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..
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 | : |
|
Registered Address | : | The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 18 December 2023 | Active |
53, St. Georges Road, London, England, SW19 4EA | Director | 22 September 2022 | Active |
53, St. George's Road, Wimbledon, England, SW19 4EA | Director | 28 January 2020 | Active |
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 18 December 2023 | Active |
Mackrell Turner Garrett, Savoy Hill, London, England, WC2R 0BU | Secretary | 28 April 2015 | Active |
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada, | Secretary | 21 May 2019 | Active |
620, Fifth Avenue, Suite 2013, New York 10020, United States, | Director | 06 May 2015 | Active |
Neue Mainzer Str. 46-50, 60311, Frankfurt Am Main, Germany, | Director | 21 May 2019 | Active |
15, Riverside Avenue, Westport, United States, | Director | 28 April 2015 | Active |
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada, | Director | 21 May 2019 | Active |
2 Printers Yard, 90a The Broadway, Wimbledon, London, England, SW19 1RD | Director | 06 May 2015 | Active |
The Pinnacle, 170midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 06 May 2015 | Active |
Mackrell, Turner Garrett, Savoy Hill House, Savoy Hill, United Kingdom, WC2R 0BU | Director | 13 April 2015 | Active |
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada, | Director | 21 May 2019 | Active |
Canopy Growth Germany Gmbh, Neue Mainzer Strabe 46-50, Frankfurt Am Main, Germany, 60311 | Director | 05 August 2019 | Active |
Canopy Growth Germany Gmbh, Neue Mainzer Strabe 46-50, Frankfurt Am Main, Germany, 60311 | Director | 23 January 2020 | Active |
15, Riverside Avenue, Wesport, United States, | Director | 28 April 2015 | Active |
575, Lexington Avenue, New York 10022, United States, | Director | 06 May 2015 | Active |
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada, | Director | 21 May 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Auditors | Auditors resignation company. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Accounts | Accounts with accounts type group. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Accounts | Accounts with accounts type group. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type group. | Download |
2020-06-30 | Officers | Second filing of director appointment with name. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.