Advanced company searchLink opens in new window

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

Company number 03107561

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)
08 Jan 2017 AD03 Register(s) moved to registered inspection location Kingsgate House Newbury Road Andover SP10 4DU
06 Jan 2017 AD02 Register inspection address has been changed to Kingsgate House Newbury Road Andover SP10 4DU
01 Mar 2016 AA Full accounts made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 130,852
03 Jul 2015 TM01 Termination of appointment of Justin David Gover as a director on 30 June 2015
24 Feb 2015 AA Full accounts made up to 30 September 2014
19 Feb 2015 CH01 Director's details changed for Mr Justin David Gover on 19 January 2015
19 Feb 2015 CH01 Director's details changed for Dr Geoffrey William Guy on 19 January 2015
19 Feb 2015 CH01 Director's details changed for Mr Justin David Gover on 19 January 2015
19 Feb 2015 CH01 Director's details changed for Mr Adam David George on 19 January 2015
19 Feb 2015 CH03 Secretary's details changed for Mr Adam David George on 19 January 2015
19 Feb 2015 AD02 Register inspection address has been changed from 114 Porton Down Salisbury SP4 0JQ England to Kingsgate House Newbury Road Andover Hampshire SP10 4DU
19 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 130,852
19 Jan 2015 AD02 Register inspection address has been changed to 114 Porton Down Salisbury SP4 0JQ
19 Jan 2015 AD01 Registered office address changed from Porton Down Science Park Salisbury Wiltshire SP4 0JQ to Sovereign House Vision Park, Chivers Way Histon Cambridge CB24 9BZ on 19 January 2015
16 Jun 2014 AA Full accounts made up to 30 September 2013
08 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 130,852
28 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
11 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2011
01 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2010
22 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2012
26 Mar 2013 AA Full accounts made up to 30 September 2012
23 Oct 2012 AP01 Appointment of Mr Christopher John Tovey as a director
23 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/05/2013
08 Jun 2012 TM01 Termination of appointment of David Kirk as a director