Background WavePink WaveYellow Wave

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561)

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED (03107561) is an active UK company. incorporated on 28 September 1995. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. JAZZ PHARMACEUTICALS RESEARCH UK LIMITED has been registered for 30 years. Current directors include MARCHETTI, Luca Giacomo, PETERSEN, Jessica, SPACKMAN, David James.

Company Number
03107561
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
Building 730 Kent Science Park, Sittingbourne, ME9 8AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MARCHETTI, Luca Giacomo, PETERSEN, Jessica, SPACKMAN, David James
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED is an active company incorporated on 28 September 1995 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. JAZZ PHARMACEUTICALS RESEARCH UK LIMITED was registered 30 years ago.(SIC: 72110)

Status

active

Active since 30 years ago

Company No

03107561

LTD Company

Age

30 Years

Incorporated 28 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

GW RESEARCH LIMITED
From: 3 October 2011To: 20 November 2023
G-PHARM LIMITED
From: 21 April 1999To: 3 October 2011
G W PHARMACEUTICALS LIMITED
From: 18 May 1998To: 21 April 1999
TITANITE LIMITED
From: 28 September 1995To: 18 May 1998
Contact
Address

Building 730 Kent Science Park Sittingbourne, ME9 8AG,

Previous Addresses

Sovereign House Vision Park, Chivers Way Histon Cambridge CB24 9BZ
From: 19 January 2015To: 21 November 2023
Porton Down Science Park Salisbury Wiltshire SP4 0JQ
From: 28 September 1995To: 19 January 2015
Timeline

24 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Jul 15
Director Left
Jun 17
Funding Round
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Oct 22
Capital Update
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
May 23
Loan Secured
Jan 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Secured
Nov 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PATEL, Alkesh

Active
Kent Science Park, SittingbourneME9 8AG
Secretary
Appointed 03 Apr 2024

MARCHETTI, Luca Giacomo

Active
Kent Science Park, SittingbourneME9 8AG
Born June 1972
Director
Appointed 28 Apr 2023

PETERSEN, Jessica

Active
Kent Science Park, SittingbourneME9 8AG
Born September 1981
Director
Appointed 01 Oct 2024

SPACKMAN, David James

Active
Kent Science Park, SittingbourneME9 8AG
Born January 1976
Director
Appointed 13 Jan 2023

BROWN, Michael Terence

Resigned
11 The Avenue, SouthamptonSO17 1XF
Secretary
Appointed 14 May 1998
Resigned 19 May 1998

DOODY, Aislinn Jane

Resigned
Kent Science Park, SittingbourneME9 8AG
Secretary
Appointed 13 Jan 2023
Resigned 03 Apr 2024

GEORGE, Adam David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 30 Jan 2008
Resigned 18 Dec 2020

HATCHARD, John Rayner

Resigned
48 High Street, LymingtonSO41 9ZQ
Secretary
Appointed 19 May 1998
Resigned 07 Nov 2000

LAUGHTON, Jonathan Michael

Resigned
Gw Pharmaceuticals, SalisburySP4 0JQ
Secretary
Appointed 08 Oct 2001
Resigned 30 Jan 2008

THOMSON, Alison Jean

Resigned
7 Ramley Road, LymingtonSO41 8HF
Secretary
Appointed 28 Sept 1995
Resigned 14 May 1998

WARD, Iain Stuart

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Secretary
Appointed 18 Dec 2020
Resigned 13 Jan 2023

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 07 Nov 2000
Resigned 08 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 28 Sept 1995

BAILEY, Roger Piers Marden

Resigned
Cheriton, LyndhurstSO43 7AX
Born October 1964
Director
Appointed 14 May 1998
Resigned 19 May 1998

CAMPBELL, Adrian

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born January 1966
Director
Appointed 18 Dec 2020
Resigned 01 Jan 2023

GEORGE, Adam David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born March 1970
Director
Appointed 30 Jan 2008
Resigned 18 Dec 2020

GOVER, Justin David

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born February 1971
Director
Appointed 12 Jan 1999
Resigned 30 Jun 2015

GUY, Geoffrey William, Dr

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born September 1954
Director
Appointed 19 May 1998
Resigned 05 May 2021

HATCHARD, John Rayner

Resigned
48 High Street, LymingtonSO41 9ZQ
Born May 1953
Director
Appointed 19 May 1998
Resigned 20 Sept 2002

KIRK, David Francis

Resigned
Gw Pharmaceuticals, SalisburySP4 0JQ
Born September 1953
Director
Appointed 10 Sept 2001
Resigned 01 Jun 2012

PEARCE, Samantha Jane Laura

Resigned
Kent Science Park, SittingbourneME9 8AG
Born January 1966
Director
Appointed 13 Jan 2023
Resigned 01 Oct 2024

THOMSON, Brian

Resigned
7 Ramley Road, LymingtonSO41 8HF
Born June 1934
Director
Appointed 28 Sept 1995
Resigned 14 May 1998

TOVEY, Christopher John

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born May 1965
Director
Appointed 01 Oct 2012
Resigned 27 Oct 2022

WARD, Iain Stuart

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born May 1971
Director
Appointed 18 Dec 2020
Resigned 13 Jan 2023

WRIGHT, Stephen, Dr

Resigned
Vision Park, Chivers Way, CambridgeCB24 9BZ
Born February 1952
Director
Appointed 28 Sept 2011
Resigned 01 May 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Sept 1995
Resigned 28 Sept 1995

Persons with significant control

1

Vision Park, Chivers Way, CambridgeCB24 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 November 2025
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
CAP-SSCAP-SS
Legacy
16 December 2022
SH20SH20
Resolution
16 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 August 2021
MAMA
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Sail Address Company With New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 July 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 May 2013
RP04RP04
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Legacy
3 November 2001
353353
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Legacy
25 June 2001
287Change of Registered Office
Auditors Resignation Company
21 May 2001
AUDAUD
Legacy
4 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
21 November 2000
363aAnnual Return
Legacy
21 November 2000
288cChange of Particulars
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
353353
Legacy
14 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1999
123Notice of Increase in Nominal Capital
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
123Notice of Increase in Nominal Capital
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1998
88(2)R88(2)R
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
123Notice of Increase in Nominal Capital
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
3 June 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Gazette Notice Compulsary
8 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 September 1995
NEWINCIncorporation