Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abingworth Bioventures GP Limited
Abingworth Bioventures GP Limited is an active company incorporated on 29 March 2012 with the registered office located in London, Greater London. Abingworth Bioventures GP Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08012038
Private limited company
Age
13 years
Incorporated
29 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 March 2025
(5 months ago)
Next confirmation dated
29 March 2026
Due by
12 April 2026
(7 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Abingworth Bioventures GP Limited
Contact
Address
1 St. James's Market
London
SW1Y 4AH
England
Address changed on
26 May 2025
(3 months ago)
Previous address was
Princes House 38 Jermyn Street London SW1Y 6DN
Companies in SW1Y 4AH
Telephone
02075341500
Email
Unreported
Website
Abingworth.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Emma Jane O'Reilly
Director • Secretary • General Counsel • Irish • Lives in England • Born in Feb 1985
John Grayson Heard
Director • Secretary • General Counsel • Lives in England • Born in Oct 1967
Kurt Hans Von Emster
Director • Managing Partner • American • Lives in United States • Born in Jun 1967
Jeremy Wayne Anderson
Director • American • Lives in United States • Born in Jul 1975
Neil Antony Cooper
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abingworth Second Partner Limited
Andrew John Howlett-Bolton, Emma Jane O'Reilly, and 5 more are mutual people.
Active
Abingworth CCD GP Limited
Andrew John Howlett-Bolton, Emma Jane O'Reilly, and 5 more are mutual people.
Active
Abingworth Avillion Blocker Limited
Andrew John Howlett-Bolton, Emma Jane O'Reilly, and 4 more are mutual people.
Active
Abingworth Bioventures V GP Limited
Emma Jane O'Reilly, John Grayson Heard, and 2 more are mutual people.
Active
Abingworth Management Limited
John Grayson Heard and Neil Antony Cooper are mutual people.
Active
Abingworth Management Holdings Limited
John Grayson Heard and Neil Antony Cooper are mutual people.
Active
Abingworth LLP
John Grayson Heard and Neil Antony Cooper are mutual people.
Active
Abingworth Bioventures Iii GP Limited
John Grayson Heard and Neil Antony Cooper are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£15.43K
Decreased by £25.33K (-62%)
Turnover
£108.21K
Increased by £68.61K (+173%)
Employees
Unreported
Same as previous period
Total Assets
£284.72K
Increased by £82.89K (+41%)
Total Liabilities
-£14.7K
Decreased by £7.86K (-35%)
Net Assets
£270.02K
Increased by £90.75K (+51%)
Debt Ratio (%)
5%
Decreased by 6.02% (-54%)
See 10 Year Full Financials
Latest Activity
Ms Emma Jane O'reilly Appointed
1 Month Ago on 21 Jul 2025
John Grayson Heard Resigned
1 Month Ago on 21 Jul 2025
Ms Emma Jane O'reilly Appointed
1 Month Ago on 21 Jul 2025
John Heard Resigned
1 Month Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Mr Andrew John Howlett-Bolton Appointed
5 Months Ago on 25 Mar 2025
Mr Robert William Rosen Appointed
5 Months Ago on 25 Mar 2025
Mr Jeremy Wayne Anderson Appointed
5 Months Ago on 25 Mar 2025
Neil Antony Cooper Resigned
5 Months Ago on 25 Mar 2025
Get Alerts
Get Credit Report
Discover Abingworth Bioventures GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Heard as a secretary on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Ms Emma Jane O'reilly as a secretary on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of John Grayson Heard as a director on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Ms Emma Jane O'reilly as a director on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN to 1 st. James's Market London SW1Y 4AH on 26 May 2025
Submitted on 26 May 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 10 Apr 2025
Appointment of Mr Jeremy Wayne Anderson as a director on 25 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Robert William Rosen as a director on 25 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Neil Antony Cooper as a director on 25 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Andrew John Howlett-Bolton as a director on 25 March 2025
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs