Company NameConservative Drug Policy Reform Group Ltd
DirectorsCrispin Jeremy Rupert Blunt and Ricky Brar
Company StatusActive
Company Number11584506
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Crispin Jeremy Rupert Blunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.028 Fox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Ricky Brar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed24 September 2019(1 year after company formation)
Appointment Duration4 years, 7 months
RoleCeo & Chairman
Country of ResidenceCanada
Correspondence AddressSuite 2.028 Fox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Ricky Brar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2019(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2019)
RoleSpecial Advisor
Country of ResidenceCanada
Correspondence Address203- 1668
152 Street
Surrey
British Columbia
V4a 4n2
Director NameMr Benjamin Allan Ward
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2019(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 October 2019)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address845-3 Harrington Court
Burlington
Ontario
L7n 3p3
Director NameMr Barinder Singh Bhullar
Date of BirthMarch 1981 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2019(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2020)
RoleVice President
Country of ResidenceCanada
Correspondence AddressThe Supreme Cannabis Company Inc. 178r Ossington A
Toronto
Ontario
M6j 2z7
Director NameMr Anthony Dutton
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed06 February 2019(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2020)
RoleCEO
Country of ResidenceCanada
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Guy Littleton Escolme
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Mill 83 Lee Street
Horley
RH6 8HD
Director NameMr Robert Owen Biggs Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Michael McGinty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 June 2020)
RoleChief Administrative Officer
Country of ResidenceCanada
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Matthew McLeod
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 2019(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 13 January 2020)
RoleLawyer
Country of ResidenceCanada
Correspondence Address2381 Bristol Circle, Suite 102
Door D
Oakville
Ontario
L6h 5s9
Director NameMr Alan Mayo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed19 June 2020(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2021)
RoleChief Quality And Compliance Officer
Country of ResidenceUnited States
Correspondence Address83 83 Lee Street
Horley
Surrey
RH6 8HD
Director NameMr Tarsilo Ugarte-Onuluk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2.028 Fox Court
14 Gray's Inn Road
London
WC1X 8HN

Location

Registered AddressSuite 2.028 Fox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Termination of appointment of Tarsilo Ugarte-Onuluk as a director on 31 October 2023 (1 page)
27 October 2023Withdrawal of a person with significant control statement on 27 October 2023 (2 pages)
27 October 2023Notification of Zenabis Investments Ltd as a person with significant control on 20 September 2023 (2 pages)
27 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
12 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 January 2023Registered office address changed from 83 83 Lee Street Horley Surrey RH6 8HD England to Suite 2.028 Fox Court 14 Gray's Inn Road London WC1X 8HN on 16 January 2023 (1 page)
29 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 June 2021Termination of appointment of Alan Mayo as a director on 2 June 2021 (1 page)
5 May 2021Registered office address changed from Suite 15.17, Citibase 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to 83 83 Lee Street Horley Surrey RH6 8HD on 5 May 2021 (1 page)
5 May 2021Appointment of Mr Tarsilo Ugarte-Onuluk as a director on 1 April 2021 (2 pages)
10 February 2021Second filing of Confirmation Statement dated 23 September 2020 (3 pages)
9 February 2021Statement of capital following an allotment of shares on 14 March 2020
  • GBP 458,500
(3 pages)
30 November 2020Confirmation statement made on 23 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
(5 pages)
25 September 2020Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to Suite 15.17, Citibase 15th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 25 September 2020 (1 page)
30 June 2020Appointment of Mr Alan Mayo as a director on 19 June 2020 (2 pages)
30 June 2020Termination of appointment of Michael Mcginty as a director on 19 June 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 May 2020Appointment of Mr Ricky Brar as a director on 24 September 2019 (2 pages)
4 May 2020Termination of appointment of Robert Owen Biggs Wilson as a director on 16 April 2020 (1 page)
27 April 2020Termination of appointment of Matthew Mcleod as a director on 13 January 2020 (1 page)
27 April 2020Termination of appointment of Anthony Dutton as a director on 16 April 2020 (1 page)
27 April 2020Termination of appointment of Barinder S. Bhullar as a director on 16 April 2020 (1 page)
24 April 2020Termination of appointment of Guy Littleton Escolme as a director on 16 April 2020 (1 page)
8 October 2019Termination of appointment of Benjamin Allan Ward as a director on 3 October 2019 (1 page)
8 October 2019Appointment of Mr Matthew Mcleod as a director on 3 October 2019 (2 pages)
1 October 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
26 September 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 433,500
(3 pages)
5 July 2019Appointment of Mr Michael Mcginty as a director on 26 June 2019 (2 pages)
4 July 2019Termination of appointment of Ricky Brar as a director on 26 June 2019 (1 page)
5 June 2019Appointment of Mr Robert Owen Biggs Wilson as a director on 1 June 2019 (2 pages)
2 May 2019Notification of a person with significant control statement (2 pages)
2 May 2019Cessation of Crispin Jeremy Rupert Blunt as a person with significant control on 6 February 2019 (1 page)
18 March 2019Appointment of Mr Guy Littleton Escolme as a director on 6 February 2019 (2 pages)
4 March 2019Appointment of Mr Benjamin Allan Ward as a director on 6 February 2019 (2 pages)
21 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 408,500
(3 pages)
15 February 2019Appointment of Mr Ricky Brar as a director on 6 February 2019 (2 pages)
14 February 2019Registered office address changed from Horley Mill 83 Lee Street Horley RH6 8HD United Kingdom to 12 New Fetter Lane London EC4A 1JP on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Anthony Dutton as a director on 6 February 2019 (2 pages)
14 February 2019Appointment of Mr Barinder S. Bhullar as a director on 6 February 2019 (2 pages)
24 September 2018Incorporation
Statement of capital on 2018-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)