Gw Pharmaceuticals Limited

  • Active
  • Incorporated on 15 Feb 2001

Reg Address: Sovereign House Vision Park, Chivers Way, Histon, Cambridge CB24 9BZ, England

Previous Names:
Gw Pharmaceuticals Group Plc - 1 Jun 2001
Gw Pharmaceuticals Plc - 1 Jun 2001
Mawlaw 541 Plc - 6 Mar 2001
Gw Pharmaceuticals Group Plc - 6 Mar 2001
Mawlaw 541 Plc - 15 Feb 2001

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Gw Pharmaceuticals Limited" is a ltd and located in Sovereign House Vision Park, Chivers Way, Histon, Cambridge CB24 9BZ. Gw Pharmaceuticals Limited is currently in active status and it was incorporated on 15 Feb 2001 (23 years 7 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Gw Pharmaceuticals Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alkesh Patel Secretary 3 Apr 2024 - Active
2 David Spackman Director 13 Jan 2023 British Active
3 Nelly Alexandra Armissoglio Ép. Lepelletier Director 13 Jan 2023 French Active
4 Aislinn Jane Doody Secretary 13 Jan 2023 - Resigned
3 Apr 2024
5 Iain Ward Secretary 12 Aug 2021 - Resigned
13 Jan 2023
6 Adrian Campbell Director 5 May 2021 British Resigned
1 Jan 2023
7 Iain Stuart Ward Director 5 May 2021 British Resigned
13 Jan 2023
8 Patrick George Considine Director 5 Apr 2021 British Active
9 Douglas Snyder Secretary 18 Dec 2020 - Resigned
12 Aug 2021
10 Douglas Snyder Secretary 18 Dec 2020 - Active
11 David Gryska Director 9 Sep 2020 American Resigned
5 May 2021
12 David Gryska Director 9 Sep 2020 American Active
13 Catherine Mackey Director 21 Dec 2017 American Active
14 Alicia Mary Secor Director 21 Dec 2017 American Active
15 William Arthur Waldegrave Director 21 Dec 2017 British Active
16 Catherine Mackey Director 21 Dec 2017 American Resigned
5 May 2021
17 Alicia Mary Secor Director 21 Dec 2017 American Resigned
5 May 2021
18 William Arthur Waldegrave Director 21 Dec 2017 British Resigned
5 May 2021
19 Julian Steatham Gangolli Director 16 Jul 2015 American Resigned
13 Feb 2017
20 Cabot Brown Director 19 Feb 2013 American Resigned
5 May 2021
21 Cabot Brown Director 19 Feb 2013 American Active
22 Cabot Brown Director 18 Jan 2013 American Resigned
18 Jan 2013
23 Jeremy David Sneller Director 1 Oct 2012 British Resigned
13 Feb 2017
24 Adam David George Director 1 Jun 2012 British Resigned
13 Feb 2017
25 Adam David George Director 1 Jun 2012 British Resigned
13 Feb 2017
26 Thomas Gerard Lynch Director 27 Jul 2010 British Resigned
1 Apr 2020
27 Adam David George Secretary 5 Mar 2008 British Resigned
18 Dec 2020
28 Adam David George Secretary 5 Mar 2008 British Resigned
18 Dec 2020
29 Richard George Forrest Director 15 Mar 2007 British Resigned
18 Jan 2013
30 James Julian Noble Director 26 Jan 2007 British Resigned
5 May 2021
31 James Julian Noble Director 26 Jan 2007 British Active
32 David John Morrison Director 9 Feb 2006 British Resigned
15 Mar 2007
33 Stephen Wright Director 22 Mar 2005 British Resigned
13 Feb 2017
34 Hans Schram Director 16 Apr 2003 Dutch Resigned
27 Jul 2010
35 David Francis Kirk Director 10 Sep 2001 British Resigned
1 Jun 2012
36 Jonathan Michael Laughton Secretary 31 May 2001 British Resigned
5 Mar 2008
37 Jonathan Michael Laughton Director 5 Mar 2001 British Resigned
10 Sep 2001
38 Geoffrey William Guy Director 5 Mar 2001 British Active
39 Brian Anthony Whittle Director 5 Mar 2001 British Resigned
18 Mar 2008
40 Geoffrey William Guy Director 5 Mar 2001 British Resigned
5 May 2021
41 Justin David Gover Director 5 Mar 2001 British Resigned
5 May 2021
42 Justin David Gover Director 5 Mar 2001 British Active
43 Peter Mountford Director 5 Mar 2001 British Resigned
9 Feb 2006
44 David Champion Mace Director 5 Mar 2001 British Resigned
20 Mar 2007
45 MAWLAW CORPORATE SERVICES LIMITED Corporate Director 15 Feb 2001 - Resigned
5 Mar 2001
46 Robert James Hillhouse Secretary 15 Feb 2001 - Resigned
31 May 2001
47 MAWLAW ADMINISTRATION LIMITED Director 15 Feb 2001 - Resigned
5 Mar 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gw Pharmaceuticals Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 18 Apr 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 18 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 19 Feb 2024 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jan 2024 Download PDF
5 Confirmation Statement - Updates 20 Feb 2023 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 6 Feb 2023 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 6 Feb 2023 Download PDF
8 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 6 Feb 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 16 Jan 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 16 Jan 2023 Download PDF
11 Officers - Appoint Person Secretary Company With Name Date 13 Jan 2023 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
15 Accounts - Full 11 Nov 2022 Download PDF
16 Resolution 5 Sep 2022 Download PDF
17 Capital - Statement Company With Date Currency Figure 5 Sep 2022 Download PDF
18 Capital - Legacy 5 Sep 2022 Download PDF
19 Insolvency - Legacy 5 Sep 2022 Download PDF
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2021 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2021 Download PDF
22 Accounts - Group 29 Jun 2021 Download PDF
23 Change Of Name - Certificate Re Registration Public Limited Company To Private 4 Jun 2021 Download PDF
24 Resolution 4 Jun 2021 Download PDF
25 Incorporation - Re Registration Memorandum Articles 4 Jun 2021 Download PDF
26 Change Of Name - Reregistration Public To Private Company 4 Jun 2021 Download PDF
27 Officers - Appoint Person Director Company With Name Date 2 Jun 2021 Download PDF
28 Officers - Appoint Person Director Company With Name Date 2 Jun 2021 Download PDF
29 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
30 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
31 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
32 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
33 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
34 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
35 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
36 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
37 Officers - Appoint Person Director Company With Name Date 24 May 2021 Download PDF
38 Address - Change Sail Company With Old New 18 May 2021 Download PDF
39 Address - Move Registers To Sail Company With New 18 May 2021 Download PDF
40 Resolution 13 May 2021 Download PDF
41 Incorporation - Memorandum Articles 13 May 2021 Download PDF
42 Capital - Allotment Shares 11 May 2021 Download PDF
43 Miscellaneous - Court Order 10 May 2021 Download PDF
44 Confirmation Statement - Updates 29 Mar 2021 Download PDF
45 Capital - Allotment Shares 8 Jan 2021 Download PDF
3 Pages
46 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2020 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name Date 21 Dec 2020 Download PDF
2 Pages
48 Capital - Allotment Shares 29 Oct 2020 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name Date 22 Sep 2020 Download PDF
2 Pages
50 Capital - Allotment Shares 17 Jul 2020 Download PDF
3 Pages
51 Accounts - Group 6 Jul 2020 Download PDF
89 Pages
52 Resolution 16 Jun 2020 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 8 Apr 2020 Download PDF
1 Pages
54 Capital - Allotment Shares 3 Apr 2020 Download PDF
3 Pages
55 Confirmation Statement - Updates 26 Feb 2020 Download PDF
4 Pages
56 Capital - Allotment Shares 30 Dec 2019 Download PDF
3 Pages
57 Capital - Allotment Shares 1 Oct 2019 Download PDF
3 Pages
58 Resolution 15 Aug 2019 Download PDF
2 Pages
59 Capital - Allotment Shares 26 Jul 2019 Download PDF
3 Pages
60 Capital - Allotment Shares 21 Jun 2019 Download PDF
3 Pages
61 Accounts - Group 20 Jun 2019 Download PDF
81 Pages
62 Capital - Allotment Shares 26 Apr 2019 Download PDF
3 Pages
63 Capital - Allotment Shares 26 Feb 2019 Download PDF
3 Pages
64 Confirmation Statement - Updates 22 Feb 2019 Download PDF
4 Pages
65 Capital - Allotment Shares 20 Dec 2018 Download PDF
3 Pages
66 Capital - Allotment Shares 9 Oct 2018 Download PDF
3 Pages
67 Capital - Allotment Shares 9 Oct 2018 Download PDF
3 Pages
68 Capital - Allotment Shares 3 Oct 2018 Download PDF
3 Pages
69 Capital - Allotment Shares 2 Oct 2018 Download PDF
3 Pages
70 Accounts - Change Account Reference Date Company Current Extended 27 Sep 2018 Download PDF
1 Pages
71 Capital - Allotment Shares 26 Sep 2018 Download PDF
3 Pages
72 Capital - Allotment Shares 25 Sep 2018 Download PDF
3 Pages
73 Capital - Allotment Shares 21 Sep 2018 Download PDF
3 Pages
74 Capital - Allotment Shares 20 Sep 2018 Download PDF
3 Pages
75 Capital - Allotment Shares 11 Apr 2018 Download PDF
3 Pages
76 Resolution 4 Apr 2018 Download PDF
67 Pages
77 Accounts - Group 22 Mar 2018 Download PDF
78 Pages
78 Officers - Appoint Person Director Company With Name Date 28 Feb 2018 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name Date 28 Feb 2018 Download PDF
2 Pages
80 Confirmation Statement - Updates 28 Feb 2018 Download PDF
5 Pages
81 Officers - Appoint Person Director Company With Name Date 27 Feb 2018 Download PDF
2 Pages
82 Capital - Allotment Shares 22 Dec 2017 Download PDF
3 Pages
83 Capital - Allotment Shares 2 Oct 2017 Download PDF
3 Pages
84 Capital - Allotment Shares 29 Sep 2017 Download PDF
3 Pages
85 Capital - Allotment Shares 4 Jul 2017 Download PDF
3 Pages
86 Capital - Allotment Shares 21 Apr 2017 Download PDF
3 Pages
87 Accounts - Group 21 Mar 2017 Download PDF
74 Pages
88 Resolution 20 Mar 2017 Download PDF
2 Pages
89 Capital - Allotment Shares 28 Feb 2017 Download PDF
3 Pages
90 Address - Change Sail Company With New 17 Feb 2017 Download PDF
1 Pages
91 Address - Move Registers To Sail Company With New 17 Feb 2017 Download PDF
1 Pages
92 Confirmation Statement - Updates 17 Feb 2017 Download PDF
4 Pages
93 Officers - Termination Director Company With Name Termination Date 13 Feb 2017 Download PDF
1 Pages
94 Officers - Termination Director Company With Name Termination Date 13 Feb 2017 Download PDF
1 Pages
95 Officers - Termination Director Company With Name Termination Date 13 Feb 2017 Download PDF
1 Pages
96 Officers - Termination Director Company With Name Termination Date 13 Feb 2017 Download PDF
1 Pages
97 Capital - Allotment Shares 22 Dec 2016 Download PDF
3 Pages
98 Capital - Allotment Shares 29 Nov 2016 Download PDF
3 Pages
99 Capital - Allotment Shares 1 Nov 2016 Download PDF
3 Pages
100 Capital - Allotment Shares 30 Sep 2016 Download PDF
3 Pages