Company NameAbingworth Trustee Limited
Company StatusDissolved
Company Number02499718
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NamePostsort Limited

Business Activity

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

Directors

Director NameDr Stephen William Bunting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(2 years after company formation)
Appointment Duration21 years, 3 months (closed 06 August 2013)
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
Appointed08 May 1992(2 years after company formation)
Appointment Duration21 years, 3 months (closed 06 August 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Secretary NameJohn Grayson Heard
NationalityAmerican,French
StatusClosed
Appointed07 November 2006(16 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 06 August 2013)
RoleIn House Legal Counsel
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr James Foster Abell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 06 August 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameHon Anthony Trevor Samuel Montagu
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration1 year, 9 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
Appointed08 May 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleVenture Capitalist
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 02 April 2008)
RoleExecutive Director
Correspondence Address9 Frankfurt Road
London
SE24 9NX
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration10 years, 4 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(3 years, 8 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(12 years, 4 months 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(15 years, 10 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

Shareholders

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

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(6 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(6 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 2
(6 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 March 2009Accounts made up to 30 June 2008 (1 page)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
11 April 2008Appointment Terminated Director david quysner (1 page)
11 April 2008Appointment terminated director david quysner (1 page)
10 April 2008Director appointed james foster abell (2 pages)
10 April 2008Director appointed james foster abell (2 pages)
4 March 2008Accounts made up to 30 June 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 May 2007Return made up to 08/05/07; full list of members (3 pages)
18 May 2007Return made up to 08/05/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 February 2007Accounts made up to 30 June 2006 (1 page)
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)
5 June 2006Return made up to 08/05/06; full list of members (7 pages)
5 June 2006Return made up to 08/05/06; full list of members (7 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)
28 February 2006Accounts made up to 30 June 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
9 December 2004Full accounts made up to 30 June 2004 (9 pages)
9 December 2004Full accounts made up to 30 June 2004 (9 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)
11 June 2004Return made up to 08/05/04; full list of members (7 pages)
11 June 2004Return made up to 08/05/04; full list of members (7 pages)
8 March 2004Full accounts made up to 30 June 2003 (8 pages)
8 March 2004Full accounts made up to 30 June 2003 (8 pages)
7 July 2003Return made up to 08/05/03; full list of members (7 pages)
7 July 2003Return made up to 08/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 30 June 2002 (8 pages)
31 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
14 November 2001Full accounts made up to 30 June 2001 (8 pages)
14 November 2001Full accounts made up to 30 June 2001 (8 pages)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Full accounts made up to 30 June 2000 (10 pages)
4 January 2001Full accounts made up to 30 June 2000 (10 pages)
17 May 2000Return made up to 08/05/00; full list of members (7 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 30 June 1999 (8 pages)
1 November 1999Full accounts made up to 30 June 1999 (8 pages)
15 May 1999Return made up to 08/05/99; no change of members (6 pages)
15 May 1999Return made up to 08/05/99; no change of members (6 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
18 May 1998Return made up to 08/05/98; no change of members (6 pages)
18 May 1998Return made up to 08/05/98; no change of members (6 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 (8 pages)
10 November 1997Full accounts made up to 30 June 1997 (8 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
14 May 1997Return made up to 08/05/97; full list of members (8 pages)
14 May 1997Return made up to 08/05/97; full list of members (8 pages)
28 October 1996Full accounts made up to 30 June 1996 (8 pages)
28 October 1996Full accounts made up to 30 June 1996 (8 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
16 May 1996Return made up to 08/05/96; no change of members (8 pages)
16 May 1996Return made up to 08/05/96; no change of members (8 pages)
21 March 1996Memorandum and Articles of Association (12 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Memorandum and Articles of Association (12 pages)
3 November 1995Full accounts made up to 30 June 1995 (8 pages)
3 November 1995Full accounts made up to 30 June 1995 (8 pages)
10 May 1995Return made up to 08/05/95; no change of members (10 pages)
10 May 1995Return made up to 08/05/95; no change of members (8 pages)
6 November 1991Full accounts made up to 30 June 1991 (8 pages)
6 November 1991Full accounts made up to 30 June 1991 (8 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1990Incorporation (9 pages)
8 May 1990Incorporation (9 pages)