Ligand Uk Development Limited LONDON


Ligand Uk Development started in year 1991 as Private Limited Company with registration number 02600483. The Ligand Uk Development company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at C/o Legalinx Limited 3rd Floor. Postal code: W1B 3HH. Since 2020-12-03 Ligand Uk Development Limited is no longer carrying the name Vernalis Development.

The company has 4 directors, namely Todd D., Octavio E. and Andrew R. and others. Of them, Matthew K. has been with the company the longest, being appointed on 12 October 2018 and Todd D. has been with the company for the least time - from 5 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ligand Uk Development Limited Address / Contact

Office Address C/o Legalinx Limited 3rd Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600483
Date of Incorporation Thu, 11th Apr 1991
Industry Manufacture of pharmaceutical preparations
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th December
Company age 33 years old
Account next due date Fri, 29th Dec 2023 (140 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Todd D.

Position: Director

Appointed: 05 December 2022

Octavio E.

Position: Director

Appointed: 01 November 2022

Andrew R.

Position: Director

Appointed: 01 November 2022

Matthew K.

Position: Director

Appointed: 12 October 2018

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 04 May 2021

Resigned: 02 June 2023

Charles B.

Position: Secretary

Appointed: 01 April 2019

Resigned: 01 November 2022

Matthew F.

Position: Director

Appointed: 12 October 2018

Resigned: 01 November 2022

Charles B.

Position: Director

Appointed: 12 October 2018

Resigned: 01 November 2022

Susan W.

Position: Secretary

Appointed: 25 January 2018

Resigned: 31 March 2019

David M.

Position: Secretary

Appointed: 01 November 2017

Resigned: 25 January 2018

Kevin K.

Position: Secretary

Appointed: 30 November 2010

Resigned: 01 November 2017

Alison H.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 November 2010

David M.

Position: Director

Appointed: 15 June 2009

Resigned: 12 October 2018

Ian G.

Position: Director

Appointed: 15 June 2009

Resigned: 12 October 2018

Peter F.

Position: Director

Appointed: 14 November 2008

Resigned: 12 October 2018

John S.

Position: Director

Appointed: 20 April 2008

Resigned: 30 September 2009

John S.

Position: Secretary

Appointed: 29 October 2004

Resigned: 30 September 2009

Simon S.

Position: Director

Appointed: 25 August 2004

Resigned: 29 February 2008

Peter W.

Position: Secretary

Appointed: 30 June 2004

Resigned: 29 October 2004

Jonathan B.

Position: Secretary

Appointed: 04 September 2003

Resigned: 30 June 2004

Anthony W.

Position: Director

Appointed: 04 September 2003

Resigned: 14 November 2008

Peter W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 04 September 2003

Andrew B.

Position: Director

Appointed: 18 December 2000

Resigned: 11 May 2001

Christine J.

Position: Director

Appointed: 13 March 2000

Resigned: 13 October 2000

Richard R.

Position: Director

Appointed: 24 February 2000

Resigned: 28 February 2003

Colin D.

Position: Director

Appointed: 14 February 2000

Resigned: 20 February 2004

John H.

Position: Director

Appointed: 14 February 2000

Resigned: 31 August 2007

Richard R.

Position: Secretary

Appointed: 11 January 2000

Resigned: 28 February 2003

Sally W.

Position: Director

Appointed: 30 October 1998

Resigned: 12 July 2000

Simon C.

Position: Director

Appointed: 26 October 1998

Resigned: 12 July 2000

Peter R.

Position: Director

Appointed: 11 March 1998

Resigned: 02 September 1998

Marvin J.

Position: Director

Appointed: 11 March 1998

Resigned: 02 September 1998

Peter W.

Position: Director

Appointed: 28 February 1997

Resigned: 29 October 2004

Gary A.

Position: Director

Appointed: 09 January 1997

Resigned: 06 April 2000

Nicholas H.

Position: Director

Appointed: 01 March 1996

Resigned: 29 June 2001

Adolf A.

Position: Director

Appointed: 15 February 1996

Resigned: 02 September 1998

Peter W.

Position: Secretary

Appointed: 05 August 1994

Resigned: 11 January 2000

David N.

Position: Director

Appointed: 17 June 1994

Resigned: 09 May 1996

Jerry B.

Position: Director

Appointed: 15 April 1993

Resigned: 09 May 1996

Jeremy C.

Position: Director

Appointed: 15 April 1993

Resigned: 02 September 1998

Peter B.

Position: Director

Appointed: 15 April 1993

Resigned: 17 June 1994

Fiona K.

Position: Secretary

Appointed: 15 January 1993

Resigned: 05 August 1994

Robert M.

Position: Director

Appointed: 26 October 1992

Resigned: 20 March 2003

William D.

Position: Director

Appointed: 11 April 1992

Resigned: 02 September 1998

Roger B.

Position: Director

Appointed: 11 April 1992

Resigned: 19 May 2000

Charles S.

Position: Director

Appointed: 11 April 1992

Resigned: 15 February 1996

Michael C.

Position: Director

Appointed: 23 December 1991

Resigned: 15 April 1993

Andre L.

Position: Director

Appointed: 16 December 1991

Resigned: 14 May 1998

David J.

Position: Director

Appointed: 25 July 1991

Resigned: 15 March 1993

Erik A.

Position: Secretary

Appointed: 17 July 1991

Resigned: 15 January 1993

Erik A.

Position: Director

Appointed: 17 July 1991

Resigned: 15 April 1993

John V.

Position: Director

Appointed: 17 July 1991

Resigned: 14 May 1998

Harold W.

Position: Nominee Secretary

Appointed: 11 April 1991

Resigned: 11 April 1993

Yvonne W.

Position: Nominee Director

Appointed: 11 April 1991

Resigned: 11 April 1993

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Ligand Holdings Uk Ltd. from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ligand Uk Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ligand Holdings Uk Ltd.

Legalinx Limited, 3rd Floor 207 Regent Street, London, W1B 3HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 11502024
Notified on 21 September 2023
Nature of control: 75,01-100% shares

Ligand Uk Group Limited

C/O Legalinx Limited 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 3137449
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vernalis Development December 3, 2020
Vernalis October 1, 2003
Vanguard Medica May 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-30
filed on: 9th, January 2024
Free Download (26 pages)

Company search