ABINGWORTH BIOVENTURES IV GP LIMITED
EDINBURGH LOTHIAN FIFTY (966) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC245910
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of ABINGWORTH BIOVENTURES IV GP LIMITED are www.abingworthbioventuresivgp.co.uk, and www.abingworth-bioventures-iv-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Abingworth Bioventures Iv Gp Limited is a Private Limited Company. The company registration number is SC245910. Abingworth Bioventures Iv Gp Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Abingworth Bioventures Iv Gp Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . HEARD, John Grayson is a Secretary of the company. ABELL, James Foster is a Director of the company. BUNTING, Stephen William, Dr is a Director of the company. LEATHERS, David Frederick James is a Director of the company. Secretary ASQUITH, Alexandra Cecilia Martha has been resigned. Nominee Secretary BURNESS has been resigned. Secretary WILKINSON, Diane Claire has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
HEARD, John Grayson
Appointed Date: 07 November 2006

Director
ABELL, James Foster
Appointed Date: 14 April 2003
63 years old

Director
BUNTING, Stephen William, Dr
Appointed Date: 14 April 2003
72 years old

Director
LEATHERS, David Frederick James
Appointed Date: 14 April 2003
82 years old

Resigned Directors

Secretary
ASQUITH, Alexandra Cecilia Martha
Resigned: 07 November 2006
Appointed Date: 14 March 2006

Nominee Secretary
BURNESS
Resigned: 14 April 2003
Appointed Date: 18 March 2003

Secretary
WILKINSON, Diane Claire
Resigned: 14 March 2006
Appointed Date: 14 April 2003

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 14 April 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Abingworth Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABINGWORTH BIOVENTURES IV GP LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Dec 2016
Full accounts made up to 30 June 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

20 Oct 2015
Full accounts made up to 30 June 2015
25 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 41 more events
14 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Apr 2003
Resolutions
  • RES13 ‐ To act as a general par 14/04/03

14 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2003
Company name changed lothian fifty (966) LIMITED\certificate issued on 14/04/03
18 Mar 2003
Incorporation