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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.