UK Companies House feature
JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED
Profile
- Company number
- 03704998
- Status
- Active
- Incorporation
- 1999-01-29
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 21200
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have prepared the financial statements on a going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”
Subsidiaries
- Jazz Financing UK Limited · 100% held · England and Wales · Commercial
- GW UK Services Limited · 100% held · England and Wales · Commercial
Significant events
- “The company name was changed from GW Pharma Limited to Jazz Pharmaceuticals Operations UK Limited on 12 September 2024.”
- “There have been no events or circumstances since the balance sheet date that would significantly affect the Company.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
4 active · 25 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PATEL, Alkesh | Secretary | 2024-04-03 | — | — |
| FLANAGAN, Amanda | Director | 2024-10-01 | Aug 1971 | Irish |
| MARCHETTI, Luca Giacomo | Director | 2023-04-28 | Jun 1972 | Italian |
| SPACKMAN, David James | Director | 2023-01-13 | Jan 1976 | British |
Show 25 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DOODY, Aislinn Jane | Secretary | 2023-01-13 | 2024-04-03 |
| GEORGE, Adam David | Secretary | 2008-01-30 | 2020-12-18 |
| HATCHARD, John Rayner | Secretary | 1999-02-25 | 1999-07-26 |
| LAUGHTON, Jonathan Michael | Secretary | 1999-07-26 | 2008-01-30 |
| WARD, Iain Stuart | Secretary | 2020-12-18 | 2023-01-13 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-01-29 | 1999-02-18 |
| BROWN, Cabot | Director | 2013-02-19 | 2015-06-30 |
| BROWN, Cabot | Director | 2013-01-18 | 2013-01-18 |
| CAMPBELL, Adrian | Director | 2020-12-18 | 2023-01-01 |
| FORREST, Richard George | Director | 2007-03-15 | 2013-01-18 |
| GEORGE, Adam David | Director | 2008-01-30 | 2020-12-18 |
| GOVER, Justin David | Director | 1999-02-25 | 2015-06-30 |
| GUY, Geoffrey William, Dr | Director | 1999-02-25 | 2021-05-05 |
| HATCHARD, John Rayner | Director | 1999-02-25 | 2001-03-29 |
| KIRK, David Francis | Director | 2001-09-10 | 2012-06-01 |
| LAUGHTON, Jonathan Michael | Director | 1999-05-07 | 2008-01-30 |
| MACE, David Champion | Director | 2000-09-29 | 2007-03-20 |
| MOUNTFORD, Peter | Director | 2001-01-15 | 2006-02-09 |
| NOBLE, James Julian | Director | 2007-01-26 | 2018-03-01 |
| PEARCE, Samantha Jane Laura | Director | 2023-01-13 | 2024-10-01 |
| TOVEY, Christopher John | Director | 2012-10-01 | 2022-10-27 |
| WARD, Iain Stuart | Director | 2020-12-18 | 2023-01-13 |
| WHITTLE, Brian Anthony | Director | 1999-04-01 | 2008-03-18 |
| WRIGHT, Stephen, Dr | Director | 2005-03-22 | 2017-05-01 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-01-29 | 1999-02-18 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Gw Pharmaceuticals Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 190 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-29 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-11-21 | MR05 | mortgage | mortgage charge part both with charge number |
| 2025-11-21 | MR05 | mortgage | mortgage charge part both with charge number |
| 2025-11-21 | MR05 | mortgage | mortgage charge part both with charge number |
| 2025-10-03 | AA | accounts | accounts with accounts type full |
| 2025-02-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-12-30 | AA | accounts | accounts with accounts type full |
| 2024-11-27 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-10-02 | AP01 | officers | appoint person director company with name date |
| 2024-10-01 | TM01 | officers | termination director company with name termination date |
| 2024-09-12 | CERTNM | change-of-name | certificate change of name company |
| 2024-09-12 | AD01 | address | change registered office address company with date old address new address |
| 2024-04-18 | AP03 | officers | appoint person secretary company with name date |
| 2024-04-18 | TM02 | officers | termination secretary company with name termination date |
| 2024-02-01 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-23 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-01-16 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-01-08 | AA | accounts | accounts with accounts type full |
| 2023-06-26 | CH01 | officers | change person director company with change date |
| 2023-05-11 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory