LIGAND UK DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LIGAND UK DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02600483

Incorporation date

11/04/1991

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon04/10/2025
Full accounts made up to 2024-12-30
dot icon15/04/2025
Full accounts made up to 2023-12-30
dot icon08/04/2025
Termination of appointment of Matthew Edward Korenberg as a director on 2024-10-15
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon23/05/2024
Change of details for Ligand Holdings Uk Ltd. as a person with significant control on 2024-04-10
dot icon10/04/2024
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 2024-04-10
dot icon10/04/2024
Appointment of Vistra Cosec Limited as a secretary on 2024-04-04
dot icon01/02/2024
Confirmation statement made on 2023-09-30 with updates
dot icon14/01/2024
Cessation of Ligand Uk Group Limited as a person with significant control on 2023-09-21
dot icon14/01/2024
Notification of Ligand Holdings Uk Ltd. as a person with significant control on 2023-09-21
dot icon09/01/2024
Full accounts made up to 2022-12-30
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/09/2023
Termination of appointment of Charles Stuart Berkman as a secretary on 2022-11-01
dot icon24/09/2023
Termination of appointment of Matthew William Foehr as a director on 2022-11-01
dot icon24/09/2023
Termination of appointment of Charles Stuart Berkman as a director on 2022-11-01
dot icon24/09/2023
Appointment of Todd Christopher Davis as a director on 2022-12-05
dot icon24/09/2023
Appointment of Octavio Espinoza as a director on 2022-11-01
dot icon24/09/2023
Appointment of Andrew Thomas Reardon as a director on 2022-11-01
dot icon02/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-02
dot icon09/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
04/04/2024 - Present
1668
7SIDE SECRETARIAL LIMITED
Corporate Secretary
04/05/2021 - 02/06/2023
224
Fellner, Peter John, Dr
Director
14/11/2008 - 12/10/2018
43
Mansfield, Robert
Director
26/10/1992 - 20/03/2003
4
Robinski, Richard
Director
24/02/2000 - 28/02/2003
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGAND UK DEVELOPMENT LIMITED

LIGAND UK DEVELOPMENT LIMITED is an(a) Active company incorporated on 11/04/1991 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGAND UK DEVELOPMENT LIMITED?

toggle

LIGAND UK DEVELOPMENT LIMITED is currently Active. It was registered on 11/04/1991 .

Where is LIGAND UK DEVELOPMENT LIMITED located?

toggle

LIGAND UK DEVELOPMENT LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does LIGAND UK DEVELOPMENT LIMITED do?

toggle

LIGAND UK DEVELOPMENT LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LIGAND UK DEVELOPMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-30 with updates.