JAZZ PHARMACEUTICALS RESEARCH UK LIMITED
Overview
| Company Name | JAZZ PHARMACEUTICALS RESEARCH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03107561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GW RESEARCH LIMITED | Oct 03, 2011 | Oct 03, 2011 |
| G-PHARM LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| G W PHARMACEUTICALS LIMITED | May 18, 1998 | May 18, 1998 |
| TITANITE LIMITED | Sep 28, 1995 | Sep 28, 1995 |
What are the latest accounts for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 031075610001 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 031075610003 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 031075610004 | 2 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Registration of charge 031075610004, created on Nov 26, 2024 | 463 pages | MR01 | ||||||||||
Appointment of Jessica Petersen as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Jane Laura Pearce as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Alkesh Patel as a secretary on Apr 03, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Aislinn Jane Doody as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||||||||||
Registration of charge 031075610003, created on Jan 19, 2024 | 132 pages | MR01 | ||||||||||
Change of details for Gw Pharmaceuticals Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed gw research LIMITED\certificate issued on 20/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Luca Giacomo Marchetti on Jun 22, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Luca Giacomo Marchetti as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Stuart Ward as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Spackman as a director on Jan 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Samantha Jane Laura Pearce as a director on Jan 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Aislinn Jane Doody as a secretary on Jan 13, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adrian Campbell as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Alkesh | Secretary | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | 321884860001 | |||||||
| MARCHETTI, Luca Giacomo | Director | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | England | Italian | 308917370002 | |||||
| PETERSEN, Jessica | Director | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | England | British | 327783710001 | |||||
| SPACKMAN, David James | Director | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | England | British | 304256650001 | |||||
| BROWN, Michael Terence | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | British | 58443170001 | ||||||
| DOODY, Aislinn Jane | Secretary | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | 304212160001 | |||||||
| GEORGE, Adam David | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | British | 129576110001 | ||||||
| HATCHARD, John Rayner | Secretary | 48 High Street SO41 9ZQ Lymington Hampshire | English | 59126400001 | ||||||
| LAUGHTON, Jonathan Michael | Secretary | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury Wiltshire | British | 65805560004 | ||||||
| THOMSON, Alison Jean | Secretary | 7 Ramley Road Pennington SO41 8HF Lymington Hampshire | British | 6578390001 | ||||||
| WARD, Iain Stuart | Secretary | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | 277882510001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BAILEY, Roger Piers Marden | Director | Cheriton Pikes Hill Avenue SO43 7AX Lyndhurst Hampshire | British | 104169400001 | ||||||
| CAMPBELL, Adrian | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British | 277882650001 | |||||
| GEORGE, Adam David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | English | 129576110002 | |||||
| GOVER, Justin David | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | United Kingdom | British | 64246080005 | |||||
| GUY, Geoffrey William, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | United Kingdom | British | 64246220003 | |||||
| HATCHARD, John Rayner | Director | 48 High Street SO41 9ZQ Lymington Hampshire | England | English | 59126400001 | |||||
| KIRK, David Francis | Director | Gw Pharmaceuticals Porton Down Science Park SP4 0JQ Salisbury | United Kingdom | British | 39143090004 | |||||
| PEARCE, Samantha Jane Laura | Director | Kent Science Park ME9 8AG Sittingbourne Building 730 Kent England | England | British | 277623600001 | |||||
| THOMSON, Brian | Director | 7 Ramley Road Pennington SO41 8HF Lymington Hampshire | British | 6578380001 | ||||||
| TOVEY, Christopher John | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 173082220001 | |||||
| WARD, Iain Stuart | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British | 192908500001 | |||||
| WRIGHT, Stephen, Dr | Director | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | United Kingdom | British | 73016340002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of JAZZ PHARMACEUTICALS RESEARCH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gw Pharmaceuticals Ltd | Apr 06, 2016 | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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