GW PHARMACEUTICALS LIMITED

GW PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGW PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04160917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GW PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW PHARMACEUTICALS PLCJun 01, 2001Jun 01, 2001
    GW PHARMACEUTICALS GROUP PLCMar 06, 2001Mar 06, 2001
    MAWLAW 541 PLCFeb 15, 2001Feb 15, 2001

    What are the latest accounts for GW PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GW PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for GW PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Amanda Flanagan as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Nelly Alexandra Armissoglio ÉP. Lepelletier as a director on Feb 10, 2025

    1 pagesTM01

    Registration of charge 041609170004, created on Nov 26, 2024

    462 pagesMR01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Alkesh Patel as a secretary on Apr 03, 2024

    2 pagesAP03

    Termination of appointment of Aislinn Jane Doody as a secretary on Apr 03, 2024

    1 pagesTM02

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Registration of charge 041609170003, created on Jan 19, 2024

    131 pagesMR01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Change of details for Jazz Pharmaceuticals Uk Holdings Limited as a person with significant control on Nov 17, 2022

    5 pagesPSC05

    Notification of Jazz Pharmaceuticals Uk Holdings Limited as a person with significant control on May 05, 2021

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 06, 2023

    3 pagesPSC09

    Appointment of Ms Nelly Alexandra Armissoglio Ép. Lepelletier as a director on Jan 13, 2023

    2 pagesAP01

    Appointment of Mr David Spackman as a director on Jan 13, 2023

    2 pagesAP01

    Appointment of Ms Aislinn Jane Doody as a secretary on Jan 13, 2023

    2 pagesAP03

    Termination of appointment of Iain Ward as a director on Jan 13, 2023

    1 pagesTM01

    Termination of appointment of Adrian Campbell as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Iain Ward as a secretary on Jan 13, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Statement of capital on Sep 05, 2022

    • Capital: GBP 0.002
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 02/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of GW PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Alkesh
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    322021750001
    FLANAGAN, Amanda
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandIrishSvp, Head Of Europe & International332258760001
    SPACKMAN, David James
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandBritishHead Of Marketing Eur/Int304256650001
    DOODY, Aislinn Jane
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    304213130001
    GEORGE, Adam David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    BritishChartered Accountant129576110001
    HILLHOUSE, Robert James
    87 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    Secretary
    87 Baldwin Avenue
    BN21 1UL Eastbourne
    East Sussex
    British13456520001
    LAUGHTON, Jonathan Michael
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Wiltshire
    Secretary
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Wiltshire
    BritishAccountant65805560004
    SNYDER, Douglas
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    277826220001
    WARD, Iain
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    286245660001
    ARMISSOGLIO ÉP. LEPELLETIER, Nelly Alexandra
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandFrenchAssistant General Counsel, Global Esg304258430001
    BROWN, Cabot
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United StatesAmericanDirector176769910001
    BROWN, Cabot
    Porton Down Science Park
    Salisbury
    SP4 0JQ Wiltshire
    114
    Director
    Porton Down Science Park
    Salisbury
    SP4 0JQ Wiltshire
    114
    United StatesAmericanDirector176769910001
    CAMPBELL, Adrian
    Vision Park
    Chivers Way
    CB24 9BZ Histon
    Sovereign House
    Cambridge
    United Kingdom
    Director
    Vision Park
    Chivers Way
    CB24 9BZ Histon
    Sovereign House
    Cambridge
    United Kingdom
    EnglandBritishChartered Accountant277882650001
    FORREST, Richard George
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Director
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    EnglandBritishCompany Director120685100001
    GANGOLLI, Julian Steatham
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United StatesAmericanDirector205545300001
    GEORGE, Adam David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandBritishDirector129576110001
    GOVER, Justin David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritishCompany Director64246080005
    GRYSKA, David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United StatesAmericanCompany Director274506500001
    GUY, Geoffrey William, Dr
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritishDirector Medical Practitioner64246220003
    KIRK, David Francis
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Director
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    United KingdomBritishCompany Director39143090004
    LAUGHTON, Jonathan Michael
    Green Drove House
    Green Drove
    SN9 5JD Pewsey
    Wiltshire
    Director
    Green Drove House
    Green Drove
    SN9 5JD Pewsey
    Wiltshire
    EnglandBritishFinance Director65805560002
    LYNCH, Thomas Gerard
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    IrelandBritishCompany Director154076120001
    MACE, David Champion
    Little Rew
    Buckland Newton
    DT2 7DN Dorchester
    Dorset
    Director
    Little Rew
    Buckland Newton
    DT2 7DN Dorchester
    Dorset
    EnglandBritishCompany Director9297920002
    MACKEY, Catherine
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United StatesAmericanCompany Director243669440001
    MORRISON, David John
    Albert Bridge Road
    SW11 4PX London
    21
    Director
    Albert Bridge Road
    SW11 4PX London
    21
    BritishCompany Director29500910001
    MOUNTFORD, Peter
    25 Upper Brook Street
    W1K 7QD London
    Director
    25 Upper Brook Street
    W1K 7QD London
    BritishCompany Director73940150003
    NOBLE, James Julian
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandBritishCompany Director118784570003
    SCHRAM, Hans
    38 Rue Des Vendangeurs
    Marolles En Brie
    F-94440
    France
    Director
    38 Rue Des Vendangeurs
    Marolles En Brie
    F-94440
    France
    FranceDutchDirector265104310001
    SECOR, Alicia Mary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United StatesAmericanCompany Director243667370001
    TOVEY, Christopher John
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritishChief Operating Officer173082220001
    WALDEGRAVE, William Arthur, Lord
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    EnglandBritishCompany Director243617650001
    WARD, Iain Stuart
    Vision Park
    Chivers Way
    CB24 9BZ Histon
    Sovereign House
    Cambridge
    United Kingdom
    Director
    Vision Park
    Chivers Way
    CB24 9BZ Histon
    Sovereign House
    Cambridge
    United Kingdom
    EnglandBritishLawyer192908500001
    WHITTLE, Brian Anthony
    Mere Close Hull Road
    HU18 1RJ Hornsea
    East Yorkshire
    Director
    Mere Close Hull Road
    HU18 1RJ Hornsea
    East Yorkshire
    BritishCompany Director5696300001
    WRIGHT, Stephen, Dr
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritishDirector73016340003
    MAWLAW ADMINISTRATION LIMITED
    20 Black Friars Lane
    EC4V 6HD London
    Director
    20 Black Friars Lane
    EC4V 6HD London
    58962780001

    Who are the persons with significant control of GW PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jazz Pharmaceuticals Uk Holdings Limited
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spire House
    Oxfordshire
    United Kingdom
    May 05, 2021
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spire House
    Oxfordshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number13150429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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