LIGAND UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIGAND UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02304992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIGAND UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERNALIS LIMITEDOct 11, 2018Oct 11, 2018
    VERNALIS PLCOct 01, 2003Oct 01, 2003
    BRITISH BIOTECH PLCJul 29, 1994Jul 29, 1994
    BRITISH BIO-TECHNOLOGY GROUP PLCJun 03, 1994Jun 03, 1994
    BRITISH BIO-TECHNOLOGY GROUP PLCMar 17, 1989Mar 17, 1989
    DOUBLEMANTA LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for LIGAND UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for LIGAND UK LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for LIGAND UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Vistra Cosec Limited on Mar 02, 2026

    1 pagesCH04

    Accounts for a small company made up to Dec 30, 2024

    23 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2023

    23 pagesAA

    Termination of appointment of Matthew Edward Korenberg as a director on Oct 15, 2024

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Aug 01, 2024 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Appointment of Vistra Cosec Limited as a secretary on Apr 04, 2024

    2 pagesAP04

    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 pagesAD01

    Full accounts made up to Dec 30, 2022

    26 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Appointment of Andrew Thomas Reardon as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Octavio Espinoza as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Todd Christopher Davis as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Matthew William Foehr as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Charles Stuart Berkman as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Charles Stuart Berkman as a secretary on Nov 01, 2022

    1 pagesTM02

    Termination of appointment of Dye & Durham Secretarial Limited as a secretary on Jun 02, 2023

    1 pagesTM02

    Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of LIGAND UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback, 10 Temple Back
    BS1 6FL Bristol
    Ground Floor
    United Kingdom
    Secretary
    Templeback, 10 Temple Back
    BS1 6FL Bristol
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    DAVIS, Todd Christopher
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    United StatesAmerican313865170001
    ESPINOZA, Octavio
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    United StatesAmerican313865190001
    REARDON, Andrew Thomas
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    United StatesAmerican313865200001
    BERKMAN, Charles Stuart
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    Secretary
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    257008380001
    BOND, Jonathan Charles Howard
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    Secretary
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    British74686420002
    HOOD, Alison Mary
    613 Reading Road
    RG41 5UA Winnersh
    Oakdene Court
    Berkshire
    Secretary
    613 Reading Road
    RG41 5UA Winnersh
    Oakdene Court
    Berkshire
    British146004570001
    ILETT, John Edward
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    Secretary
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    British65590720001
    KISSANE, Kevin Patrick
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Secretary
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    British156163030001
    MACKNEY, David
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    Secretary
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    239775710001
    SLATER, John Andrew Duncan
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    Secretary
    Oakdene Court
    613 Reading Road
    RG41 5UA Winnersh
    Berkshire
    British101423290001
    WALLCRAFT, Susan Jean
    Great Abington
    CB21 6GB Cambridge
    Granta Park
    England
    Secretary
    Great Abington
    CB21 6GB Cambridge
    Granta Park
    England
    242487130001
    WEIR, Anthony John
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    Secretary
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    British75239110002
    WORRALL, Peter Brian
    Oakdene Court 613 Reading Road
    Winnersh
    RG41 5UA Wokingham
    Secretary
    Oakdene Court 613 Reading Road
    Winnersh
    RG41 5UA Wokingham
    British39926640006
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Identification TypeUK Limited Company
    Registration Number02707949
    39827800006
    BAXTER, Allan, Dr
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish98622410003
    BERKMAN, Charles Stuart
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    Director
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    United StatesAmerican251625160002
    CAMPION, Giles Victor, Dr
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    Director
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    EnglandBritish141668280001
    CLARK, Ian
    150 Tobin Clark Drive
    Hillsborough
    94010 California
    Usa
    Director
    150 Tobin Clark Drive
    Hillsborough
    94010 California
    Usa
    British118271120001
    DE RUITER, Henny
    Prins Frederiklaan 16
    2243 Hw Wassenaar
    FOREIGN The Netherlands
    Director
    Prins Frederiklaan 16
    2243 Hw Wassenaar
    FOREIGN The Netherlands
    Dutch44851230001
    DOVEY, Brian Hugh
    704 Plymouth Road
    Gwynned Valley
    FOREIGN Pa 19347
    Usa
    Director
    704 Plymouth Road
    Gwynned Valley
    FOREIGN Pa 19347
    Usa
    United StatesAmerican165669970002
    DRUMMOND, Alan Hastings
    14 High Street
    Standlake
    OX29 7RY Witney
    Oxfordshire
    Director
    14 High Street
    Standlake
    OX29 7RY Witney
    Oxfordshire
    British71019450001
    EDWARDS, Timothy Peter Warren
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    Director
    Thames Court
    Watlington Road
    OX4 6LY Oxford
    Oxfordshire
    British89499100001
    FALLEN, Malcolm James
    Brook House
    Transport Way
    Oxford
    Oxfordshire
    Director
    Brook House
    Transport Way
    Oxford
    Oxfordshire
    British74254840005
    FELLNER, Peter John, Dr
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish75469120008
    FERGUSON, Carol Cecilia
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    United Kingdom
    United KingdomBritish13529700006
    FOEHR, Matthew William
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    Director
    3rd Floor
    207 Regent Street
    W1B 3HH London
    C/O Legalinx Limited
    United Kingdom
    United StatesAmerican249142610001
    GARLAND, Ian
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    Director
    Berkshire Place
    Wharfedale Road Winnersh
    RG41 5RD Wokingham
    100
    Berkshire
    EnglandBritish135775040002
    GILHAM, Ian David, Dr
    Wharfedale Road
    RG41 5RD Winnersh
    100 Berkshire Place
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    RG41 5RD Winnersh
    100 Berkshire Place
    Berkshire
    United Kingdom
    EnglandBritish78858670004
    GOLDSTEIN, Elliot Paul, Dr
    Isis House
    Transport Way
    OX4 6LX Oxford
    Oxfordshire
    Director
    Isis House
    Transport Way
    OX4 6LX Oxford
    Oxfordshire
    Canadian60796380004
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    British47859240002
    GRAY, Stephen Marius
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    47 Maze Hill
    Greenwich
    SE10 8XQ London
    United KingdomBritish28306430001
    HAMPSON, Christopher
    77 Kensington Court
    W8 5DT London
    Director
    77 Kensington Court
    W8 5DT London
    United KingdomBritish6238870001
    HUTCHISON, John Blundell, Dr
    Oakdene Court 613 Reading Road
    Winnersh
    RG41 5UA Wokingham
    Berkshire
    Director
    Oakdene Court 613 Reading Road
    Winnersh
    RG41 5UA Wokingham
    Berkshire
    British60511040001
    IRWIN, Thomas Ronald
    Beechcroft Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    Director
    Beechcroft Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    United KingdomBritish17685320001

    Who are the persons with significant control of LIGAND UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ligand Holdings Uk Ltd
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    Oct 10, 2018
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number11502024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Invesco Ltd
    22 Victoria Street
    Hamilton
    Canon’S Court
    Hm12
    Bermuda
    Apr 06, 2016
    22 Victoria Street
    Hamilton
    Canon’S Court
    Hm12
    Bermuda
    Yes
    Legal FormRegisterable Legal Entity
    Legal AuthoritySection 790d Of The Act (Companies Act 2006)
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Woodford Investment Management Limited
    Garsington Road
    OX4 2HN Oxford
    9400
    England
    Apr 06, 2016
    Garsington Road
    OX4 2HN Oxford
    9400
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistered With Companies House
    Registration Number10118169
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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