-
JAZZ FINANCING UK LIMITED - Wing B, Building 5700, Spires House John Smith Drive, Oxford Business Park South, Oxford, OX4 2RW, United Kingdom
Company Information
- Company registration number
- 07597461
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wing B, Building 5700, Spires House John Smith Drive
- Oxford Business Park South
- Oxford
- OX4 2RW Wing B, Building 5700, Spires House John Smith Drive, Oxford Business Park South, Oxford, OX4 2RW UK
Management
- Managing Directors
- PEARCE, Samantha
- Company secretaries
- DOODY, Aislinn Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-08
- Age Of Company 2011-04-08 13 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Jazz Pharmaceuticals Lux S.À R.L.
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EUSA PHARMA (EUROPE) UK LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2014-04-08
- Annual Return
- Due Date: 2022-04-22
- Last Date: 2021-04-08
-
JAZZ FINANCING UK LIMITED Company Description
- JAZZ FINANCING UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07597461. Its current trading status is "live". It was registered 2011-04-08. It was previously called EUSA PHARMA (EUROPE) UK LIMITED. It has declared SIC or NACE codes as "74990". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2014-04-08.It can be contacted at Wing B, Building 5700, Spires House John Smith Drive .
Get JAZZ FINANCING UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jazz Financing Uk Limited - Wing B, Building 5700, Spires House John Smith Drive, Oxford Business Park South, Oxford, OX4 2RW, United Kingdom
- 2011-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JAZZ FINANCING UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-dormant (2021-10-19) - AA
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-14) - TM01
-
accounts-with-accounts-type-dormant (2020-09-25) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-07-09) - AA
-
appoint-person-director-company-with-name-date (2019-06-28) - AP01
-
termination-director-company-with-name-termination-date (2019-06-28) - TM01
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
accounts-with-accounts-type-dormant (2018-07-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
change-person-secretary-company-with-change-date (2017-04-10) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
certificate-change-of-name-company (2015-08-12) - CERTNM
-
gazette-notice-voluntary (2015-02-24) - GAZ1(A)
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
dissolution-withdrawal-application-strike-off-company (2015-05-21) - DS02
-
resolution (2015-02-19) - RESOLUTIONS
-
dissolution-application-strike-off-company (2015-02-16) - DS01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-24) - AD01
-
accounts-with-accounts-type-full (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
termination-secretary-company-with-name (2013-05-10) - TM02
-
termination-director-company-with-name (2013-02-04) - TM01
-
accounts-with-accounts-type-full (2013-10-04) - AA
-
appoint-person-secretary-company-with-name (2013-05-13) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-16) - AA
-
termination-director-company-with-name (2012-10-09) - TM01
-
change-account-reference-date-company-previous-shortened (2012-10-05) - AA01
-
appoint-person-secretary-company-with-name (2012-10-02) - AP03
-
termination-secretary-company-with-name (2012-10-02) - TM02
-
legacy (2012-07-03) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-08) - NEWINC
-
legacy (2011-05-10) - MG01