LIGAND UK LIMITED
Overview
| Company Name | LIGAND UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02304992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGAND UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIGAND UK LIMITED located?
| Registered Office Address | Suite 1, 7th Floor 50 Broadway SW1H 0DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIGAND UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VERNALIS LIMITED | Oct 11, 2018 | Oct 11, 2018 |
| VERNALIS PLC | Oct 01, 2003 | Oct 01, 2003 |
| BRITISH BIOTECH PLC | Jul 29, 1994 | Jul 29, 1994 |
| BRITISH BIO-TECHNOLOGY GROUP PLC | Jun 03, 1994 | Jun 03, 1994 |
| BRITISH BIO-TECHNOLOGY GROUP PLC | Mar 17, 1989 | Mar 17, 1989 |
| DOUBLEMANTA LIMITED | Oct 13, 1988 | Oct 13, 1988 |
What are the latest accounts for LIGAND UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for LIGAND UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for LIGAND UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Vistra Cosec Limited on Mar 02, 2026 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 30, 2023 | 23 pages | AA | ||
Termination of appointment of Matthew Edward Korenberg as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Appointment of Vistra Cosec Limited as a secretary on Apr 04, 2024 | 2 pages | AP04 | ||
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on Apr 10, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Appointment of Andrew Thomas Reardon as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Octavio Espinoza as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Todd Christopher Davis as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew William Foehr as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles Stuart Berkman as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles Stuart Berkman as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on Jun 02, 2023 | 1 pages | TM02 | ||
Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of LIGAND UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | Templeback, 10 Temple Back BS1 6FL Bristol Ground Floor United Kingdom |
| 128256230002 | ||||||||||
| DAVIS, Todd Christopher | Director | 50 Broadway SW1H 0DB London Suite 1, 7th Floor United Kingdom | United States | American | 313865170001 | |||||||||
| ESPINOZA, Octavio | Director | 50 Broadway SW1H 0DB London Suite 1, 7th Floor United Kingdom | United States | American | 313865190001 | |||||||||
| REARDON, Andrew Thomas | Director | 50 Broadway SW1H 0DB London Suite 1, 7th Floor United Kingdom | United States | American | 313865200001 | |||||||||
| BERKMAN, Charles Stuart | Secretary | 3rd Floor 207 Regent Street W1B 3HH London C/O Legalinx Limited United Kingdom | 257008380001 | |||||||||||
| BOND, Jonathan Charles Howard | Secretary | Thames Court Watlington Road OX4 6LY Oxford Oxfordshire | British | 74686420002 | ||||||||||
| HOOD, Alison Mary | Secretary | 613 Reading Road RG41 5UA Winnersh Oakdene Court Berkshire | British | 146004570001 | ||||||||||
| ILETT, John Edward | Secretary | 13 West View Tree Lane OX4 4EX Oxford Oxfordshire | British | 65590720001 | ||||||||||
| KISSANE, Kevin Patrick | Secretary | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire United Kingdom | British | 156163030001 | ||||||||||
| MACKNEY, David | Secretary | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire | 239775710001 | |||||||||||
| SLATER, John Andrew Duncan | Secretary | Oakdene Court 613 Reading Road RG41 5UA Winnersh Berkshire | British | 101423290001 | ||||||||||
| WALLCRAFT, Susan Jean | Secretary | Great Abington CB21 6GB Cambridge Granta Park England | 242487130001 | |||||||||||
| WEIR, Anthony John | Secretary | Thames Court Watlington Road OX4 6LY Oxford Oxfordshire | British | 75239110002 | ||||||||||
| WORRALL, Peter Brian | Secretary | Oakdene Court 613 Reading Road Winnersh RG41 5UA Wokingham | British | 39926640006 | ||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| BAXTER, Allan, Dr | Director | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire United Kingdom | United Kingdom | British | 98622410003 | |||||||||
| BERKMAN, Charles Stuart | Director | 3rd Floor 207 Regent Street W1B 3HH London C/O Legalinx Limited United Kingdom | United States | American | 251625160002 | |||||||||
| CAMPION, Giles Victor, Dr | Director | 112 Banbury Road OX2 6JU Oxford Oxfordshire | England | British | 141668280001 | |||||||||
| CLARK, Ian | Director | 150 Tobin Clark Drive Hillsborough 94010 California Usa | British | 118271120001 | ||||||||||
| DE RUITER, Henny | Director | Prins Frederiklaan 16 2243 Hw Wassenaar FOREIGN The Netherlands | Dutch | 44851230001 | ||||||||||
| DOVEY, Brian Hugh | Director | 704 Plymouth Road Gwynned Valley FOREIGN Pa 19347 Usa | United States | American | 165669970002 | |||||||||
| DRUMMOND, Alan Hastings | Director | 14 High Street Standlake OX29 7RY Witney Oxfordshire | British | 71019450001 | ||||||||||
| EDWARDS, Timothy Peter Warren | Director | Thames Court Watlington Road OX4 6LY Oxford Oxfordshire | British | 89499100001 | ||||||||||
| FALLEN, Malcolm James | Director | Brook House Transport Way Oxford Oxfordshire | British | 74254840005 | ||||||||||
| FELLNER, Peter John, Dr | Director | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire United Kingdom | United Kingdom | British | 75469120008 | |||||||||
| FERGUSON, Carol Cecilia | Director | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire United Kingdom | United Kingdom | British | 13529700006 | |||||||||
| FOEHR, Matthew William | Director | 3rd Floor 207 Regent Street W1B 3HH London C/O Legalinx Limited United Kingdom | United States | American | 249142610001 | |||||||||
| GARLAND, Ian | Director | Berkshire Place Wharfedale Road Winnersh RG41 5RD Wokingham 100 Berkshire | England | British | 135775040002 | |||||||||
| GILHAM, Ian David, Dr | Director | Wharfedale Road RG41 5RD Winnersh 100 Berkshire Place Berkshire United Kingdom | England | British | 78858670004 | |||||||||
| GOLDSTEIN, Elliot Paul, Dr | Director | Isis House Transport Way OX4 6LX Oxford Oxfordshire | Canadian | 60796380004 | ||||||||||
| GORDON, John Laurie, Dr | Director | Bishop Oak Jarnway Boars Hill OX1 5JF Oxford | British | 47859240002 | ||||||||||
| GRAY, Stephen Marius | Director | 47 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | 28306430001 | |||||||||
| HAMPSON, Christopher | Director | 77 Kensington Court W8 5DT London | United Kingdom | British | 6238870001 | |||||||||
| HUTCHISON, John Blundell, Dr | Director | Oakdene Court 613 Reading Road Winnersh RG41 5UA Wokingham Berkshire | British | 60511040001 | ||||||||||
| IRWIN, Thomas Ronald | Director | Beechcroft Camp Road SL9 7PG Gerrards Cross Buckinghamshire | United Kingdom | British | 17685320001 |
Who are the persons with significant control of LIGAND UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ligand Holdings Uk Ltd | Oct 10, 2018 | 50 Broadway SW1H 0DB London Suite 1, 7th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Invesco Ltd | Apr 06, 2016 | 22 Victoria Street Hamilton Canon’S Court Hm12 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Woodford Investment Management Limited | Apr 06, 2016 | Garsington Road OX4 2HN Oxford 9400 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0