JAZZ PHARMACEUTICALS UK LIMITED
Overview
| Company Name | JAZZ PHARMACEUTICALS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04555273 |
| 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 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 Address | No |
What were the previous names of JAZZ PHARMACEUTICALS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUSA PHARMA (EUROPE) LIMITED | Aug 18, 2006 | Aug 18, 2006 |
| TALISKER PHARMA LIMITED | Dec 17, 2002 | Dec 17, 2002 |
| MINMAR (625) LIMITED | Oct 07, 2002 | Oct 07, 2002 |
What are the latest accounts for JAZZ PHARMACEUTICALS 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 UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for JAZZ PHARMACEUTICALS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 12, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2025
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||||||
Appointment of Mr David James Spackman as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nelly Lepelletier as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||||||
Appointment of Amanda Flanagan 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 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2022
| 8 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Statement of capital on Dec 16, 2022
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Who are the officers of JAZZ PHARMACEUTICALS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Alkesh | Secretary | Charlotte Street W1T 4DF London 80 England | 322022480001 | |||||||
| FLANAGAN, Amanda | Director | Charlotte Street W1T 4DF London 80 England | England | Irish | 327772030001 | |||||
| SPACKMAN, David James | Director | Charlotte Street W1T 4DF London 80 England | England | British | 304256650001 | |||||
| DOODY, Aislinn Jane, Ms. | Secretary | Waterloo Road Dublin 4 Fifth Floor, Waterloo Exchange Ireland | 178169340001 | |||||||
| EVANS, Zoe | Secretary | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | British | 116834470002 | ||||||
| OLDRIDGE, Kerry Jane | Secretary | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | 172523750001 | |||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
| COOK, David John | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | United Kingdom | British | 118915560002 | |||||
| CORN, Timothy Henry, Dr | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | England | British | 114002130004 | |||||
| DAGHER, Joseph | Director | John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700 Spires House England | England | French | 259946890001 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| EVANS, Zoe | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | United Kingdom | British | 116834470002 | |||||
| KIELY, Hugh | Director | John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700, Spires House England | Ireland | Irish | 172753480001 | |||||
| LEPELLETIER, Nelly | Director | Charlotte Street W1T 4DF London 80 England | England | French | 289117700001 | |||||
| MCGILL, Iain Robert | Director | John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700, Spires House England | England | British | 175529520001 | |||||
| MORTON, Bryan Geoffrey | Director | The Magdalen Centre Oxford Science Park OX4 4GA Oxford Oxfordshire | Uk | British | 148798970001 | |||||
| O'BRIEN, Bridget Mary | Director | John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700, Spires House England | Ireland | Irish | 172755260001 | |||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||
| PEARCE, Samantha Jane Laura | Director | Charlotte Street W1T 4DF London 80 England | England | British | 277623600001 | |||||
| PHILLIPS, James Neil, Dr | Director | Little Farm House Littleton GU3 1HW Guildford | British | 92893740002 | ||||||
| PRECIOUS, John Richard | Director | Spindles Hotley Bottom Lane Prestwood HP16 9PL Great Missenden Buckinghamshire | United Kingdom | English | 53528670001 | |||||
| RAINEY, Robert Edward Holmes | Director | 24 Byron Road Ealing W5 3LL London | England | British | 111143610001 | |||||
| VAN BEYSTERVELDT, Adrianus Maria | Director | Oxford Science Park OX4 4GA Oxford The Magdalen Centre Oxfordshire | Dutch | 129390130001 |
Who are the persons with significant control of JAZZ PHARMACEUTICALS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jazz Pharmaceuticals Uk Holdings Limited | Apr 05, 2022 | Spires House John Smith Drive Oxford Business Park South OX4 2RW Oxford Wing B, Building 5700 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jazz Pharmaceuticals Lux Sarl | Apr 06, 2016 | Rue Guillaume Kroll L - 1882 Luxembourg 5 Luxembourg | Yes | ||||||||||
| |||||||||||||
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