephen, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 73016340003 | |||||
| MAWLAW ADMINISTRATION LIMITED | Director | 20 Black Friars Lane EC4V 6HD London | 58962780001 |
Who are the persons with significant control of GW PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jazz Pharmaceuticals Uk Holdings Limited | May 05, 2021 | John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700, Spire House Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0