UKBizDB.co.uk

GW RESEARCH LIMITED

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

This company is commonly known as Gw Research Limited. The company was founded 28 years ago and was given the registration number 03107561. 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 72110 - Research and experimental development on biotechnology.

Company Information

Name:GW RESEARCH LIMITED
Company Number:03107561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Building 730, Kent Science Park, Sittingbourne, England, ME9 8AG

Secretary13 January 2023Active
Building 730, Kent Science Park, Sittingbourne, England, ME9 8AG

Director28 April 2023Active
Building 730, Kent Science Park, Sittingbourne, England, ME9 8AG

Director13 January 2023Active
Building 730, Kent Science Park, Sittingbourne, England, ME9 8AG

Director13 January 2023Active
11 The Avenue, Southampton, SO17 1XF

Secretary14 May 1998Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Secretary30 January 2008Active
48 High Street, Lymington, SO41 9ZQ

Secretary19 May 1998Active
Gw Pharmaceuticals, Porton Down Science Park, Salisbury, SP4 0JQ

Secretary08 October 2001Active
7 Ramley Road, Pennington, Lymington, SO41 8HF

Secretary28 September 1995Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Secretary18 December 2020Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary07 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 1995Active
Cheriton, Pikes Hill Avenue, Lyndhurst, SO43 7AX

Director14 May 1998Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Director18 December 2020Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Director30 January 2008Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Director12 January 1999Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

Director19 May 1998Active
48 High Street, Lymington, SO41 9ZQ

Director19 May 1998Active
Gw Pharmaceuticals, Porton Down Science Park, Salisbury, SP4 0JQ

Director10 September 2001Active
7 Ramley Road, Pennington, Lymington, SO41 8HF

Director28 September 1995Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

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

Director18 December 2020Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director28 September 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 1995Active

People with Significant Control

Gw Pharmaceuticals Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sovereign House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

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 secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.