Get an alert when JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

None on the register

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-09-12

  1. JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED 2024-09-12 → present
  2. GW PHARMA LIMITED 2001-06-01 → 2024-09-12
  3. GW PHARMACEUTICALS LIMITED 1999-04-21 → 2001-06-01
  4. TRADECHROME LIMITED 1999-01-29 → 1999-04-21

Accounts

Audit & accounting basis

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").”

Group structure

  1. JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED · parent
    1. Jazz Financing UK Limited 100% · England and Wales · Commercial
    2. GW UK Services Limited 100% · England and Wales · Commercial

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-12 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-21 MR05 mortgage Mortgage charge part both with charge number PDF
2025-11-21 MR05 mortgage Mortgage charge part both with charge number PDF
2025-11-21 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-10-02 AP01 officers Appoint person director company with name date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-09-12 CERTNM change-of-name Certificate change of name company PDF
2024-09-12 AD01 address Change registered office address company with date old address new address PDF
2024-04-18 AP03 officers Appoint person secretary company with name date PDF
2024-04-18 TM02 officers Termination secretary company with name termination date PDF
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-06-26 CH01 officers Change person director company with change date PDF
2023-05-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page