ABINGWORTH LLP

Active London
3 employees website.com
Financial services
A

ABINGWORTH LLP

Founded 6 Jun 2006 Active London, England 3 employees website.com
Financial services
Accounts Submitted 19 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 Jun 2025 Next due 20 Jun 2026 1 month remaining
Net assets £9M £103K 2024 year on year
Total assets £13M £5M 2024 year on year
Total Liabilities £4M £5M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ABINGWORTH LLP (OC320188), an active financial services company based in London, England. Incorporated 6 Jun 2006. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2022–2024)

Cash in Bank

£9.38M

Decreased by £6.33M (-40%)

Net Assets

£8.52M

Increased by £102.85k (+1%)

Total Liabilities

£4.36M

Decreased by £5.13M (-54%)

Turnover

£18.96M

Decreased by £98.09k (-1%)

Employees

3

Decreased by 2 (-40%)

Debt Ratio

34%

Decreased by 19 (-36%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Carlyle Group Inc. (the)
NaN%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

The Carlyle Group Inc.

United States Of America

Active
Notified 1 Aug 2022
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

Quentin Lionel Genghis Lloyd-harris

Ceased 1 Aug 2022

Ceased
Ceased

Stephen William Bunting

Ceased 10 Dec 2019

Ceased

Timothy John Haines

Ceased 1 Aug 2022

Ceased
Ceased

Group Structure

Group Structure

ABINGWORTH LLP Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Suite 4b, Princes House, 38 Jermyn Street, London (SW1Y 6DN) CITY OF WESTMINSTER
Leasehold-28 Jul 2017
Suite 4a, Princes House, 36-40 Jermyn Street, London (SW1Y 6DN) CITY OF WESTMINSTER
Leasehold-28 Jul 2017
Suite 4b, Princes House, 38 Jermyn Street, London (SW1Y 6DN)
Leasehold
Added 28 Jul 2017
District CITY OF WESTMINSTER
Suite 4a, Princes House, 36-40 Jermyn Street, London (SW1Y 6DN)
Leasehold
Added 28 Jul 2017
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2025AccountsAnnual accounts made up to 2024-12-31
1 Aug 2025OfficersTermination of John Grayson Heard as director on 2025-07-31
12 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-06 with no updates
26 May 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 Apr 2025OfficersTermination of Heather Mitchell as director on 2025-03-25
19 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

1 Aug 2025 Officers

Termination of John Grayson Heard as director on 2025-07-31

12 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-06 with no updates

26 May 2025 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

2 Apr 2025 Officers

Termination of Heather Mitchell as director on 2025-03-25

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 19 Sept 2025

Termination of John Grayson Heard as director on 2025-07-31

8 months ago on 1 Aug 2025

Confirmation statement made on 2025-06-06 with no updates

10 months ago on 12 Jun 2025

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

11 months ago on 26 May 2025

Termination of Heather Mitchell as director on 2025-03-25

1 years ago on 2 Apr 2025