Background WavePink WaveYellow Wave

JAZZ FINANCING UK LIMITED (07597461)

JAZZ FINANCING UK LIMITED (07597461) is an active UK company. incorporated on 8 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAZZ FINANCING UK LIMITED has been registered for 14 years. Current directors include PETERSEN, Jessica.

Company Number
07597461
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
80 Charlotte Street, London, W1T 4DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PETERSEN, Jessica
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAZZ FINANCING UK LIMITED

JAZZ FINANCING UK LIMITED is an active company incorporated on 8 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAZZ FINANCING UK LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07597461

LTD Company

Age

14 Years

Incorporated 8 April 2011

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 20 August 2025 (7 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

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

EUSA PHARMA (EUROPE) UK LIMITED
From: 8 April 2011To: 12 August 2015
Contact
Address

80 Charlotte Street London, W1T 4DF,

Previous Addresses

Wing B, Building 5700, Spires House John Smith Drive Oxford Business Park South Oxford OX4 2RW
From: 24 November 2014To: 1 October 2024
The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA
From: 8 April 2011To: 24 November 2014
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
Oct 24
Director Left
Oct 24
Capital Update
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Alkesh

Active
Charlotte Street, LondonW1T 4DF
Secretary
Appointed 10 Apr 2024

PETERSEN, Jessica

Active
Charlotte Street, LondonW1T 4DF
Born September 1981
Director
Appointed 01 Oct 2024

DOODY, Aislinn Jane

Resigned
Waterloo Exchange, Dublin 4
Secretary
Appointed 10 May 2013
Resigned 10 Apr 2024

EVANS, Zoe

Resigned
Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 08 Apr 2011
Resigned 28 Sept 2012

OLDRIDGE, Kerry Jane

Resigned
Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 28 Sept 2012
Resigned 10 May 2013

COOK, David John

Resigned
Oxford Science Park, OxfordOX4 4GA
Born June 1967
Director
Appointed 08 Apr 2011
Resigned 31 Jan 2013

DAGHER, Joseph

Resigned
John Smith Drive, OxfordOX4 2RW
Born October 1974
Director
Appointed 28 Jun 2019
Resigned 09 Dec 2020

EVANS, Zoe

Resigned
Oxford Science Park, OxfordOX4 4GA
Born August 1970
Director
Appointed 08 Apr 2011
Resigned 28 Sept 2012

MCGILL, Iain Robert

Resigned
John Smith Drive, OxfordOX4 2RW
Born May 1972
Director
Appointed 31 Jan 2013
Resigned 28 Jun 2019

PEARCE, Samantha Jane Laura

Resigned
Charlotte Street, LondonW1T 4DF
Born January 1966
Director
Appointed 09 Dec 2020
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Kent Science Park, SittingbourneME9 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Rue Guillaume Kroll, L- 1882 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

65

Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
21 May 2015
DS02DS02
Gazette Notice Voluntary
24 February 2015
GAZ1(A)GAZ1(A)
Resolution
19 February 2015
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
16 February 2015
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
10 May 2011
MG01MG01
Incorporation Company
8 April 2011
NEWINCIncorporation