JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAZZ PHARMACEUTICALS RESEARCH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03107561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is JAZZ PHARMACEUTICALS RESEARCH UK LIMITED located?

    Registered Office Address
    Building 730 Kent Science Park
    ME9 8AG Sittingbourne
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW RESEARCH LIMITEDOct 03, 2011Oct 03, 2011
    G-PHARM LIMITEDApr 21, 1999Apr 21, 1999
    G W PHARMACEUTICALS LIMITEDMay 18, 1998May 18, 1998
    TITANITE LIMITEDSep 28, 1995Sep 28, 1995

    What are the latest accounts for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 031075610001

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 031075610003

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 031075610004

    2 pagesMR05

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Registration of charge 031075610004, created on Nov 26, 2024

    463 pagesMR01

    Appointment of Jessica Petersen as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Samantha Jane Laura Pearce as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Alkesh Patel as a secretary on Apr 03, 2024

    2 pagesAP03

    Termination of appointment of Aislinn Jane Doody as a secretary on Apr 03, 2024

    1 pagesTM02

    Registration of charge 031075610003, created on Jan 19, 2024

    132 pagesMR01

    Change of details for Gw Pharmaceuticals Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registered office address changed from Sovereign House Vision Park, Chivers Way Histon Cambridge CB24 9BZ to Building 730 Kent Science Park Sittingbourne Kent ME9 8AG on Nov 21, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed gw research LIMITED\certificate issued on 20/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2023

    RES15

    Director's details changed for Mr Luca Giacomo Marchetti on Jun 22, 2023

    2 pagesCH01

    Appointment of Mr Luca Giacomo Marchetti as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Iain Stuart Ward as a director on Jan 13, 2023

    1 pagesTM01

    Appointment of Mr David Spackman as a director on Jan 13, 2023

    2 pagesAP01

    Appointment of Ms Samantha Jane Laura Pearce as a director on Jan 13, 2023

    2 pagesAP01

    Appointment of Ms Aislinn Jane Doody as a secretary on Jan 13, 2023

    2 pagesAP03

    Termination of appointment of Adrian Campbell as a director on Jan 01, 2023

    1 pagesTM01

    Who are the officers of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Alkesh
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Secretary
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    321884860001
    MARCHETTI, Luca Giacomo
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Director
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    EnglandItalian308917370002
    PETERSEN, Jessica
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Director
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    EnglandBritish327783710001
    SPACKMAN, David James
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Director
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    EnglandBritish304256650001
    BROWN, Michael Terence
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    British58443170001
    DOODY, Aislinn Jane
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Secretary
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    304212160001
    GEORGE, Adam David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    British129576110001
    HATCHARD, John Rayner
    48 High Street
    SO41 9ZQ Lymington
    Hampshire
    Secretary
    48 High Street
    SO41 9ZQ Lymington
    Hampshire
    English59126400001
    LAUGHTON, Jonathan Michael
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Wiltshire
    Secretary
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Wiltshire
    British65805560004
    THOMSON, Alison Jean
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    Secretary
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    British6578390001
    WARD, Iain Stuart
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Secretary
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    277882510001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAILEY, Roger Piers Marden
    Cheriton
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    Director
    Cheriton
    Pikes Hill Avenue
    SO43 7AX Lyndhurst
    Hampshire
    British104169400001
    CAMPBELL, Adrian
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    EnglandBritish277882650001
    GEORGE, Adam David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    EnglandEnglish129576110002
    GOVER, Justin David
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    United KingdomBritish64246080005
    GUY, Geoffrey William, Dr
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    United KingdomBritish64246220003
    HATCHARD, John Rayner
    48 High Street
    SO41 9ZQ Lymington
    Hampshire
    Director
    48 High Street
    SO41 9ZQ Lymington
    Hampshire
    EnglandEnglish59126400001
    KIRK, David Francis
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    Director
    Gw Pharmaceuticals
    Porton Down Science Park
    SP4 0JQ Salisbury
    United KingdomBritish39143090004
    PEARCE, Samantha Jane Laura
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    Director
    Kent Science Park
    ME9 8AG Sittingbourne
    Building 730
    Kent
    England
    EnglandBritish277623600001
    THOMSON, Brian
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    Director
    7 Ramley Road
    Pennington
    SO41 8HF Lymington
    Hampshire
    British6578380001
    TOVEY, Christopher John
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritish173082220001
    WARD, Iain Stuart
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    EnglandBritish192908500001
    WRIGHT, Stephen, Dr
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Director
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    United KingdomBritish73016340002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    Apr 06, 2016
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Sovereign House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number04160917
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0