Background WavePink WaveYellow Wave

ABINGWORTH MANAGEMENT HOLDINGS LIMITED (02352178)

ABINGWORTH MANAGEMENT HOLDINGS LIMITED (02352178) is an active UK company. incorporated on 24 February 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ABINGWORTH MANAGEMENT HOLDINGS LIMITED has been registered for 37 years. Current directors include ABELL, James Foster, MURALIDHAR, Balaji.

Company Number
02352178
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ABELL, James Foster, MURALIDHAR, Balaji
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGWORTH MANAGEMENT HOLDINGS LIMITED

ABINGWORTH MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 24 February 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ABINGWORTH MANAGEMENT HOLDINGS LIMITED was registered 37 years ago.(SIC: 64303)

Status

active

Active since 37 years ago

Company No

02352178

LTD Company

Age

37 Years

Incorporated 24 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BARDEP 112 LIMITED
From: 24 February 1989To: 12 October 1989
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN
From: 24 February 1989To: 26 May 2025
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jun 14
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ABELL, James Foster

Active
St. James's Market, LondonSW1Y 4AH
Secretary
Appointed 29 Jul 2025

ABELL, James Foster

Active
St. James's Market, LondonSW1Y 4AH
Born February 1962
Director
Appointed 29 Jul 2025

MURALIDHAR, Balaji

Active
St. James's Market, LondonSW1Y 4AH
Born September 1979
Director
Appointed 25 Mar 2025

ASQUITH, Alexandra Cecilia Martha

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 14 Mar 2006
Resigned 07 Nov 2006

GREEN, Malcolm Clive

Resigned
2b Deerhurst, BenfleetSS7 3TF
Secretary
Appointed N/A
Resigned 09 Sept 2002

HEARD, John Grayson

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 07 Nov 2006
Resigned 29 Jul 2025

WILKINSON, Diane Claire

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 09 Sept 2002
Resigned 14 Mar 2006

BUNTING, Stephen William, Dr

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1953
Director
Appointed N/A
Resigned 10 Dec 2019

COOPER, Neil Antony

Resigned
Princes House, LondonSW1Y 6DN
Born November 1978
Director
Appointed 16 May 2023
Resigned 25 Mar 2025

DICKS, Peter Frederick

Resigned
17 Chelsea Park Gardens, LondonSW3 6AF
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 1992

GRAY, Stephen Marius

Resigned
47 Maze Hill, LondonSE10 8XQ
Born August 1934
Director
Appointed 20 Jan 1994
Resigned 31 Dec 2001

HAINES, Timothy John

Resigned
Princes House, LondonSW1Y 6DN
Born August 1957
Director
Appointed 10 Dec 2019
Resigned 16 May 2023

HEARD, John Grayson

Resigned
St. James's Market, LondonSW1Y 4AH
Born October 1967
Director
Appointed 10 Dec 2019
Resigned 29 Jul 2025

LEATHERS, David Frederick James

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born December 1942
Director
Appointed N/A
Resigned 10 Dec 2019

MONTAGU, Anthony Trevor Samuel, The Hon

Resigned
78 Chelsea Park Gardens, LondonSW3 6AE
Born August 1931
Director
Appointed N/A
Resigned 30 Jun 1995

MORRISON, David John

Resigned
Albert Bridge Road, LondonSW11 4PX
Born January 1959
Director
Appointed N/A
Resigned 30 Sept 1996

QUYSNER, David William

Resigned
Princes House, LondonSW1Y 6DN
Born December 1946
Director
Appointed N/A
Resigned 30 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David Frederick James Leathers

Ceased
St. James's Market, LondonSW1Y 4AH
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2022

Dr Stephen William Bunting

Active
St. James's Market, LondonSW1Y 4AH
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Memorandum Articles
23 December 2008
MEM/ARTSMEM/ARTS
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
16 November 2004
288cChange of Particulars
Legacy
16 November 2004
288cChange of Particulars
Legacy
12 November 2004
288cChange of Particulars
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Resolution
1 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
169169
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1999
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
169169
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
169169
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
21 March 1996
MEM/ARTSMEM/ARTS
Resolution
21 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
169169
Legacy
13 April 1992
288288
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
23 September 1991
363(287)363(287)
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
1 August 1990
287Change of Registered Office
Legacy
15 June 1990
88(2)R88(2)R
Memorandum Articles
4 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 October 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
288288
Legacy
6 September 1989
288288
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Resolution
25 August 1989
RESOLUTIONSResolutions
Legacy
25 August 1989
224224
Incorporation Company
24 February 1989
NEWINCIncorporation