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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GW PHARMACEUTICALS LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for GW PHARMACEUTICALS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
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 | Svp, Head Of Europe & International | 332258760001 | ||||
SPACKMAN, David James | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | Head Of Marketing Eur/Int | 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 | Chartered Accountant | 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 | Accountant | 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 | Assistant General Counsel, Global Esg | 304258430001 | ||||
BROWN, Cabot | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | Director | 176769910001 | ||||
BROWN, Cabot | Director | Porton Down Science Park Salisbury SP4 0JQ Wiltshire 114 | United States | American | Director | 176769910001 | ||||
CAMPBELL, Adrian | Director | Vision Park Chivers Way CB24 9BZ Histon Sovereign House Cambridge United Kingdom | England | British | Chartered Accountant | 277882650001 | ||||
FORREST, Richard George | Director | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury | England | British | Company Director | 120685100001 | ||||
GANGOLLI, Julian Steatham | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | Director | 205545300001 | ||||
GEORGE, Adam David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | Director | 129576110001 | ||||
GOVER, Justin David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | Company Director | 64246080005 | ||||
GRYSKA, David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | Company Director | 274506500001 | ||||
GUY, Geoffrey William, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | Director Medical Practitioner | 64246220003 | ||||
KIRK, David Francis | Director | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury | United Kingdom | British | Company Director | 39143090004 | ||||
LAUGHTON, Jonathan Michael | Director | Green Drove House Green Drove SN9 5JD Pewsey Wiltshire | England | British | Finance Director | 65805560002 | ||||
LYNCH, Thomas Gerard | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | Ireland | British | Company Director | 154076120001 | ||||
MACE, David Champion | Director | Little Rew Buckland Newton DT2 7DN Dorchester Dorset | England | British | Company Director | 9297920002 | ||||
MACKEY, Catherine | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | Company Director | 243669440001 | ||||
MORRISON, David John | Director | Albert Bridge Road SW11 4PX London 21 | British | Company Director | 29500910001 | |||||
MOUNTFORD, Peter | Director | 25 Upper Brook Street W1K 7QD London | British | Company Director | 73940150003 | |||||
NOBLE, James Julian | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | Company Director | 118784570003 | ||||
SCHRAM, Hans | Director | 38 Rue Des Vendangeurs Marolles En Brie F-94440 France | France | Dutch | Director | 265104310001 | ||||
SECOR, Alicia Mary | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United States | American | Company Director | 243667370001 | ||||
TOVEY, Christopher John | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | Chief Operating Officer | 173082220001 | ||||
WALDEGRAVE, William Arthur, Lord | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | Company Director | 243617650001 | ||||
WARD, Iain Stuart | Director | Vision Park Chivers Way CB24 9BZ Histon Sovereign House Cambridge United Kingdom | England | British | Lawyer | 192908500001 | ||||
WHITTLE, Brian Anthony | Director | Mere Close Hull Road HU18 1RJ Hornsea East Yorkshire | British | Company Director | 5696300001 | |||||
WRIGHT, Stephen, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | Director | 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