Company NameAbingworth Ventures (G.P.) Limited
Company StatusDissolved
Company Number02408175
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameRunmint Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Stephen William Bunting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 12 months (closed 19 October 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameDavid Frederick James Leathers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 12 months (closed 19 October 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration18 years, 12 months (closed 19 October 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
Secretary NameJohn Grayson Heard
NationalityAmerican,French
StatusClosed
Appointed07 November 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 19 October 2010)
RoleIn House Legal Counsel
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Director NameHon Anthony Trevor Samuel Montagu
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1994)
RoleDirector & Chairman
Correspondence Address78 Chelsea Park Gardens
London
SW3 6AE
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleVenture Capitalist
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Director NameMrs Jeryl Christine Andrew
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1997)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Morella Road
London
SW12 8UH
Secretary NameDiane Claire Wilkinson
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Secretary NameAlexandra Cecilia Martha Asquith
NationalityBritish
StatusResigned
Appointed14 March 2006(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN

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

Financials

Year2014
Net Worth£4,707
Cash£5,681
Current Liabilities£974

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 2
(6 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 2
(6 pages)
16 November 2009Director's details changed for David Frederick James Leathers on 28 October 2009 (2 pages)
16 November 2009Director's details changed for David Frederick James Leathers on 28 October 2009 (2 pages)
31 October 2009Full accounts made up to 30 June 2009 (14 pages)
31 October 2009Full accounts made up to 30 June 2009 (14 pages)
7 October 2009Director's details changed for Mr David William Quysner on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David William Quysner on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David William Quysner on 7 October 2009 (2 pages)
1 November 2008Full accounts made up to 30 June 2008 (13 pages)
1 November 2008Full accounts made up to 30 June 2008 (13 pages)
29 October 2008Return made up to 26/10/08; full list of members (4 pages)
29 October 2008Return made up to 26/10/08; full list of members (4 pages)
1 November 2007Full accounts made up to 30 June 2007 (13 pages)
1 November 2007Full accounts made up to 30 June 2007 (13 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2007Return made up to 26/10/07; 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 (13 pages)
7 November 2006Full accounts made up to 30 June 2006 (13 pages)
30 October 2006Return made up to 26/10/06; full list of members (3 pages)
30 October 2006Return made up to 26/10/06; 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 (11 pages)
21 November 2005Full accounts made up to 30 June 2005 (11 pages)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
8 November 2005Return made up to 26/10/05; full list of members (3 pages)
9 December 2004Full accounts made up to 30 June 2004 (11 pages)
9 December 2004Full accounts made up to 30 June 2004 (11 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)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
30 October 2004Return made up to 26/10/04; full list of members (7 pages)
30 October 2004Return made up to 26/10/04; full list of members (7 pages)
8 March 2004Full accounts made up to 30 June 2003 (11 pages)
8 March 2004Full accounts made up to 30 June 2003 (11 pages)
28 January 2004Return made up to 26/10/03; full list of members (7 pages)
28 January 2004Return made up to 26/10/03; full list of members (7 pages)
31 December 2002Full accounts made up to 30 June 2002 (11 pages)
31 December 2002Full accounts made up to 30 June 2002 (11 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
11 November 2002Return made up to 26/10/02; full list of members (7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
4 January 2001Full accounts made up to 30 June 2000 (15 pages)
4 January 2001Full accounts made up to 30 June 2000 (15 pages)
31 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
1 November 1999Full accounts made up to 30 June 1999 (10 pages)
1 November 1999Full accounts made up to 30 June 1999 (10 pages)
29 October 1999Return made up to 26/10/99; full list of members (7 pages)
29 October 1999Return made up to 26/10/99; full list of members (7 pages)
27 October 1998Full accounts made up to 30 June 1998 (11 pages)
27 October 1998Full accounts made up to 30 June 1998 (11 pages)
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)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
10 November 1997Full accounts made up to 30 June 1997 (10 pages)
30 October 1997Return made up to 26/10/97; full list of members (7 pages)
30 October 1997Return made up to 26/10/97; full list of members (7 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
6 November 1996Return made up to 26/10/96; no change of members (6 pages)
6 November 1996Return made up to 26/10/96; no change of members (6 pages)
28 October 1996Full accounts made up to 30 June 1996 (11 pages)
28 October 1996Full accounts made up to 30 June 1996 (11 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
21 March 1996Memorandum and Articles of Association (17 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Memorandum and Articles of Association (17 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Return made up to 26/10/95; full list of members (12 pages)
8 November 1995Return made up to 26/10/95; full list of members (10 pages)
3 November 1995Full accounts made up to 30 June 1995 (11 pages)
3 November 1995Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)