Background WavePink WaveYellow Wave

GW PHARMACEUTICALS LIMITED (04160917)

GW PHARMACEUTICALS LIMITED (04160917) is an active UK company. incorporated on 15 February 2001. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GW PHARMACEUTICALS LIMITED has been registered for 25 years. Current directors include FLANAGAN, Amanda, SPACKMAN, David James.

Company Number
04160917
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
Sovereign House Vision Park, Chivers Way, Cambridge, CB24 9BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FLANAGAN, Amanda, SPACKMAN, David James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GW PHARMACEUTICALS LIMITED

GW PHARMACEUTICALS LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GW PHARMACEUTICALS LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04160917

LTD Company

Age

25 Years

Incorporated 15 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

GW PHARMACEUTICALS PLC
From: 1 June 2001To: 4 June 2021
GW PHARMACEUTICALS GROUP PLC
From: 6 March 2001To: 1 June 2001
MAWLAW 541 PLC
From: 15 February 2001To: 6 March 2001
Contact
Address

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

Previous Addresses

114 Porton Down Science Park Salisbury Wiltshire SP4 0JQ
From: 15 February 2001To: 19 January 2015
Timeline

194 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Apr 10
Funding Round
Jul 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Capital Update
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
154
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PATEL, Alkesh

Active
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 03 Apr 2024

FLANAGAN, Amanda

Active
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born August 1971
Director
Appointed 10 Feb 2025

SPACKMAN, David James

Active
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born January 1976
Director
Appointed 13 Jan 2023

DOODY, Aislinn Jane

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 13 Jan 2023
Resigned 03 Apr 2024

GEORGE, Adam David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 05 Mar 2008
Resigned 18 Dec 2020

HILLHOUSE, Robert James

Resigned
87 Baldwin Avenue, EastbourneBN21 1UL
Secretary
Appointed 15 Feb 2001
Resigned 31 May 2001

LAUGHTON, Jonathan Michael

Resigned
Gw Pharmaceuticals, SalisburySP4 0JQ
Secretary
Appointed 31 May 2001
Resigned 05 Mar 2008

SNYDER, Douglas

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 18 Dec 2020
Resigned 12 Aug 2021

WARD, Iain

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 12 Aug 2021
Resigned 13 Jan 2023

ARMISSOGLIO ÉP. LEPELLETIER, Nelly Alexandra

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born September 1981
Director
Appointed 13 Jan 2023
Resigned 10 Feb 2025

BROWN, Cabot

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born August 1961
Director
Appointed 19 Feb 2013
Resigned 05 May 2021

BROWN, Cabot

Resigned
Porton Down Science Park, WiltshireSP4 0JQ
Born August 1961
Director
Appointed 18 Jan 2013
Resigned 18 Jan 2013

CAMPBELL, Adrian

Resigned
Vision Park, HistonCB24 9BZ
Born January 1966
Director
Appointed 05 May 2021
Resigned 01 Jan 2023

FORREST, Richard George

Resigned
Gw Pharmaceuticals, SalisburySP4 0JQ
Born May 1948
Director
Appointed 15 Mar 2007
Resigned 18 Jan 2013

GANGOLLI, Julian Steatham

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born December 1957
Director
Appointed 16 Jul 2015
Resigned 13 Feb 2017

GEORGE, Adam David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born March 1970
Director
Appointed 01 Jun 2012
Resigned 13 Feb 2017

GOVER, Justin David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born February 1971
Director
Appointed 05 Mar 2001
Resigned 05 May 2021

GRYSKA, David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born March 1956
Director
Appointed 09 Sept 2020
Resigned 05 May 2021

GUY, Geoffrey William, Dr

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born September 1954
Director
Appointed 05 Mar 2001
Resigned 05 May 2021

KIRK, David Francis

Resigned
Gw Pharmaceuticals, SalisburySP4 0JQ
Born September 1953
Director
Appointed 10 Sept 2001
Resigned 01 Jun 2012

LAUGHTON, Jonathan Michael

Resigned
Green Drove House, PewseySN9 5JD
Born May 1972
Director
Appointed 05 Mar 2001
Resigned 10 Sept 2001

LYNCH, Thomas Gerard

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born July 1956
Director
Appointed 27 Jul 2010
Resigned 01 Apr 2020

MACE, David Champion

Resigned
Little Rew, DorchesterDT2 7DN
Born February 1955
Director
Appointed 05 Mar 2001
Resigned 20 Mar 2007

MACKEY, Catherine

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born September 1955
Director
Appointed 21 Dec 2017
Resigned 05 May 2021

MORRISON, David John

Resigned
Albert Bridge Road, LondonSW11 4PX
Born January 1959
Director
Appointed 09 Feb 2006
Resigned 15 Mar 2007

MOUNTFORD, Peter

Resigned
25 Upper Brook Street, LondonW1K 7QD
Born August 1957
Director
Appointed 05 Mar 2001
Resigned 09 Feb 2006

NOBLE, James Julian

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born March 1959
Director
Appointed 26 Jan 2007
Resigned 05 May 2021

SCHRAM, Hans

Resigned
38 Rue Des Vendangeurs, Marolles En Brie
Born January 1953
Director
Appointed 16 Apr 2003
Resigned 27 Jul 2010

SECOR, Alicia Mary

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born October 1962
Director
Appointed 21 Dec 2017
Resigned 05 May 2021

TOVEY, Christopher John

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born May 1965
Director
Appointed 01 Oct 2012
Resigned 13 Feb 2017

WALDEGRAVE, William Arthur, Lord

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born August 1946
Director
Appointed 21 Dec 2017
Resigned 05 May 2021

WARD, Iain Stuart

Resigned
Vision Park, HistonCB24 9BZ
Born May 1971
Director
Appointed 05 May 2021
Resigned 13 Jan 2023

WHITTLE, Brian Anthony

Resigned
Mere Close Hull Road, HornseaHU18 1RJ
Born March 1933
Director
Appointed 05 Mar 2001
Resigned 18 Mar 2008

WRIGHT, Stephen, Dr

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born February 1952
Director
Appointed 22 Mar 2005
Resigned 13 Feb 2017

MAWLAW ADMINISTRATION LIMITED

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 15 Feb 2001
Resigned 05 Mar 2001

Persons with significant control

1

John Smith Drive, OxfordOX4 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Fundings
Financials
Latest Activities

Filing History

404

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 September 2022
SH19Statement of Capital
Legacy
5 September 2022
SH20SH20
Legacy
5 September 2022
CAP-SSCAP-SS
Resolution
5 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 June 2021
CERT10CERT10
Re Registration Memorandum Articles
4 June 2021
MARMAR
Resolution
4 June 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 June 2021
RR02RR02
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
18 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 May 2021
AD02Notification of Single Alternative Inspection Location
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Court Order
10 May 2021
OCOC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Resolution
16 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Resolution
20 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
1 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
7 May 2013
CC04CC04
Memorandum Articles
3 May 2013
MEM/ARTSMEM/ARTS
Resolution
3 May 2013
RESOLUTIONSResolutions
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bearer Shares
28 March 2013
AR01AR01
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Capital Allotment Shares
3 October 2012
SH01Allotment of Shares
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Resolution
19 January 2009
RESOLUTIONSResolutions
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Accounts With Made Up Date
14 April 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 November 2007
88(2)R88(2)R
Legacy
18 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
123Notice of Increase in Nominal Capital
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2006
AAAnnual Accounts
Legacy
13 March 2006
88(2)R88(2)R
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
88(2)R88(2)R
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
88(2)R88(2)R
Legacy
17 October 2005
88(2)R88(2)R
Legacy
12 September 2005
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
9 July 2005
88(2)R88(2)R
Legacy
10 May 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
88(2)R88(2)R
Legacy
22 March 2005
88(2)R88(2)R
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
88(2)R88(2)R
Legacy
12 January 2005
88(2)R88(2)R
Legacy
17 November 2004
88(2)R88(2)R
Legacy
22 October 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Legacy
21 September 2004
88(2)R88(2)R
Legacy
13 September 2004
88(2)R88(2)R
Legacy
2 September 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
27 July 2004
88(2)R88(2)R
Legacy
27 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
16 March 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
88(2)R88(2)R
Legacy
3 February 2004
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Legacy
10 September 2003
88(2)R88(2)R
Legacy
23 August 2003
88(2)R88(2)R
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Legacy
27 January 2003
88(2)R88(2)R
Legacy
22 October 2002
288cChange of Particulars
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
PROSPPROSP
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
225Change of Accounting Reference Date
Statement Of Affairs
12 June 2001
SASA
Legacy
12 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2001
MEM/ARTSMEM/ARTS
Legacy
7 June 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
1 June 2001
CERT8CERT8
Application To Commence Business
1 June 2001
117117
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288cChange of Particulars
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2001
NEWINCIncorporation