ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jazz Pharmaceuticals UK Limited

Jazz Pharmaceuticals UK Limited is an active company incorporated on 7 October 2002 with the registered office located in . Jazz Pharmaceuticals UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04555273
Private limited company
Age
23 years
Incorporated 7 October 2002
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 6 October 2025 (1 month ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
80 Charlotte Street
London
W1T 4DF
England
Address changed on 1 Oct 2024 (1 year 1 month ago)
Previous address was Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW
Telephone
01865405000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Assistant General Counsel • French • Lives in England • Born in Sep 1981
Director • British • Lives in England • Born in Jan 1976
Director • Head Of Europe & International • British • Lives in England • Born in Jan 1966
Director • Irish • Lives in England • Born in Aug 1971
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jazz Pharmaceuticals Research UK Limited
Samantha Jane Laura Pearce and David James Spackman are mutual people.
Active
Jazz Pharmaceuticals Operations UK Limited
Samantha Jane Laura Pearce and David James Spackman are mutual people.
Active
Jazz Pharmaceuticals UK Holdings Limited
Samantha Jane Laura Pearce and David James Spackman are mutual people.
Active
GW Pharmaceuticals Limited
David James Spackman is a mutual person.
Active
Jazz Financing UK Limited
Samantha Jane Laura Pearce is a mutual person.
Active
GW UK Services Limited
David James Spackman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£108.13M
Increased by £19.02M (+21%)
Employees
194
Increased by 17 (+10%)
Total Assets
£62.6M
Increased by £1.66M (+3%)
Total Liabilities
-£22.87M
Decreased by £13.77M (-38%)
Net Assets
£39.73M
Increased by £15.44M (+64%)
Debt Ratio (%)
37%
Decreased by 23.6% (-39%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr David James Spackman Appointed
9 Months Ago on 7 Feb 2025
Nelly Lepelletier Resigned
9 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 4 Oct 2024
Amanda Flanagan Appointed
1 Year 1 Month Ago on 1 Oct 2024
Samantha Jane Laura Pearce Resigned
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Alkesh Patel Appointed
1 Year 7 Months Ago on 3 Apr 2024
Get Credit Report
Discover Jazz Pharmaceuticals UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 6 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Nelly Lepelletier as a director on 7 February 2025
Submitted on 10 Feb 2025
Appointment of Mr David James Spackman as a director on 7 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Appointment of Amanda Flanagan as a director on 1 October 2024
Submitted on 2 Oct 2024
Termination of appointment of Samantha Jane Laura Pearce as a director on 1 October 2024
Submitted on 1 Oct 2024
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 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Aislinn Jane Doody as a secretary on 3 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year