Advanced company searchLink opens in new window

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

Company number 03107561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 12/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2022 AA Full accounts made up to 31 December 2021
01 Nov 2022 TM01 Termination of appointment of Christopher John Tovey as a director on 27 October 2022
25 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
25 Jan 2022 PSC05 Change of details for Gw Pharmaceuticals Plc as a person with significant control on 4 June 2021
10 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MR01 Registration of charge 031075610001, created on 21 July 2021
27 Jul 2021 MR01 Registration of charge 031075610002, created on 21 July 2021
29 Jun 2021 AA Full accounts made up to 31 December 2020
28 May 2021 TM01 Termination of appointment of Geoffrey William Guy as a director on 5 May 2021
10 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Adrian Campbell as a director on 18 December 2020
22 Dec 2020 AP03 Appointment of Iain Stuart Ward as a secretary on 18 December 2020
22 Dec 2020 AP01 Appointment of Iain Stuart Ward as a director on 18 December 2020
21 Dec 2020 TM01 Termination of appointment of Adam David George as a director on 18 December 2020
21 Dec 2020 TM02 Termination of appointment of Adam David George as a secretary on 18 December 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked and deleted 06/02/2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 5,604,054
17 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
05 Aug 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018