UKBizDB.co.uk

TWP UK HOLDINGS LIMITED

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

This company is commonly known as Twp Uk Holdings Limited. The company was founded 9 years ago and was given the registration number 09539506. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170midsummer Boulevard, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TWP UK HOLDINGS LIMITED
Company Number:09539506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 December 2023Active
53, St. Georges Road, London, England, SW19 4EA

Director22 September 2022Active
53, St. George's Road, Wimbledon, England, SW19 4EA

Director28 January 2020Active
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 December 2023Active
Mackrell Turner Garrett, Savoy Hill, London, England, WC2R 0BU

Secretary28 April 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada,

Secretary21 May 2019Active
620, Fifth Avenue, Suite 2013, New York 10020, United States,

Director06 May 2015Active
Neue Mainzer Str. 46-50, 60311, Frankfurt Am Main, Germany,

Director21 May 2019Active
15, Riverside Avenue, Westport, United States,

Director28 April 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada,

Director21 May 2019Active
2 Printers Yard, 90a The Broadway, Wimbledon, London, England, SW19 1RD

Director06 May 2015Active
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director06 May 2015Active
Mackrell, Turner Garrett, Savoy Hill House, Savoy Hill, United Kingdom, WC2R 0BU

Director13 April 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada,

Director21 May 2019Active
Canopy Growth Germany Gmbh, Neue Mainzer Strabe 46-50, Frankfurt Am Main, Germany, 60311

Director05 August 2019Active
Canopy Growth Germany Gmbh, Neue Mainzer Strabe 46-50, Frankfurt Am Main, Germany, 60311

Director23 January 2020Active
15, Riverside Avenue, Wesport, United States,

Director28 April 2015Active
575, Lexington Avenue, New York 10022, United States,

Director06 May 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada,

Director21 May 2019Active

People with Significant Control

Inspirit Lavender Bidco Limited
Notified on:08 February 2024
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Canopy Growth Uk Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Auditors

Auditors resignation company.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type group.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type group.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-06-30Officers

Second filing of director appointment with name.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.