JAZZ PHARMACEUTICALS UK LIMITED

JAZZ PHARMACEUTICALS UK LIMITED

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

    Company NameJAZZ PHARMACEUTICALS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04555273
    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 UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is JAZZ PHARMACEUTICALS UK LIMITED located?

    Registered Office Address
    80 Charlotte Street
    W1T 4DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JAZZ PHARMACEUTICALS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUSA PHARMA (EUROPE) LIMITEDAug 18, 2006Aug 18, 2006
    TALISKER PHARMA LIMITEDDec 17, 2002Dec 17, 2002
    MINMAR (625) LIMITEDOct 07, 2002Oct 07, 2002

    What are the latest accounts for JAZZ PHARMACEUTICALS 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 UK LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for JAZZ PHARMACEUTICALS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 12, 2025

    • Capital: GBP 266,000.00001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £26600000 capitalised 01/12/2025
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 26,600,000,010
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 01, 2025

    • Capital: GBP 26,600,000,001
    4 pagesSH01

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr David James Spackman as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Nelly Lepelletier as a director on Feb 07, 2025

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Amanda Flanagan 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

    Registered office address changed from Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW to 80 Charlotte Street London W1T 4DF on Oct 01, 2024

    1 pagesAD01

    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

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 62,911,327
    8 pagesSH01

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital on Dec 16, 2022

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Who are the officers of JAZZ PHARMACEUTICALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Alkesh
    Charlotte Street
    W1T 4DF London
    80
    England
    Secretary
    Charlotte Street
    W1T 4DF London
    80
    England
    322022480001
    FLANAGAN, Amanda
    Charlotte Street
    W1T 4DF London
    80
    England
    Director
    Charlotte Street
    W1T 4DF London
    80
    England
    EnglandIrish327772030001
    SPACKMAN, David James
    Charlotte Street
    W1T 4DF London
    80
    England
    Director
    Charlotte Street
    W1T 4DF London
    80
    England
    EnglandBritish304256650001
    DOODY, Aislinn Jane, Ms.
    Waterloo Road
    Dublin 4
    Fifth Floor, Waterloo Exchange
    Ireland
    Secretary
    Waterloo Road
    Dublin 4
    Fifth Floor, Waterloo Exchange
    Ireland
    178169340001
    EVANS, Zoe
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Secretary
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    British116834470002
    OLDRIDGE, Kerry Jane
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Secretary
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    172523750001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    COOK, David John
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    United KingdomBritish118915560002
    CORN, Timothy Henry, Dr
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    EnglandBritish114002130004
    DAGHER, Joseph
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700 Spires House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700 Spires House
    England
    EnglandFrench259946890001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    EVANS, Zoe
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    United KingdomBritish116834470002
    KIELY, Hugh
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    IrelandIrish172753480001
    LEPELLETIER, Nelly
    Charlotte Street
    W1T 4DF London
    80
    England
    Director
    Charlotte Street
    W1T 4DF London
    80
    England
    EnglandFrench289117700001
    MCGILL, Iain Robert
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    EnglandBritish175529520001
    MORTON, Bryan Geoffrey
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    The Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    UkBritish148798970001
    O'BRIEN, Bridget Mary
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    Director
    John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700, Spires House
    England
    IrelandIrish172755260001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    PEARCE, Samantha Jane Laura
    Charlotte Street
    W1T 4DF London
    80
    England
    Director
    Charlotte Street
    W1T 4DF London
    80
    England
    EnglandBritish277623600001
    PHILLIPS, James Neil, Dr
    Little Farm House
    Littleton
    GU3 1HW Guildford
    Director
    Little Farm House
    Littleton
    GU3 1HW Guildford
    British92893740002
    PRECIOUS, John Richard
    Spindles Hotley Bottom Lane
    Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    Director
    Spindles Hotley Bottom Lane
    Prestwood
    HP16 9PL Great Missenden
    Buckinghamshire
    United KingdomEnglish53528670001
    RAINEY, Robert Edward Holmes
    24 Byron Road
    Ealing
    W5 3LL London
    Director
    24 Byron Road
    Ealing
    W5 3LL London
    EnglandBritish111143610001
    VAN BEYSTERVELDT, Adrianus Maria
    Oxford Science Park
    OX4 4GA Oxford
    The Magdalen Centre
    Oxfordshire
    Director
    Oxford Science Park
    OX4 4GA Oxford
    The Magdalen Centre
    Oxfordshire
    Dutch129390130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Spires House John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700
    United Kingdom
    Apr 05, 2022
    Spires House John Smith Drive
    Oxford Business Park South
    OX4 2RW Oxford
    Wing B, Building 5700
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13150429
    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.
    Jazz Pharmaceuticals Lux Sarl
    Rue Guillaume Kroll
    L - 1882 Luxembourg
    5
    Luxembourg
    Apr 06, 2016
    Rue Guillaume Kroll
    L - 1882 Luxembourg
    5
    Luxembourg
    Yes
    Legal FormSociété À Responsabilité Limitée
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg Trade And Companies Register
    Registration NumberB130062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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