Get an alert when HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY 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

2027-06-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY 2005-10-28 → present
  2. HIKMA PHARMACEUTICALS PLC 2005-09-19 → 2005-10-28
  3. HIKMA PHARMA PUBLIC LIMITED COMPANY 2005-09-08 → 2005-09-19

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have made a reasonable expectation that the Group has adequate resources to continue in operational existence for a period of at least twelve months from the date of approval of the financial statements and therefore continue to adopt the going concern basis in preparing the financial statements, with no material uncertainties.”

Group structure

  1. HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY · parent
    1. Al Jazeera Pharmaceuticals S.A.R.L. 99% · Algeria
    2. Hikma Pharmaceuticals Industries S.A.E 100% · Egypt
    3. Hubei Haosun Pharmaceutical Co. Ltd. 49% · China
    4. Hikma Pharma S.A.E 100% · Egypt
    5. Hikma for Importation Co. LLC 100% · Egypt

Significant events

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

People

10 active · 19 resigned

Name Role Appointed Born Nationality
MIDDLEMIST, Helen Secretary 2024-01-01
AL HUSRY, Ali Mohammed Director 2005-10-14 Apr 1957 Jordanian
BALAN, Laura Mihaela Director 2022-10-01 Jan 1978 British
DARWAZAH, Mazen Samih Director 2005-09-08 Jun 1958 Jordanian
DARWAZAH, Said Samih Director 2007-07-01 May 1957 Jordanian
FLOWERS, Cynthia Louise Director 2019-06-01 Feb 1960 American
HULL, Victoria Mary Director 2022-11-01 Mar 1962 British
HURT, Douglas Malcolm Director 2020-05-01 Jun 1956 British
NABILSI, Khalid Walid Hussni Director 2025-12-15 Feb 1972 Jordanian
VOJTA, Deneen, Dr Director 2022-11-01 Aug 1964 American
Show 19 resigned officers
Name Role Appointed Resigned
ARKHAGHA, Hussein Omar Secretary 2022-06-15 2024-01-01
KNOWLES, Henry James Secretary 2005-09-08 2012-04-03
SPEIRS, Peter Alexander Secretary 2012-04-03 2022-06-15
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-09-08 2005-09-08
ASHTON, Michael Richard Dwyer Director 2005-10-14 2017-05-19
BUTLER, Patrick Noel Director 2014-04-01 2024-02-29
BYRNE, Breffni John Director 2005-10-14 2016-05-12
CASTELLANI, John Julius Director 2016-03-01 2025-04-24
DARWAZAH, Samih Taleb Director 2005-09-08 2014-05-15
GANN, Jochen Director 2016-02-29 2020-06-25
GOODE, Ronald Lane, Dr Director 2006-12-12 2018-05-18
HENDERSON, Mary Regina Director 2016-10-01 2025-12-31
KIRBY, Pamela Josephine, Dr Director 2014-12-01 2022-04-25
MISHLAWI, Riad Ali Director 2023-09-01 2025-12-15
OLAFSSON, Sigurdur Oli Director 2018-02-20 2022-06-24
PICKERING, Robert Mark Director 2011-09-01 2020-12-18
ROWE HAM, David, Sir Director 2005-10-14 2014-05-15
INSTANT COMPANIES LIMITED Corporate Director 2005-09-08 2005-09-08
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2005-09-08 2005-09-08

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 375 total filings

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

  • 2025-05-08 RESOLUTIONS Resolution
  • 2024-05-02 RESOLUTIONS Resolution
Date Type Category Description
2026-05-04 AA accounts Accounts with accounts type group
2026-04-28 SH06 capital Capital cancellation shares
2026-04-28 SH06 capital Capital cancellation shares
2026-04-28 SH03 capital Capital return purchase own shares
2026-04-28 SH03 capital Capital return purchase own shares
2026-04-10 SH03 capital Capital return purchase own shares
2026-04-08 SH03 capital Capital return purchase own shares
2026-03-25 CH01 officers Change person director company with change date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-12-27 AP01 officers Appoint person director company with name date PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-09-03 AD02 address Change sail address company with old address new address PDF
2025-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-08 RESOLUTIONS resolution Resolution
2025-04-30 AA accounts Accounts with accounts type group
2025-04-28 TM01 officers Termination director company with name termination date PDF
2024-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-01 SH01 capital Capital allotment shares PDF
2024-05-04 AA accounts Accounts with accounts type group
2024-05-02 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
7

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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