Company NameAvillion Llp
Company StatusActive
Company NumberOC379058
CategoryLimited Liability Partnership
Incorporation Date5 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameDr Allison Jeynes-Ellis
Date of BirthOctober 1965 (Born 58 years ago)
StatusCurrent
Appointed18 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFora Victoria 6-8 Greencoat Place
London
SW1P 1PL
LLP Designated Member NameMs Mary Sheahan
Date of BirthMay 1972 (Born 52 years ago)
StatusCurrent
Appointed04 October 2018(6 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora Victoria 6-8 Greencoat Place
London
SW1P 1PL
LLP Member NameAbingworth Avillion Blocker Limited (Corporation)
StatusCurrent
Appointed18 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
LLP Member NameClarus Iv-A, L.P. (Corporation)
StatusCurrent
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address101 Main Street
Cambridge
Ma
02142
LLP Member NameClarus Iv-C, L.P. (Corporation)
StatusCurrent
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address101 Main Street
Cambridge
Ma
02142
LLP Member NameClarus Iv-D, L.P. (Corporation)
StatusCurrent
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address101 Main Street
Cambridge
Ma
02142
LLP Member NameAvillion Blocker, Inc. (Corporation)
StatusCurrent
Appointed02 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address101 Main Street, Suite 1210
Boston
Ma
02142
LLP Designated Member NameMr Lewis Cameron
Date of BirthJune 1963 (Born 60 years ago)
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
LLP Designated Member NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
LLP Member NameMr Graham Higson
Date of BirthFebruary 1956 (Born 68 years ago)
StatusResigned
Appointed18 December 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
LLP Member NameClarus Ventures, Llc (Corporation)
StatusResigned
Appointed19 December 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2014)
Correspondence AddressCorporation Trust Center 1209 Orange Street
Wilmington
New Castle
Delaware
19801
LLP Member NameRP Avillion Aiv Ltd (Corporation)
StatusResigned
Appointed24 April 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2018)
Correspondence Address190 Elgin Avenue
George Town
Grand Cayman
Cayman Islands
United States
LLP Member NameClarus Lifesciences Ii, L.P. (Corporation)
StatusResigned
Appointed24 April 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 2019)
Correspondence AddressCorporation Trust Center 1209 Orange Street
Wilmington
New Castle
Delaware 19801
United States
LLP Member NameClarus Iv-B, L.P. (Corporation)
StatusResigned
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2019)
Correspondence Address101 Main Street
Cambridge
Ma
02142

Contact

Websiteavillionllp.com
Telephone020 37649530
Telephone regionLondon

Location

Registered AddressFora Victoria
6-8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,384,537
Cash£149,082
Current Liabilities£677,501

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

20 November 2020Registered office address changed from 25 Central Working, Eccleston Yards Eccleston Place London SW1W 9NF United Kingdom to Orega 4 Longwalk Stockley Park Uxbridge UB11 1FE on 20 November 2020 (1 page)
20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 December 2019 (22 pages)
12 February 2020Member's details changed for Dr Allison Jeynes-Ellis on 1 February 2020 (2 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
10 October 2019Notification of Avillion Blocker, Inc. as a person with significant control on 2 July 2019 (2 pages)
10 October 2019Cessation of Clarus Ventures Ii Gp, Lp as a person with significant control on 2 July 2019 (1 page)
31 July 2019Member's details changed for Dr Allison Jeynes-Ellis on 2 July 2019 (2 pages)
30 July 2019Termination of appointment of Clarus Lifesciences Ii, L.P. as a member on 2 July 2019 (1 page)
30 July 2019Termination of appointment of Clarus Iv-B, L.P. as a member on 2 July 2019 (1 page)
30 July 2019Appointment of Avillion Blocker, Inc. as a member on 2 July 2019 (2 pages)
10 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
26 October 2018Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to 25 Central Working, Eccleston Yards Eccleston Place London SW1W 9NF on 26 October 2018 (1 page)
19 October 2018Notification of Abingworth Avillion Blocker Limited as a person with significant control on 4 October 2018 (2 pages)
18 October 2018Notification of Clarus Ventures Ii Gp, Lp as a person with significant control on 4 October 2018 (2 pages)
18 October 2018Notification of Clarus Iv Gp, Lp as a person with significant control on 4 October 2018 (2 pages)
18 October 2018Notification of Mary Sheahan as a person with significant control on 4 October 2018 (2 pages)
18 October 2018Notification of Allison Jeynes-Ellis as a person with significant control on 4 October 2018 (2 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Notification of Abingworth Avillion Blocker Limited as a person with significant control on 4 October 2018 (2 pages)
15 October 2018Termination of appointment of John Bradshaw as a member on 4 October 2018 (1 page)
15 October 2018Appointment of Ms Mary Sheahan as a member on 4 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Appointment of Clarus Iv-B, L.P. as a member on 20 July 2018 (2 pages)
30 July 2018Appointment of Clarus Iv-a, L.P. as a member on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Rp Avillion Aiv Ltd as a member on 20 July 2018 (1 page)
30 July 2018Appointment of Clarus Iv-D, L.P. as a member on 20 July 2018 (2 pages)
30 July 2018Appointment of Clarus Iv-C, L.P. as a member on 20 July 2018 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 October 2015Annual return made up to 5 October 2015 (5 pages)
9 October 2015Annual return made up to 5 October 2015 (5 pages)
9 October 2015Annual return made up to 5 October 2015 (5 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 March 2015Termination of appointment of Graham Higson as a member on 30 November 2014 (1 page)
6 March 2015Termination of appointment of Graham Higson as a member on 30 November 2014 (1 page)
28 October 2014Member's details changed for Mr John Bradshaw on 1 June 2014 (2 pages)
28 October 2014Annual return made up to 5 October 2014 (5 pages)
28 October 2014Member's details changed for Mr John Bradshaw on 1 June 2014 (2 pages)
28 October 2014Member's details changed for Mr John Bradshaw on 1 June 2014 (2 pages)
28 October 2014Annual return made up to 5 October 2014 (5 pages)
28 October 2014Annual return made up to 5 October 2014 (5 pages)
27 October 2014Appointment of Rp Avillion Aiv Ltd as a member on 24 April 2014 (2 pages)
27 October 2014Termination of appointment of Clarus Ventures, Llc as a member on 24 April 2014 (1 page)
27 October 2014Appointment of Clarus Lifesciences Ii, L.P. as a member on 24 April 2014 (2 pages)
27 October 2014Appointment of Rp Avillion Aiv Ltd as a member on 24 April 2014 (2 pages)
27 October 2014Appointment of Clarus Lifesciences Ii, L.P. as a member on 24 April 2014 (2 pages)
27 October 2014Termination of appointment of Clarus Ventures, Llc as a member on 24 April 2014 (1 page)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 August 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
13 August 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
28 July 2014Member's details changed for Dr Allison Jeynes-Ellis on 20 February 2014 (2 pages)
28 July 2014Member's details changed for Dr Allison Jeynes-Ellis on 20 February 2014 (2 pages)
3 June 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 3 June 2014 (1 page)
1 May 2014Termination of appointment of Lewis Cameron as a member (1 page)
1 May 2014Termination of appointment of Lewis Cameron as a member (1 page)
29 October 2013Annual return made up to 5 October 2013 (6 pages)
29 October 2013Annual return made up to 5 October 2013 (6 pages)
29 October 2013Annual return made up to 5 October 2013 (6 pages)
11 February 2013Registered office address changed from 38 Jermyn Street London SW1Y 6DN United Kingdom on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 38 Jermyn Street London SW1Y 6DN United Kingdom on 11 February 2013 (2 pages)
23 January 2013Appointment of Dr Allison Jeynes-Ellis as a member (2 pages)
23 January 2013Appointment of Dr Allison Jeynes-Ellis as a member (2 pages)
23 January 2013Appointment of Mr Graham Higson as a member (2 pages)
23 January 2013Appointment of Mr Graham Higson as a member (2 pages)
21 January 2013Appointment of Clarus Ventures, Llc as a member (2 pages)
21 January 2013Appointment of Clarus Ventures, Llc as a member (2 pages)
21 January 2013Appointment of Abingworth Avillion Blocker Limited as a member (2 pages)
21 January 2013Appointment of Abingworth Avillion Blocker Limited as a member (2 pages)
5 October 2012Incorporation of a limited liability partnership (5 pages)
5 October 2012Incorporation of a limited liability partnership (5 pages)