ABINGWORTH BIOVENTURES GP LIMITED

Register to unlock more data on OkredoRegister

ABINGWORTH BIOVENTURES GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08012038

Incorporation date

29/03/2012

Size

Small

Contacts

Registered address

Registered address

1 St. James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon13/04/2026
Termination of appointment of Kurt Hans Von Emster as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Emma Jane O'reilly as a director on 2026-04-01
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Termination of appointment of John Heard as a secretary on 2025-07-21
dot icon21/07/2025
Appointment of Ms Emma Jane O'reilly as a secretary on 2025-07-21
dot icon21/07/2025
Termination of appointment of John Grayson Heard as a director on 2025-07-21
dot icon21/07/2025
Appointment of Ms Emma Jane O'reilly as a director on 2025-07-21
dot icon26/05/2025
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN to 1 st. James's Market London SW1Y 4AH on 2025-05-26
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon02/04/2025
Termination of appointment of Neil Antony Cooper as a director on 2025-03-25
dot icon02/04/2025
Appointment of Mr Jeremy Wayne Anderson as a director on 2025-03-25
dot icon02/04/2025
Appointment of Mr Robert William Rosen as a director on 2025-03-25
dot icon02/04/2025
Appointment of Mr Andrew John Howlett-Bolton as a director on 2025-03-25
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon18/05/2023
Termination of appointment of Timothy John Haines as a director on 2023-05-16
dot icon18/05/2023
Appointment of Mr Neil Antony Cooper as a director on 2023-05-16
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon25/01/2023
Accounts for a small company made up to 2022-06-30
dot icon14/10/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon15/08/2022
Notification of The Carlyle Group Inc. as a person with significant control on 2022-08-01
dot icon15/08/2022
Cessation of Abingworth Llp as a person with significant control on 2022-08-01
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon11/02/2022
Accounts for a small company made up to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-06-30
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/12/2019
Termination of appointment of James Foster Abell as a director on 2019-12-10
dot icon25/11/2019
Accounts for a small company made up to 2019-06-30
dot icon26/09/2019
Appointment of Mr John Grayson Heard as a director on 2019-09-16
dot icon25/09/2019
Appointment of Mr Kurt Hans Von Emster as a director on 2019-09-16
dot icon25/09/2019
Termination of appointment of Stephen William Bunting as a director on 2019-09-16
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon26/10/2017
Full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/12/2016
Full accounts made up to 2016-06-30
dot icon10/06/2016
Appointment of Mr Timothy John Haines as a director on 2016-06-07
dot icon21/05/2016
Resolutions
dot icon21/05/2016
Change of name notice
dot icon07/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/10/2015
Full accounts made up to 2015-06-30
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-06-30
dot icon08/11/2013
Miscellaneous
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/04/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon29/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Timothy John
Director
07/06/2016 - 16/05/2023
20
Howlett-Bolton, Andrew John
Director
25/03/2025 - Present
47
Cooper, Neil Antony
Director
16/05/2023 - 25/03/2025
10
Von Emster, Kurt Hans
Director
16/09/2019 - 01/04/2026
3
Heard, John Grayson
Director
16/09/2019 - 21/07/2025
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABINGWORTH BIOVENTURES GP LIMITED

ABINGWORTH BIOVENTURES GP LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at 1 St. James's Market, London SW1Y 4AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGWORTH BIOVENTURES GP LIMITED?

toggle

ABINGWORTH BIOVENTURES GP LIMITED is currently Active. It was registered on 29/03/2012 .

Where is ABINGWORTH BIOVENTURES GP LIMITED located?

toggle

ABINGWORTH BIOVENTURES GP LIMITED is registered at 1 St. James's Market, London SW1Y 4AH.

What does ABINGWORTH BIOVENTURES GP LIMITED do?

toggle

ABINGWORTH BIOVENTURES GP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ABINGWORTH BIOVENTURES GP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-29 with no updates.