London
SW1Y 6DN
Director Name | Mr John Grayson Heard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Timothy John Haines |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Venture Capital Manager |
Country of Residence | England |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Hon Anthony Trevor Samuel Montagu |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Director & Chairman |
Correspondence Address | 78 Chelsea Park Gardens London SW3 6AE |
Director Name | David Frederick James Leathers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 December 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Dr Stephen William Bunting |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 December 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr David William Quysner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | David John Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Venture Capitalist |
Correspondence Address | 21 Albert Bridge Road London SW11 4PX |
Director Name | Mr Stephen Marius Gray |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Park Gardens London SW3 6AF |
Secretary Name | Mr Malcolm Clive Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 2b Deerhurst Thundersley Benfleet Essex SS7 3TF |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Industrialist |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Director Name | Mrs Jeryl Christine Andrew |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1997) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Morella Road London SW12 8UH |
Director Name | Dr Hugh Young Rienhoff Jr |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1998) |
Role | Investment Manager |
Correspondence Address | 15016 Priceville Road Sparks Md 21152 |
Director Name | Mr James Foster Abell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Jonathan James Macquitty |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(18 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 May 2014) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr John Edward Berriman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2004) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Blackrock Manor Road Goring Reading Berkshire RG8 9DP |
Secretary Name | Diane Claire Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Michael Francis Bigham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 November 2014) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Alexandra Cecilia Martha Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Website | abingworth.com |
---|---|
Telephone | 020 75341500 |
Telephone region | London |
Registered Address | Princes House 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Abingworth Management Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | D.w. Quysner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,450,770 |
Net Worth | £1,290,933 |
Cash | £717,096 |
Current Liabilities | £447,250 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment deed Secured details: All monies due or to become due from the limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the partnership rights,. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 1993 | Delivered on: 26 April 1993 Satisfied on: 1 July 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) referred to in the schedule on form 395 being:- all sums of money in any currency depsoited or paid by the chargor to the credit of the account(s) being:- barclays bank PLC re: abingworth management limited business premium account, acount number 20067210. see the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
18 May 2023 | Appointment of Mr Neil Antony Cooper as a director on 16 May 2023 (2 pages) |
18 May 2023 | Termination of appointment of Timothy John Haines as a director on 16 May 2023 (1 page) |
26 January 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a small company made up to 30 June 2021 (20 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
17 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Timothy John Haines as a director on 10 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr John Grayson Heard as a director on 10 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Stephen William Bunting as a director on 10 December 2019 (1 page) |
18 December 2019 | Termination of appointment of David Frederick James Leathers as a director on 10 December 2019 (1 page) |
18 December 2019 | Termination of appointment of James Foster Abell as a director on 10 December 2019 (1 page) |
25 November 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 30 June 2018 (18 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
30 October 2015 | Full accounts made up to 30 June 2015 (17 pages) |
27 November 2014 | Termination of appointment of Michael Francis Bigham as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Michael Francis Bigham as a director on 26 November 2014 (1 page) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
1 July 2014 | Termination of appointment of David Quysner as a director (1 page) |
1 July 2014 | Termination of appointment of David Quysner as a director (1 page) |
1 May 2014 | Termination of appointment of Jonathan Macquitty as a director (1 page) |
1 May 2014 | Termination of appointment of Jonathan Macquitty as a director (1 page) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (17 pages) |
9 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
9 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
1 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
26 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
26 November 2009 | Director's details changed for James Foster Abell on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Director's details changed for James Foster Abell on 24 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
31 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
28 October 2009 | Director's details changed for Jonathan James Macquitty on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jonathan James Macquitty on 28 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Memorandum and Articles of Association (7 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Memorandum and Articles of Association (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
1 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
21 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
21 November 2005 | Full accounts made up to 30 June 2005 (15 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (2 pages) |
12 November 2004 | Secretary's particulars changed (2 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members (10 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
14 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members
|
3 November 2000 | Return made up to 31/10/00; full list of members
|
1 November 2000 | Full accounts made up to 30 June 2000 (21 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (21 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members
|
5 November 1999 | Return made up to 31/10/99; full list of members
|
1 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
5 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
5 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 26 st james's street london SW1A 1HA (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 26 st james's street london SW1A 1HA (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
10 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
28 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
28 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
21 March 1996 | Memorandum and Articles of Association (10 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Memorandum and Articles of Association (10 pages) |
21 March 1996 | Resolutions
|
3 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
29 October 1986 | Return made up to 20/10/86; full list of members (7 pages) |
29 October 1986 | Return made up to 20/10/86; full list of members (7 pages) |
15 October 1981 | Incorporation (17 pages) |
15 October 1981 | Incorporation (17 pages) |