Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABINGWORTH MANAGEMENT LIMITED
Company Information for

ABINGWORTH MANAGEMENT LIMITED

PRINCES HOUSE, 38 JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
01591587
Private Limited Company
Active

Company Overview

About Abingworth Management Ltd
ABINGWORTH MANAGEMENT LIMITED was founded on 1981-10-15 and has its registered office in London. The organisation's status is listed as "Active". Abingworth Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABINGWORTH MANAGEMENT LIMITED
 
Legal Registered Office
PRINCES HOUSE
38 JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Charity Registration
Charity Number 1139916
Charity Address LITTLE TUFTON HOUSE, 3 DEAN TRENCH STREET, LONDON, SW1P 3HB
Charter
Filing Information
Company Number 01591587
Company ID Number 01591587
Date formed 1981-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABINGWORTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABINGWORTH MANAGEMENT LIMITED
The following companies were found which have the same name as ABINGWORTH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABINGWORTH MANAGEMENT HOLDINGS LIMITED PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN Active Company formed on the 1989-02-24
ABINGWORTH MANAGEMENT INCORPORATED California Unknown
Abingworth Management Inc Maryland Unknown
ABINGWORTH MANAGEMENT INC Massachusetts Unknown
ABINGWORTH MANAGEMENT INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-02-10

Company Officers of ABINGWORTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAYSON HEARD
Company Secretary 2006-11-07
JAMES FOSTER ABELL
Director 1999-07-08
STEPHEN WILLIAM BUNTING
Director 1991-10-31
DAVID FREDERICK JAMES LEATHERS
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS BIGHAM
Director 2004-02-17 2014-11-26
DAVID WILLIAM QUYSNER
Director 1991-10-31 2014-06-30
JONATHAN JAMES MACQUITTY
Director 2000-04-28 2014-05-01
ALEXANDRA CECILIA MARTHA ASQUITH
Company Secretary 2006-03-14 2006-11-07
DIANE CLAIRE WILKINSON
Company Secretary 2002-09-09 2006-03-14
JOHN EDWARD BERRIMAN
Director 2002-02-12 2004-05-20
MALCOLM CLIVE GREEN
Company Secretary 1991-10-31 2002-09-09
STEPHEN MARIUS GRAY
Director 1991-10-31 2001-12-31
HUGH YOUNG RIENHOFF JR
Director 1997-03-11 1998-04-24
NIGEL HORNE
Director 1993-01-01 1997-12-31
JERYL CHRISTINE ANDREW
Director 1993-02-04 1997-08-31
DAVID JOHN MORRISON
Director 1991-10-31 1996-09-30
ANTHONY TREVOR SAMUEL MONTAGU
Director 1991-10-31 1995-06-30
PETER FREDERICK DICKS
Director 1991-10-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAYSON HEARD ABINGWORTH BIOVENTURES IIA GP LIMITED Company Secretary 2006-11-07 CURRENT 2002-06-20 Dissolved 2015-10-27
JOHN GRAYSON HEARD ELKINBROOK LIMITED Company Secretary 2006-11-07 CURRENT 1991-09-27 Active - Proposal to Strike off
JOHN GRAYSON HEARD ABINGWORTH BIOVENTURES III GP LIMITED Company Secretary 2006-11-07 CURRENT 2000-09-20 Active
JOHN GRAYSON HEARD ABINGWORTH MANAGEMENT HOLDINGS LIMITED Company Secretary 2006-11-07 CURRENT 1989-02-24 Active
JOHN GRAYSON HEARD ABINGWORTH BIOVENTURES IV GP LIMITED Company Secretary 2006-11-07 CURRENT 2003-03-18 Active
JAMES FOSTER ABELL ABINGWORTH CCD GP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JAMES FOSTER ABELL ABINGWORTH AVILLION BLOCKER LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
JAMES FOSTER ABELL ABINGWORTH SECOND PARTNER LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JAMES FOSTER ABELL ABINGWORTH BIOVENTURES GP LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JAMES FOSTER ABELL ABINGWORTH BIOVENTURES V GP LIMITED Director 2006-11-24 CURRENT 2006-11-20 Active
JAMES FOSTER ABELL ABINGWORTH BIOVENTURES IV GP LIMITED Director 2003-04-14 CURRENT 2003-03-18 Active
JAMES FOSTER ABELL ABINGWORTH BIOVENTURES IIA GP LIMITED Director 2002-07-30 CURRENT 2002-06-20 Dissolved 2015-10-27
JAMES FOSTER ABELL ELKINBROOK LIMITED Director 2002-02-26 CURRENT 1991-09-27 Active - Proposal to Strike off
JAMES FOSTER ABELL ABINGWORTH BIOVENTURES III GP LIMITED Director 2000-09-25 CURRENT 2000-09-20 Active
STEPHEN WILLIAM BUNTING ABINGWORTH CCD GP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEPHEN WILLIAM BUNTING ABINGWORTH SECOND PARTNER LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
STEPHEN WILLIAM BUNTING ABINGWORTH BIOVENTURES GP LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
STEPHEN WILLIAM BUNTING ABINGWORTH BIOVENTURES V GP LIMITED Director 2006-11-24 CURRENT 2006-11-20 Active
STEPHEN WILLIAM BUNTING ABINGWORTH BIOVENTURES IV GP LIMITED Director 2003-04-14 CURRENT 2003-03-18 Active
STEPHEN WILLIAM BUNTING ABINGWORTH BIOVENTURES IIA GP LIMITED Director 2002-07-30 CURRENT 2002-06-20 Dissolved 2015-10-27
STEPHEN WILLIAM BUNTING ABINGWORTH BIOVENTURES III GP LIMITED Director 2000-09-25 CURRENT 2000-09-20 Active
STEPHEN WILLIAM BUNTING ELKINBROOK LIMITED Director 1996-09-30 CURRENT 1991-09-27 Active - Proposal to Strike off
STEPHEN WILLIAM BUNTING ABINGWORTH MANAGEMENT HOLDINGS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
DAVID FREDERICK JAMES LEATHERS ABINGWORTH BIOVENTURES V GP LIMITED Director 2006-11-24 CURRENT 2006-11-20 Active
DAVID FREDERICK JAMES LEATHERS ABINGWORTH BIOVENTURES IV GP LIMITED Director 2003-04-14 CURRENT 2003-03-18 Active
DAVID FREDERICK JAMES LEATHERS ABINGWORTH BIOVENTURES IIA GP LIMITED Director 2002-07-30 CURRENT 2002-06-20 Dissolved 2015-10-27
DAVID FREDERICK JAMES LEATHERS ABINGWORTH BIOVENTURES III GP LIMITED Director 2001-07-10 CURRENT 2000-09-20 Active
DAVID FREDERICK JAMES LEATHERS ELKINBROOK LIMITED Director 1991-10-28 CURRENT 1991-09-27 Active - Proposal to Strike off
DAVID FREDERICK JAMES LEATHERS ABINGWORTH MANAGEMENT HOLDINGS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-18APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAINES
2023-05-18DIRECTOR APPOINTED MR NEIL ANTONY COOPER
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR JOHN GRAYSON HEARD
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER ABELL
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS BIGHAM
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACQUITTY
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-11-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2011-11-03AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-09AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-11-26AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01Director's details changed for James Foster Abell on 2009-11-24
2009-10-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-28CH01Director's details changed for Jonathan James Macquitty on 2009-10-28
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS BIGHAM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM QUYSNER / 06/10/2009
2008-12-23MEM/ARTSARTICLES OF ASSOCIATION
2008-12-23RES01ALTER ARTICLES 17/11/2008
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-06363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2005-11-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288cSECRETARY'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-26288bDIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-01-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2001-11-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04288aNEW DIRECTOR APPOINTED
1999-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-14288aNEW DIRECTOR APPOINTED
1998-11-05363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-21288bDIRECTOR RESIGNED
1998-02-17287REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 26 ST JAMES'S STREET LONDON SW1A 1HA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to ABINGWORTH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABINGWORTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT DEED 2005-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-04-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABINGWORTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ABINGWORTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ABINGWORTH MANAGEMENT LIMITED owns 1 domain names.

abingworth.co.uk  

Trademarks

Trademark assignments by ABINGWORTH MANAGEMENT LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2014-10-15US786473323334477BARCLAYS BANK, PLCUNITED KINGDOMASSIGNS THE ENTIRE INTEREST
Income
Government Income
We have not found government income sources for ABINGWORTH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as ABINGWORTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABINGWORTH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABINGWORTH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABINGWORTH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.