ABINGWORTH SECOND PARTNER LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Emma Jane O'reilly as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of John Grayson Heard as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of John Heard as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Ms Emma Jane O'reilly as a secretary on 2025-07-21

View Document

26/05/2526 May 2025 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN to 1 st. James's Market London SW1Y 4AH on 2025-05-26

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Robert William Rosen as a director on 2025-03-25

View Document

03/04/253 April 2025 Termination of appointment of Neil Antony Cooper as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Mr Jeremy Wayne Anderson as a director on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Mr Andrew John Howlett-Bolton as a director on 2025-03-25

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Timothy John Haines as a director on 2023-05-16

View Document

18/05/2318 May 2023 Appointment of Mr Neil Antony Cooper as a director on 2023-05-16

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-06-30

View Document

14/10/2214 October 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-06-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ABELL

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR JOHN GRAYSON HEARD

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR KURT HANS VON EMSTER

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUNTING

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN HAINES

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED ABINGWORTH BIOVENTURES VI SECOND PARTNER LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company