ABINGWORTH LLP
ABINGWORTH LLP
Contact & Details
Contact
Registered Address
1 St. James's Market London SW1Y 4AH England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£9.38M
Net Assets
£8.52M
Total Liabilities
£4.36M
Turnover
£18.96M
Employees
3
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Carlyle Group Inc.
United States Of America
- 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
Abingworth Management Limited
Ceased 3 Feb 2020
Stephen William Bunting
Ceased 10 Dec 2019
Timothy John Haines
Ceased 1 Aug 2022
Von Emster Advisory Services Limited
Ceased 1 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 2024-12-31
Termination of John Grayson Heard as director on 2025-07-31
Confirmation statement made on 2025-06-06 with no updates
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
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
