UKBizDB.co.uk

AUTOLUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autolus Limited. The company was founded 9 years ago and was given the registration number 09115837. The firm's registered office is in LONDON. You can find them at Forest House 58, Wood Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AUTOLUS LIMITED
Company Number:09115837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Forest House 58, Wood Lane, London, England, W12 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary08 March 2022Active
The Mediaworks, 191 Wood Lane, London, England, W12 7FP

Director20 October 2014Active
The Mediaworks, 191 Wood Lane, London, United Kingdom, W12 7FP

Director02 August 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary03 July 2014Active
The Mediaworks, 191 Wood Lane, London, England, W12 7FP

Director22 June 2018Active
Forest House, 58 Wood Lane, London, England, W12 7RZ

Director02 March 2016Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director20 October 2014Active
215, Euston Road, London, United Kingdom, NW1 2BE

Director21 August 2014Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director08 March 2018Active
The Mediaworks, 191 Wood Lane, London, England, W12 7FP

Director13 October 2022Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director20 October 2014Active
215, Euston Road, London, United Kingdom, NW1 2BE

Director25 September 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director03 July 2014Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director22 June 2018Active
215, Euston Road, London, United Kingdom, NW1 2BE

Director25 September 2014Active
The Mediaworks, 191 Wood Lane, London, England, W12 7FP

Director31 May 2021Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director24 September 2014Active
Forest House 58, Wood Lane, London, England, W12 7RZ

Director25 September 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director03 July 2014Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director03 July 2014Active

People with Significant Control

Autolus Holdings (Uk) Limited
Notified on:15 June 2018
Status:Active
Country of residence:England
Address:The Mediaworks, 191 Wood Lane, London, England, W12 7FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Syncona Limited
Notified on:22 February 2017
Status:Active
Country of residence:Guernsey
Address:PO BOX 225, Trafalgar Court, Les Banques, Guernsey,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Syncona Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:215, Euston Road, London, England, NW1 2BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Officers

Appoint corporate secretary company with name date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-12Address

Change sail address company with old address new address.

Download
2021-11-11Address

Move registers to sail company with new address.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.