Elkinbrook Limited LONDON


Elkinbrook Limited was formally closed on 2020-10-06. Elkinbrook was a private limited company that could have been found at Princes House, 38 Jermyn Street, London, SW1Y 6DN. The company (formally started on 1991-09-27) was run by 2 directors and 1 secretary.
Director John H. who was appointed on 16 September 2019.
Director James A. who was appointed on 26 February 2002.
Moving on to the secretaries, we can name: John H. appointed on 07 November 2006.

The company was officially classified as "activities of venture and development capital companies" (64303). As stated in the official information, there was a name change on 2006-06-06 and their previous name was Abingworth. There is a second name alteration mentioned: previous name was Elkinbrook performed on 2001-09-12. The last confirmation statement was sent on 2019-09-27 and last time the statutory accounts were sent was on 30 June 2019. 2015-09-27 was the date of the latest annual return.

Elkinbrook Limited Address / Contact

Office Address Princes House
Office Address2 38 Jermyn Street
Town London
Post code SW1Y 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649363
Date of Incorporation Fri, 27th Sep 1991
Date of Dissolution Tue, 6th Oct 2020
Industry Activities of venture and development capital companies
End of financial Year 30th June
Company age 29 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sun, 8th Nov 2020
Last confirmation statement dated Fri, 27th Sep 2019

Company staff

John H.

Position: Director

Appointed: 16 September 2019

John H.

Position: Secretary

Appointed: 07 November 2006

James A.

Position: Director

Appointed: 26 February 2002

Alexandra A.

Position: Secretary

Appointed: 14 March 2006

Resigned: 07 November 2006

Diane W.

Position: Secretary

Appointed: 09 September 2002

Resigned: 14 March 2006

Stephen B.

Position: Director

Appointed: 30 September 1996

Resigned: 16 September 2019

Anthony M.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1995

David M.

Position: Director

Appointed: 28 October 1991

Resigned: 30 September 1996

Malcolm G.

Position: Secretary

Appointed: 28 October 1991

Resigned: 09 September 2002

Peter D.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1991

Stephen B.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1991

David Q.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1991

David L.

Position: Director

Appointed: 28 October 1991

Resigned: 16 September 2019

Martin R.

Position: Nominee Director

Appointed: 27 September 1991

Resigned: 28 October 1991

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1991

Resigned: 28 October 1991

Edward B.

Position: Director

Appointed: 27 September 1991

Resigned: 28 October 1991

People with significant control

Abingworth Management Holdings Limited

38 Jermyn Street, London, SW1Y 6DN, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02352178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abingworth June 6, 2006
Elkinbrook September 12, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts made up to June 30, 2019
filed on: 25th, November 2019
Free Download (6 pages)

Company search

Advertisements