ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abingworth Avillion Blocker Limited

Abingworth Avillion Blocker Limited is an active company incorporated on 19 November 2012 with the registered office located in London, Greater London. Abingworth Avillion Blocker Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08298936
Private limited company
Age
13 years
Incorporated 19 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (18 days ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
1 St. James's Market
London
SW1Y 4AH
England
Address changed on 26 May 2025 (6 months ago)
Previous address was Princes House 38 Jermyn Street London SW1Y 6DN
Telephone
02075341500
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • General Counsel • Irish • Lives in England • Born in Feb 1985
Director • American • Lives in United States • Born in Jul 1975
Director • American • Lives in United States • Born in Oct 1983
Director • British • Lives in UK • Born in Apr 1980
Abingworth Bioventures Vi GP LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abingworth Bioventures GP Limited
Jeremy Wayne Anderson, Andrew John Howlett-Bolton, and 2 more are mutual people.
Active
Abingworth Second Partner Limited
Jeremy Wayne Anderson, Andrew John Howlett-Bolton, and 2 more are mutual people.
Active
Abingworth CCD GP Limited
Jeremy Wayne Anderson, Andrew John Howlett-Bolton, and 2 more are mutual people.
Active
Abingworth Bioventures V GP Limited
Jeremy Wayne Anderson and Emma Jane O'Reilly are mutual people.
Active
Danchal Limited
Emma Jane O'Reilly is a mutual person.
Active
Cloud UK Topco Limited
Andrew John Howlett-Bolton is a mutual person.
Active
Cloud UK Midco Limited
Andrew John Howlett-Bolton is a mutual person.
Active
Cloud UK Bidco Limited
Andrew John Howlett-Bolton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£343.49K
Increased by £72.95K (+27%)
Turnover
Unreported
Increased by £792.48K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£343.49K
Decreased by £1.8M (-84%)
Total Liabilities
-£3.6M
Decreased by £38.9K (-1%)
Net Assets
-£3.25M
Decreased by £1.76M (+118%)
Debt Ratio (%)
1047%
Increased by 877.43% (+517%)
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Dec 2025
Full Accounts Submitted
1 Month Ago on 30 Oct 2025
Ms Emma Jane O'reilly Appointed
4 Months Ago on 21 Jul 2025
John Grayson Heard Resigned
4 Months Ago on 21 Jul 2025
Ms Emma Jane O'reilly Appointed
4 Months Ago on 21 Jul 2025
John Heard Resigned
4 Months Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 26 May 2025
Mr John Grayson Heard Appointed
8 Months Ago on 25 Mar 2025
Mr Andrew John Howlett-Bolton Appointed
8 Months Ago on 25 Mar 2025
Mr Robert William Rosen Appointed
8 Months Ago on 25 Mar 2025
Get Credit Report
Discover Abingworth Avillion Blocker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 November 2025 with no updates
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Oct 2025
Appointment of Ms Emma Jane O'reilly as a director 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
Termination of appointment of John Heard as a secretary 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
Appointment of Mr John Grayson Heard as a director on 25 March 2025
Submitted on 7 Apr 2025
Appointment of Mr Jeremy Wayne Anderson as a director on 25 March 2025
Submitted on 3 Apr 2025
Appointment of Mr Robert William Rosen as a director on 25 March 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year