Company NameAbingworth Management Limited
DirectorsJohn Grayson Heard and Timothy John Haines
Company StatusActive
Company Number01591587
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Previous NameSlowtrip Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameJohn Grayson Heard
NationalityAmerican,French
StatusCurrent
Appointed07 November 2006(25 years after company formation)
Appointment Duration17 years, 5 months
RoleIn House Legal Counsel
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr John Grayson Heard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr Timothy John Haines
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleVenture Capital Manager
Country of ResidenceEngland
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Director NameHon Anthony Trevor Samuel Montagu
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleDirector & Chairman
Correspondence Address78 Chelsea Park Gardens
London
SW3 6AE
Director NameDavid Frederick James Leathers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration28 years, 1 month (resigned 10 December 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameDr Stephen William Bunting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration28 years, 1 month (resigned 10 December 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleVenture Capitalist
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years after company formation)
Appointment Duration10 years, 10 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleIndustrialist
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMrs Jeryl Christine Andrew
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Morella Road
London
SW12 8UH
Director NameDr Hugh Young Rienhoff Jr
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleInvestment Manager
Correspondence Address15016 Priceville Road
Sparks Md
21152
Director NameMr James Foster Abell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(17 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameJonathan James Macquitty
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 May 2014)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Director NameMr John Edward Berriman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2004)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlackrock Manor Road
Goring
Reading
Berkshire
RG8 9DP
Secretary NameDiane Claire Wilkinson
NationalityBritish
StatusResigned
Appointed09 September 2002(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr Michael Francis Bigham
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(22 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 November 2014)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Secretary NameAlexandra Cecilia Martha Asquith
NationalityBritish
StatusResigned
Appointed14 March 2006(24 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN

Contact

Websiteabingworth.com
Telephone020 75341500
Telephone regionLondon

Location

Registered AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Abingworth Management Holdings LTD
50.00%
Ordinary
1 at £1D.w. Quysner
50.00%
Ordinary

Financials

Year2014
Turnover£1,450,770
Net Worth£1,290,933
Cash£717,096
Current Liabilities£447,250

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

28 January 2005Delivered 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 1993Delivered 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

Filing History

28 September 2023Satisfaction of charge 3 in full (1 page)
18 May 2023Appointment of Mr Neil Antony Cooper as a director on 16 May 2023 (2 pages)
18 May 2023Termination of appointment of Timothy John Haines as a director on 16 May 2023 (1 page)
26 January 2023Accounts for a small company made up to 30 June 2022 (17 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 February 2022Accounts for a small company made up to 30 June 2021 (20 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 January 2021Accounts for a small company made up to 30 June 2020 (19 pages)
17 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Timothy John Haines as a director on 10 December 2019 (2 pages)
19 December 2019Appointment of Mr John Grayson Heard as a director on 10 December 2019 (2 pages)
18 December 2019Termination of appointment of Stephen William Bunting as a director on 10 December 2019 (1 page)
18 December 2019Termination of appointment of David Frederick James Leathers as a director on 10 December 2019 (1 page)
18 December 2019Termination of appointment of James Foster Abell as a director on 10 December 2019 (1 page)
25 November 2019Accounts for a small company made up to 30 June 2019 (18 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 30 June 2018 (18 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
26 October 2017Full accounts made up to 30 June 2017 (18 pages)
26 October 2017Full accounts made up to 30 June 2017 (18 pages)
8 December 2016Full accounts made up to 30 June 2016 (17 pages)
8 December 2016Full accounts made up to 30 June 2016 (17 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
30 October 2015Full accounts made up to 30 June 2015 (17 pages)
30 October 2015Full accounts made up to 30 June 2015 (17 pages)
27 November 2014Termination of appointment of Michael Francis Bigham as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Michael Francis Bigham as a director on 26 November 2014 (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
28 October 2014Full accounts made up to 30 June 2014 (17 pages)
28 October 2014Full accounts made up to 30 June 2014 (17 pages)
1 July 2014Termination of appointment of David Quysner as a director (1 page)
1 July 2014Termination of appointment of David Quysner as a director (1 page)
1 May 2014Termination of appointment of Jonathan Macquitty as a director (1 page)
1 May 2014Termination of appointment of Jonathan Macquitty as a director (1 page)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(9 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(9 pages)
8 November 2013Full accounts made up to 30 June 2013 (17 pages)
8 November 2013Full accounts made up to 30 June 2013 (17 pages)
9 November 2012Full accounts made up to 30 June 2012 (16 pages)
9 November 2012Full accounts made up to 30 June 2012 (16 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
1 November 2011Full accounts made up to 30 June 2011 (17 pages)
1 November 2011Full accounts made up to 30 June 2011 (17 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
26 October 2010Full accounts made up to 30 June 2010 (24 pages)
26 October 2010Full accounts made up to 30 June 2010 (24 pages)
26 November 2009Director's details changed for James Foster Abell on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for James Foster Abell on 24 November 2009 (2 pages)
31 October 2009Full accounts made up to 30 June 2009 (18 pages)
31 October 2009Full accounts made up to 30 June 2009 (18 pages)
28 October 2009Director's details changed for Jonathan James Macquitty on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Jonathan James Macquitty on 28 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Francis Bigham on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David William Quysner on 6 October 2009 (2 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2008Memorandum and Articles of Association (7 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2008Memorandum and Articles of Association (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
1 November 2008Full accounts made up to 30 June 2008 (18 pages)
1 November 2008Full accounts made up to 30 June 2008 (18 pages)
1 November 2007Full accounts made up to 30 June 2007 (19 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 30 June 2007 (19 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
7 November 2006Full accounts made up to 30 June 2006 (18 pages)
7 November 2006Full accounts made up to 30 June 2006 (18 pages)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
21 November 2005Full accounts made up to 30 June 2005 (15 pages)
21 November 2005Full accounts made up to 30 June 2005 (15 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
9 December 2004Full accounts made up to 30 June 2004 (15 pages)
9 December 2004Full accounts made up to 30 June 2004 (15 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (2 pages)
12 November 2004Secretary's particulars changed (2 pages)
4 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 November 2004Return made up to 31/10/04; full list of members (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
19 January 2004Full accounts made up to 30 June 2003 (14 pages)
19 January 2004Full accounts made up to 30 June 2003 (14 pages)
22 December 2003Return made up to 31/10/03; full list of members (10 pages)
22 December 2003Return made up to 31/10/03; full list of members (10 pages)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
29 October 2002Full accounts made up to 30 June 2002 (13 pages)
29 October 2002Full accounts made up to 30 June 2002 (13 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
14 November 2001Full accounts made up to 30 June 2001 (13 pages)
14 November 2001Full accounts made up to 30 June 2001 (13 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
3 November 2001Return made up to 31/10/01; full list of members (8 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 30 June 2000 (21 pages)
1 November 2000Full accounts made up to 30 June 2000 (21 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 pages)
1 November 1999Full accounts made up to 30 June 1999 (14 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
5 November 1998Return made up to 31/10/98; no change of members (6 pages)
5 November 1998Return made up to 31/10/98; no change of members (6 pages)
27 October 1998Full accounts made up to 30 June 1998 (14 pages)
27 October 1998Full accounts made up to 30 June 1998 (14 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 26 st james's street london SW1A 1HA (1 page)
17 February 1998Registered office changed on 17/02/98 from: 26 st james's street london SW1A 1HA (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
10 November 1997Full accounts made up to 30 June 1997 (14 pages)
10 November 1997Full accounts made up to 30 June 1997 (14 pages)
5 November 1997Return made up to 31/10/97; full list of members (10 pages)
5 November 1997Return made up to 31/10/97; full list of members (10 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
6 November 1996Return made up to 31/10/96; full list of members (10 pages)
6 November 1996Return made up to 31/10/96; full list of members (10 pages)
28 October 1996Full accounts made up to 30 June 1996 (15 pages)
28 October 1996Full accounts made up to 30 June 1996 (15 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
21 March 1996Memorandum and Articles of Association (10 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Memorandum and Articles of Association (10 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Full accounts made up to 30 June 1995 (14 pages)
3 November 1995Full accounts made up to 30 June 1995 (14 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 October 1986Return made up to 20/10/86; full list of members (7 pages)
29 October 1986Return made up to 20/10/86; full list of members (7 pages)
15 October 1981Incorporation (17 pages)
15 October 1981Incorporation (17 pages)