ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jazz Pharmaceuticals UK Holdings Limited

Jazz Pharmaceuticals UK Holdings Limited is an active company incorporated on 21 January 2021 with the registered office located in . Jazz Pharmaceuticals UK Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13150429
Private limited company
Age
4 years
Incorporated 21 January 2021
Size
Unreported
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 9 months 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 United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Head Of Europe & International • British • Lives in England • Born in Jan 1966
Director • Italian • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Jan 1976
Director • Irish • Lives in England • Born in Oct 1971
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, David James Spackman, and 1 more are mutual people.
Active
Jazz Pharmaceuticals Operations UK Limited
Samantha Jane Laura Pearce, David James Spackman, and 1 more are mutual people.
Active
Jazz Pharmaceuticals UK 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
Mattuholl & Son Ltd
Rowena Holland is a mutual person.
Active
GW UK Services Limited
David James Spackman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.69M
Increased by £944K (+126%)
Employees
Unreported
Same as previous period
Total Assets
£4.04B
Decreased by £56.83M (-1%)
Total Liabilities
-£2.55B
Decreased by £656.57M (-20%)
Net Assets
£1.49B
Increased by £599.75M (+67%)
Debt Ratio (%)
63%
Decreased by 15.15% (-19%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Rowena Holland Resigned
4 Months Ago on 1 Jul 2025
Simon Newton Appointed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
New Charge Registered
11 Months Ago on 26 Nov 2024
Samantha Jane Laura Pearce Resigned
1 Year 1 Month Ago on 1 Oct 2024
Amanda Flanagan Appointed
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 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Rowena Holland as a director on 1 July 2025
Submitted on 11 Jul 2025
Appointment of Simon Newton as a director on 4 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 4 Feb 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 20 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Registration of charge 131504290004, created on 26 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW United Kingdom to 80 Charlotte Street London W1T 4DF on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Amanda Flanagan as a director on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Samantha Jane Laura Pearce as a director on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year