Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGAND UK DEVELOPMENT LIMITED
Company Information for

LIGAND UK DEVELOPMENT LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
02600483
Private Limited Company
Active

Company Overview

About Ligand Uk Development Ltd
LIGAND UK DEVELOPMENT LIMITED was founded on 1991-04-11 and has its registered office in London. The organisation's status is listed as "Active". Ligand Uk Development Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGAND UK DEVELOPMENT LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in RG41
 
Previous Names
VERNALIS DEVELOPMENT LIMITED03/12/2020
Filing Information
Company Number 02600483
Company ID Number 02600483
Date formed 1991-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGAND UK DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGAND UK DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JEAN WALLCRAFT
Company Secretary 2018-01-25
PETER JOHN FELLNER
Director 2008-11-14
IAN GARLAND
Director 2009-06-15
DAVID MACKNEY
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MACKNEY
Company Secretary 2017-11-01 2018-01-25
KEVIN PATRICK KISSANE
Company Secretary 2010-11-30 2017-11-01
ALISON MARY HOOD
Company Secretary 2009-09-30 2010-11-30
JOHN ANDREW DUNCAN SLATER
Company Secretary 2004-10-29 2009-09-30
JOHN BLUNDELL HUTCHISON
Director 2000-02-14 2007-08-31
PETER BRIAN WORRALL
Company Secretary 2004-06-30 2004-10-29
JONATHAN CHARLES HOWARD BOND
Company Secretary 2003-09-04 2004-06-30
COLIN TREVOR DOURISH
Director 2000-02-14 2004-02-20
PETER BRIAN WORRALL
Company Secretary 2003-02-28 2003-09-04
ROBERT MANSFIELD
Director 1992-10-26 2003-03-20
RICHARD ROBINSKI
Company Secretary 2000-01-11 2003-02-28
NICHOLAS JOHN HEIGHTMAN
Director 1996-03-01 2001-06-29
ANDREW RICHARD BRUCE
Director 2000-12-18 2001-05-11
CHRISTINE JORDAN
Director 2000-03-13 2000-10-13
SIMON CHRISTOPHER CARTMELL
Director 1998-10-26 2000-07-12
ROGER WILLIAM BRIMBLECOMBE
Director 1992-04-11 2000-05-19
GARY ACTON
Director 1997-01-09 2000-04-06
PETER BRYAN WORRALL
Company Secretary 1994-08-05 2000-01-11
ADOLF WILLIAM ASSCHER
Director 1996-02-15 1998-09-02
JEREMY LAWRENCE CURNOCK COOK
Director 1993-04-15 1998-09-02
WILLIAM ALEXANDER MCINTOSH DUNCAN
Director 1992-04-11 1998-09-02
MARVIN EUGENE JAFFE
Director 1998-03-11 1998-09-02
ANDRE L LAMOTTE
Director 1991-12-16 1998-05-14
JERRY CHRISTOPHER BENJAMIN
Director 1993-04-15 1996-05-09
FIONA ELIZABETH JOY KARLIN
Company Secretary 1993-01-15 1994-08-05
PETER BICK
Director 1993-04-15 1994-06-17
ERIK ANGGARD
Director 1991-07-17 1993-04-15
MICHAEL CLARK
Director 1991-12-23 1993-04-15
HAROLD WAYNE
Nominated Secretary 1991-04-11 1993-04-11
DAVID JACK
Director 1991-07-25 1993-03-15
ERIK ANGGARD
Company Secretary 1991-07-17 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FELLNER RIBOTARGETS HOLDINGS LIMITED Director 2008-11-14 CURRENT 1997-03-25 Liquidation
PETER JOHN FELLNER IONIX PHARMACEUTICALS LIMITED Director 2008-11-14 CURRENT 2001-05-16 Dissolved 2017-09-28
PETER JOHN FELLNER RIBOTARGETS LIMITED Director 2008-11-14 CURRENT 1994-02-16 Dissolved 2017-09-28
PETER JOHN FELLNER VERNALIS (CAMBRIDGE) LIMITED Director 2008-11-14 CURRENT 1996-07-03 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH (UK) LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH INTERNATIONAL LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH INVESTMENTS LIMITED Director 2008-11-14 CURRENT 1994-01-06 Dissolved 2017-09-28
PETER JOHN FELLNER BRITISH BIOTECH SERVICES LIMITED Director 2008-11-14 CURRENT 1997-05-02 Dissolved 2017-09-28
PETER JOHN FELLNER CEREXUS LIMITED Director 2008-11-14 CURRENT 1998-04-14 Dissolved 2017-09-28
PETER JOHN FELLNER LIGAND UK RESEARCH LIMITED Director 2008-11-14 CURRENT 1995-06-20 Active - Proposal to Strike off
PETER JOHN FELLNER LIGAND UK GROUP LIMITED Director 2008-11-14 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER JOHN FELLNER LIGAND UK LIMITED Director 2002-12-04 CURRENT 1988-10-13 Active
IAN GARLAND RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
IAN GARLAND IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
IAN GARLAND RIBOTARGETS LIMITED Director 2009-09-30 CURRENT 1994-02-16 Dissolved 2017-09-28
IAN GARLAND VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
IAN GARLAND BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
IAN GARLAND CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
IAN GARLAND LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
IAN GARLAND LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
IAN GARLAND VERNALIS (R&D) LIMITED Director 2009-06-15 CURRENT 1986-02-04 Active
IAN GARLAND LIGAND UK LIMITED Director 2008-12-29 CURRENT 1988-10-13 Active
DAVID MACKNEY RIBOTARGETS HOLDINGS LIMITED Director 2009-09-30 CURRENT 1997-03-25 Liquidation
DAVID MACKNEY IONIX PHARMACEUTICALS LIMITED Director 2009-09-30 CURRENT 2001-05-16 Dissolved 2017-09-28
DAVID MACKNEY RIBOTARGETS LIMITED Director 2009-09-30 CURRENT 1994-02-16 Dissolved 2017-09-28
DAVID MACKNEY VERNALIS (CAMBRIDGE) LIMITED Director 2009-09-30 CURRENT 1996-07-03 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH (UK) LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INTERNATIONAL LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH INVESTMENTS LIMITED Director 2009-09-30 CURRENT 1994-01-06 Dissolved 2017-09-28
DAVID MACKNEY BRITISH BIOTECH SERVICES LIMITED Director 2009-09-30 CURRENT 1997-05-02 Dissolved 2017-09-28
DAVID MACKNEY CEREXUS LIMITED Director 2009-09-30 CURRENT 1998-04-14 Dissolved 2017-09-28
DAVID MACKNEY LIGAND UK RESEARCH LIMITED Director 2009-09-30 CURRENT 1995-06-20 Active - Proposal to Strike off
DAVID MACKNEY LIGAND UK GROUP LIMITED Director 2009-09-30 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID MACKNEY VERNALIS (R&D) LIMITED Director 2009-06-15 CURRENT 1986-02-04 Active
DAVID MACKNEY LIGAND UK LIMITED Director 2009-02-02 CURRENT 1988-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
2024-04-10Appointment of Vistra Cosec Limited as company secretary on 2024-04-04
2024-02-01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 30/12/22
2023-12-23Compulsory strike-off action has been discontinued
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-24Termination of appointment of Charles Stuart Berkman on 2022-11-01
2023-09-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM FOEHR
2023-09-24APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART BERKMAN
2023-09-24DIRECTOR APPOINTED TODD CHRISTOPHER DAVIS
2023-09-24DIRECTOR APPOINTED OCTAVIO ESPINOZA
2023-09-24DIRECTOR APPOINTED ANDREW THOMAS REARDON
2023-06-02Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-02
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB England
2021-08-31PSC05Change of details for Ligand Uk Group Limited as a person with significant control on 2021-08-31
2021-08-11CH01Director's details changed for Mr Charles Stuart Berkman on 2020-07-02
2021-08-10PSC05Change of details for Vernalis Group Limited as a person with significant control on 2020-12-09
2021-05-13AP04Appointment of 7Side Secretarial Limited as company secretary on 2021-05-04
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM , Granta Park Great Abington, Cambridge, CB21 6GB, England
2020-12-03RES15CHANGE OF COMPANY NAME 03/12/20
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-02AD02Register inspection address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England to Granta Park Great Abington Cambridge CB21 6GB
2019-04-01TM02Termination of appointment of Susan Jean Wallcraft on 2019-03-31
2019-04-01AP03Appointment of Mr Charles Stuart Berkman as company secretary on 2019-04-01
2019-03-25AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-02-25AD02Register inspection address changed to 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM , 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5rd
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-19AP01DIRECTOR APPOINTED MR CHARLES STUART BERKMAN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARLAND
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-26AP03Appointment of Susan Jean Wallcraft as company secretary on 2018-01-25
2018-01-25TM02Termination of appointment of David Mackney on 2018-01-25
2017-11-03TM02Termination of appointment of Kevin Patrick Kissane on 2017-11-01
2017-11-03AP03Appointment of Mr David Mackney as company secretary on 2017-11-01
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1419464.9
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1419464.9
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-18AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1419464.9
2014-09-30AR0130/09/14 FULL LIST
2014-09-30AR0130/09/14 FULL LIST
2014-09-11CH01Director's details changed for Mr Ian Garland on 2014-09-01
2013-10-28AR0130/09/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 14/03/2013
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-02AR0130/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 23/04/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN FELLNER / 23/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 23/04/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK KISSANE / 23/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OAKDENE COURT 613 READING ROAD WINNERSH BERKSHIRE RG41 5UA
2011-10-04AR0130/09/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AP03SECRETARY APPOINTED KEVIN PATRICK KISSANE
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON HOOD
2010-10-28AR0130/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 30/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0130/09/09 FULL LIST
2009-10-07MISCDUPLICATE 288A LOGGED
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2009-10-06AP03SECRETARY APPOINTED ALISON MARY HOOD
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09288aDIRECTOR APPOINTED IAN GARLAND
2009-07-01288aDIRECTOR APPOINTED DAVID MACKNEY
2009-01-15363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED DR PETER JOHN FELLNER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WEIR
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288aDIRECTOR APPOINTED JOHN ANDREW DUNCAN SLATER
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON STURGE
2008-01-21363sRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-29363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-16363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS
2004-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology


Licences & Regulatory approval
We could not find any licences issued to LIGAND UK DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGAND UK DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-20 Satisfied KGH INTERNATIONAL III SARL
SECURITY AGREEMENT 2008-04-20 Satisfied KGH INTERNATIONAL III SARL
A SECURITY DEED 2004-08-23 Satisfied ENDO PHARMACEUTICALS INC
FLOATING CHARGE 2004-05-18 Satisfied ELAN PHARMA INTERNATIONAL LIMITED
RENT DEPOSIT DEED 2000-11-27 Satisfied PIXOLOGY LIMITED
Intangible Assets
Patents
We have not found any records of LIGAND UK DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGAND UK DEVELOPMENT LIMITED
Trademarks

Trademark applications by LIGAND UK DEVELOPMENT LIMITED

LIGAND UK DEVELOPMENT LIMITED is the Owner at publication for the trademark FROVA ™ (76668676) through the USPTO on the 2006-11-07
Color is not claimed as a feature of the mark.
LIGAND UK DEVELOPMENT LIMITED is the Owner at publication for the trademark VERNALIS ™ (76699990) through the USPTO on the 2009-10-22
Pharmaceutical preparations and substances for the treatment and prophylaxis of infections, neurological and psychological disorders, respiratory diseases, gastro-intestinal disorders, circulatory disorders, dermatological conditions, organ damage, cell proliferation and blood disorders
LIGAND UK DEVELOPMENT LIMITED is the Original registrant for the trademark FROVA ™ (76668676) through the USPTO on the 2006-11-07
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for LIGAND UK DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as LIGAND UK DEVELOPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGAND UK DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGAND UK DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGAND UK DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.