UKBizDB.co.uk

GW PHARMACEUTICALS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gw Pharmaceuticals Plc. The company was founded 23 years ago and was given the registration number 04160917. The firm's registered office is in CAMBRIDGE. You can find them at Sovereign House Vision Park, Chivers Way, Histon, Cambridge, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GW PHARMACEUTICALS PLC
Company Number:04160917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Secretary13 January 2023Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director13 January 2023Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director13 January 2023Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Secretary05 March 2008Active
87 Baldwin Avenue, Eastbourne, BN21 1UL

Secretary15 February 2001Active
Gw Pharmaceuticals, Porton Down Science Park, Salisbury, SP4 0JQ

Secretary31 May 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Secretary18 December 2020Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Secretary12 August 2021Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director19 February 2013Active
114, Porton Down Science Park, Salisbury, Wiltshire, SP4 0JQ

Director18 January 2013Active
Sovereign House, Vision Park, Chivers Way, Histon, United Kingdom, CB24 9BZ

Director05 May 2021Active
Gw Pharmaceuticals, Porton Down Science Park, Salisbury, SP4 0JQ

Director15 March 2007Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director16 July 2015Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director01 June 2012Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director05 March 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director09 September 2020Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director05 March 2001Active
Gw Pharmaceuticals, Porton Down Science Park, Salisbury, SP4 0JQ

Director10 September 2001Active
Green Drove House, Green Drove, Pewsey, SN9 5JD

Director05 March 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director27 July 2010Active
Little Rew, Buckland Newton, Dorchester, DT2 7DN

Director05 March 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director21 December 2017Active
20 Black Friars Lane, London, EC4V 6HD

Director15 February 2001Active
21, Albert Bridge Road, London, SW11 4PX

Director09 February 2006Active
25 Upper Brook Street, London, W1K 7QD

Director05 March 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director26 January 2007Active
38 Rue Des Vendangeurs, Marolles En Brie, France,

Director16 April 2003Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director21 December 2017Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director01 October 2012Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director21 December 2017Active
Sovereign House, Vision Park, Chivers Way, Histon, United Kingdom, CB24 9BZ

Director05 May 2021Active
Mere Close Hull Road, Hornsea, HU18 1RJ

Director05 March 2001Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director22 March 2005Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director15 February 2001Active

People with Significant Control

Jazz Pharmaceuticals Uk Holdings Limited
Notified on:05 May 2021
Status:Active
Country of residence:United Kingdom
Address:Wing B, Building 5700, Spire House, John Smith Drive, Oxford, United Kingdom, OX4 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-09-05Capital

Capital statement capital company with date currency figure.

Download
2022-09-05Capital

Legacy.

Download
2022-09-05Insolvency

Legacy.

Download
2022-09-05Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-06-04Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.