Gw Research Limited CAMBRIDGE


Founded in 1995, Gw Research, classified under reg no. 03107561 is an active company. Currently registered at Sovereign House Vision Park, Chivers Way CB24 9BZ, Cambridge the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Monday 3rd October 2011 Gw Research Limited is no longer carrying the name G-pharm.

Currently there are 3 directors in the the company, namely Luca M., Samantha P. and David S.. In addition one secretary - Aislinn D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gw Research 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 03107561
Date of Incorporation Thu, 28th Sep 1995
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Luca M.

Position: Director

Appointed: 28 April 2023

Samantha P.

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: Secretary

Appointed: 18 December 2020

Resigned: 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

Christopher T.

Position: Director

Appointed: 01 October 2012

Resigned: 27 October 2022

Stephen W.

Position: Director

Appointed: 28 September 2011

Resigned: 01 May 2017

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: 08 October 2001

Resigned: 30 January 2008

David K.

Position: Director

Appointed: 10 September 2001

Resigned: 01 June 2012

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2000

Resigned: 08 October 2001

Justin G.

Position: Director

Appointed: 12 January 1999

Resigned: 30 June 2015

Geoffrey G.

Position: Director

Appointed: 19 May 1998

Resigned: 05 May 2021

John H.

Position: Director

Appointed: 19 May 1998

Resigned: 20 September 2002

John H.

Position: Secretary

Appointed: 19 May 1998

Resigned: 07 November 2000

Michael B.

Position: Secretary

Appointed: 14 May 1998

Resigned: 19 May 1998

Roger B.

Position: Director

Appointed: 14 May 1998

Resigned: 19 May 1998

Brian T.

Position: Director

Appointed: 28 September 1995

Resigned: 14 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 1995

Resigned: 28 September 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1995

Resigned: 28 September 1995

Alison T.

Position: Secretary

Appointed: 28 September 1995

Resigned: 14 May 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Gw Pharmaceuticals Ltd from Cambridge, England. This PSC is classified 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.

Gw Pharmaceuticals Ltd

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

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04160917
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G-pharm October 3, 2011
G W Pharmaceuticals April 21, 1999
Titanite May 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, January 2024
Free Download (31 pages)

Company search

Advertisements