Gw Uk Services Limited CAMBRIDGE


Founded in 2002, Gw Uk Services, classified under reg no. 04383125 is an active company. Currently registered at Sovereign House Vision Park, Chivers Way CB24 9BZ, Cambridge the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 24th Oct 2019 Gw Uk Services Limited is no longer carrying the name Gw Global Services.

At present there are 2 directors in the the firm, namely Joao C. and David S.. In addition one secretary - Aislinn D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gw Uk Services Limited Address / Contact

Office Address Sovereign House Vision Park, Chivers Way
Office Address2 Histon
Town Cambridge
Post code CB24 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383125
Date of Incorporation Wed, 27th Feb 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Joao C.

Position: Director

Appointed: 13 January 2023

David S.

Position: Director

Appointed: 13 January 2023

Aislinn D.

Position: Secretary

Appointed: 13 January 2023

Iain W.

Position: Director

Appointed: 18 December 2020

Resigned: 13 January 2023

Adrian C.

Position: Director

Appointed: 18 December 2020

Resigned: 01 January 2023

Iain W.

Position: Secretary

Appointed: 18 December 2020

Resigned: 13 January 2023

Adam G.

Position: Secretary

Appointed: 30 January 2008

Resigned: 18 December 2020

Adam G.

Position: Director

Appointed: 30 January 2008

Resigned: 18 December 2020

Jonathan L.

Position: Secretary

Appointed: 27 February 2002

Resigned: 30 January 2008

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Justin G.

Position: Director

Appointed: 27 February 2002

Resigned: 30 June 2015

Geoffrey G.

Position: Director

Appointed: 27 February 2002

Resigned: 05 May 2021

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

David K.

Position: Director

Appointed: 27 February 2002

Resigned: 01 June 2012

Philip R.

Position: Director

Appointed: 27 February 2002

Resigned: 30 June 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Gw Pharma Limited from Cambridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gw Pharmaceuticals Plc that entered Cambridge, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gw Pharma Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03704998
Notified on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gw Pharmaceuticals Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04160917
Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gw Global Services October 24, 2019
Cannabinoid Research Institute September 2, 2019
Cri (UK) September 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-12-31
Net Worth22222 
Balance Sheet
Net Assets Liabilities    22
Net Assets Liabilities Including Pension Asset Liability22222 
Reserves/Capital
Shareholder Funds22222 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted 22222
Par Value Share 11111
Share Capital Allotted Called Up Paid22222 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (19 pages)

Company search

Advertisements