14 Gray's Inn Road
London
WC1X 8HN
Director Name | Mr Ricky Brar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 24 September 2019(1 year after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Ceo & Chairman |
Country of Residence | Canada |
Correspondence Address | Suite 2.028 Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Mr Ricky Brar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2019) |
Role | Special Advisor |
Country of Residence | Canada |
Correspondence Address | 203- 1668 152 Street Surrey British Columbia V4a 4n2 |
Director Name | Mr Benjamin Allan Ward |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 October 2019) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 845-3 Harrington Court Burlington Ontario L7n 3p3 |
Director Name | Mr Barinder Singh Bhullar |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2020) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | The Supreme Cannabis Company Inc. 178r Ossington A Toronto Ontario M6j 2z7 |
Director Name | Mr Anthony Dutton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2020) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Guy Littleton Escolme |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Mill 83 Lee Street Horley RH6 8HD |
Director Name | Mr Robert Owen Biggs Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Michael McGinty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 June 2020) |
Role | Chief Administrative Officer |
Country of Residence | Canada |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Matthew McLeod |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2019(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 January 2020) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 2381 Bristol Circle, Suite 102 Door D Oakville Ontario L6h 5s9 |
Director Name | Mr Alan Mayo |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 19 June 2020(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2021) |
Role | Chief Quality And Compliance Officer |
Country of Residence | United States |
Correspondence Address | 83 83 Lee Street Horley Surrey RH6 8HD |
Director Name | Mr Tarsilo Ugarte-Onuluk |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 2.028 Fox Court 14 Gray's Inn Road London WC1X 8HN |
Registered Address | Suite 2.028 Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
3 November 2023 | Termination of appointment of Tarsilo Ugarte-Onuluk as a director on 31 October 2023 (1 page) |
---|---|
27 October 2023 | Withdrawal of a person with significant control statement on 27 October 2023 (2 pages) |
27 October 2023 | Notification of Zenabis Investments Ltd as a person with significant control on 20 September 2023 (2 pages) |
27 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
12 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
16 January 2023 | Registered 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 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 June 2021 | Termination of appointment of Alan Mayo as a director on 2 June 2021 (1 page) |
5 May 2021 | Registered 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 2021 | Appointment of Mr Tarsilo Ugarte-Onuluk as a director on 1 April 2021 (2 pages) |
10 February 2021 | Second filing of Confirmation Statement dated 23 September 2020 (3 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 14 March 2020
|
30 November 2020 | Confirmation statement made on 23 September 2020 with updates
|
25 September 2020 | Registered 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 2020 | Appointment of Mr Alan Mayo as a director on 19 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Michael Mcginty as a director on 19 June 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 May 2020 | Appointment of Mr Ricky Brar as a director on 24 September 2019 (2 pages) |
4 May 2020 | Termination of appointment of Robert Owen Biggs Wilson as a director on 16 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Matthew Mcleod as a director on 13 January 2020 (1 page) |
27 April 2020 | Termination of appointment of Anthony Dutton as a director on 16 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Barinder S. Bhullar as a director on 16 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Guy Littleton Escolme as a director on 16 April 2020 (1 page) |
8 October 2019 | Termination of appointment of Benjamin Allan Ward as a director on 3 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Matthew Mcleod as a director on 3 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
5 July 2019 | Appointment of Mr Michael Mcginty as a director on 26 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Ricky Brar as a director on 26 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Robert Owen Biggs Wilson as a director on 1 June 2019 (2 pages) |
2 May 2019 | Notification of a person with significant control statement (2 pages) |
2 May 2019 | Cessation of Crispin Jeremy Rupert Blunt as a person with significant control on 6 February 2019 (1 page) |
18 March 2019 | Appointment of Mr Guy Littleton Escolme as a director on 6 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Benjamin Allan Ward as a director on 6 February 2019 (2 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
15 February 2019 | Appointment of Mr Ricky Brar as a director on 6 February 2019 (2 pages) |
14 February 2019 | Registered 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 2019 | Appointment of Mr Anthony Dutton as a director on 6 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Barinder S. Bhullar as a director on 6 February 2019 (2 pages) |
24 September 2018 | Incorporation Statement of capital on 2018-09-24
|