Background WavePink WaveYellow Wave

ABINGWORTH LLP (OC320188)

ABINGWORTH LLP (OC320188) is an active UK company. incorporated on 6 June 2006. with registered office in London. ABINGWORTH LLP has been registered for 19 years.

Company Number
OC320188
Status
active
Type
llp
Incorporated
6 June 2006
Age
19 years
Address
1 St. James's Market, London, SW1Y 4AH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGWORTH LLP

ABINGWORTH LLP is an active company incorporated on 6 June 2006 with the registered office located in London. ABINGWORTH LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC320188

LLP Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MURALIDHAR, Balaji

Active
Princes House, LondonSW1Y 6DN
Born September 1979
Llp designated member
Appointed 01 Aug 2022

CARLYLE GENESIS UK LLC

Active
1209 Orange Street, Wilmington
Corporate llp designated member
Appointed 01 Aug 2022

HAINES, Timothy John

Active
St. James's Market, LondonSW1Y 4AH
Born August 1957
Llp member
Appointed 01 Aug 2022

ABELL, James Foster

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born February 1962
Llp designated member
Appointed 06 Jun 2006
Resigned 13 Dec 2019

BUNTING, Stephen William, Dr

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1953
Llp designated member
Appointed 06 Jun 2006
Resigned 10 Dec 2019

COOPER, Neil Antony

Resigned
Princes House, LondonSW1Y 6DN
Born November 1978
Llp designated member
Appointed 18 Mar 2024
Resigned 25 Mar 2025

MITCHELL, Heather

Resigned
St James's Market, LondonSW1Y 4AH
Born October 1971
Llp designated member
Appointed 01 Aug 2022
Resigned 25 Mar 2025

ANDERSON, Joe

Resigned
Jermyn Street, LondonSW1Y 6DN
Born July 1959
Llp member
Appointed 06 Apr 2008
Resigned 31 Dec 2015

BIGHAM, Michael Francis

Resigned
Princes House, LondonSW1Y 6DN
Born June 1957
Llp member
Appointed 06 Jun 2006
Resigned 04 Dec 2012

HAINES, Timothy John

Resigned
Jermyn Street, LondonSW1Y 6DN
Born August 1957
Llp member
Appointed 06 Apr 2008
Resigned 01 Aug 2022

HEARD, John Grayson

Resigned
St. James's Market, LondonSW1Y 4AH
Born October 1967
Llp member
Appointed 01 Aug 2022
Resigned 31 Jul 2025

HEARD, John Grayson

Resigned
Princes House, LondonSW1Y 6DN
Born October 1967
Llp member
Appointed 01 Jul 2014
Resigned 01 Aug 2022

LEATHERS, Amanda Elizabeth Ann

Resigned
Princes House, LondonSW1Y 6DN
Born September 1943
Llp member
Appointed 13 Jul 2022
Resigned 01 Aug 2022

LEATHERS, Andrew Thomas

Resigned
Princes House, LondonSW1Y 6DN
Born June 1975
Llp member
Appointed 13 Jul 2022
Resigned 01 Aug 2022

LEATHERS, David Frederick James

Resigned
Jermyn Street, LondonSW1Y 6DN
Born December 1942
Llp member
Appointed 06 Jun 2006
Resigned 10 Dec 2019

LLOYD-HARRIS, Quentin Lionel Genghis, Dr

Resigned
Jermyn Street, LondonSW1Y 6DN
Born April 1957
Llp member
Appointed 06 Apr 2008
Resigned 01 Aug 2022

MACQUITTY, Jonathan James

Resigned
Princes House, LondonSW1Y 6DN
Born June 1952
Llp member
Appointed 06 Jun 2006
Resigned 04 Dec 2012

MURALIDHAR, Balaji, Dr

Resigned
Princes House, LondonSW1Y 6DN
Born September 1979
Llp member
Appointed 06 Apr 2021
Resigned 01 Aug 2022

MURALIDHAR, Bali, Dr

Resigned
Princes House, LondonSW1Y 6DN
Born September 1979
Llp member
Appointed 01 Aug 2022
Resigned 01 Aug 2022

STANYER, Ann Frances

Resigned
Princes House, LondonSW1Y 6DN
Born September 1959
Llp member
Appointed 13 Jul 2022
Resigned 01 Aug 2022

VON EMSTER, Kurt

Resigned
Jermyn Street, LondonSW1Y 6DN
Born June 1967
Llp member
Appointed 22 Jul 2022
Resigned 01 Aug 2022

VON EMSTER, Kurt Hans

Resigned
Princes House, LondonSW1Y 6DN
Born June 1967
Llp member
Appointed 05 Jan 2015
Resigned 01 Jan 2016

ABINGWORTH MANAGEMENT LIMITED

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Corporate llp member
Appointed 06 Jun 2006
Resigned 30 Jun 2022

BIGHAM ADVISORY SERVICES LIMITED

Resigned
Jermyn Street, LondonSW1Y 6DN
Corporate llp member
Appointed 04 Dec 2012
Resigned 01 Jan 2016

MACQUITTY ADVISORY SERVICES LIMITED

Resigned
Jermyn Street, LondonSW1Y 6DN
Corporate llp member
Appointed 04 Dec 2012
Resigned 01 Jan 2016

VON EMSTER ADVISORY SERVICES LIMITED

Resigned
Jermyn Street, LondonSW1Y 6DN
Corporate llp member
Appointed 01 Jan 2016
Resigned 22 Jul 2022

Persons with significant control

6

1 Active
5 Ceased
Pennsylvania Avenue, Nw, Washington, D.C., 20004-2505

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Aug 2022
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 02 Nov 2020
Ceased 01 Aug 2022

Mr Timothy John Haines

Ceased
Princes House, LondonSW1Y 6DN
Born August 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 10 Dec 2019
Ceased 01 Aug 2022

Dr Quentin Lionel Genghis Lloyd-Harris

Ceased
Princes House, LondonSW1Y 6DN
Born April 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 10 Dec 2019
Ceased 01 Aug 2022
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 03 Feb 2020

Dr Stephen William Bunting

Ceased
Princes House, LondonSW1Y 6DN
Born March 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2025
LLTM01LLTM01
Confirmation Statement With No Updates
12 June 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
26 May 2025
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
2 April 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
2 April 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
2 April 2025
LLTM01LLTM01
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 March 2024
LLAP01LLAP01
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
LLCS01LLCS01
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
14 October 2022
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 September 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
12 August 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 August 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 August 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 August 2022
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
11 August 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2022
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
22 July 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
22 July 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2022
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 July 2022
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
30 June 2022
LLTM01LLTM01
Confirmation Statement With No Updates
6 June 2022
LLCS01LLCS01
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2021
LLAP01LLAP01
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
5 November 2020
LLPSC02LLPSC02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 October 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 October 2020
LLMR01LLMR01
Confirmation Statement With No Updates
12 June 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 February 2020
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 December 2019
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
19 December 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
19 December 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
19 December 2019
LLPSC01LLPSC01
Termination Member Limited Liability Partnership With Name Termination Date
19 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 December 2019
LLTM01LLTM01
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
LLCS01LLCS01
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
LLCS01LLCS01
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
LLCS01LLCS01
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 June 2016
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 March 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 February 2016
LLTM01LLTM01
Accounts With Accounts Type Group
30 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 June 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 January 2015
LLAP01LLAP01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
1 July 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 June 2014
LLAR01LLAR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 June 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
11 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
11 December 2012
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
11 December 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
11 December 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 December 2012
LLTM01LLTM01
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Legacy
6 July 2012
LLMG01LLMG01
Change Person Member Limited Liability Partnership With Name Change Date
5 July 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
28 June 2012
LLAR01LLAR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 June 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
18 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 January 2011
LLCH01LLCH01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 June 2010
LLAR01LLAR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
12 June 2009
LLP363LLP363
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
23 September 2008
LLP363LLP363
Legacy
19 September 2008
LLP288cLLP288c
Legacy
9 May 2008
LLP288aLLP288a
Legacy
8 May 2008
LLP288aLLP288a
Legacy
8 May 2008
LLP288aLLP288a
Accounts With Accounts Type Group
5 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Incorporation Company
6 June 2006
NEWINCIncorporation