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..
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 | : |
|
Registered Address | : | Forest House 58, Wood Lane, London, England, W12 7RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 08 March 2022 | Active |
The Mediaworks, 191 Wood Lane, London, England, W12 7FP | Director | 20 October 2014 | Active |
The Mediaworks, 191 Wood Lane, London, United Kingdom, W12 7FP | Director | 02 August 2023 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 03 July 2014 | Active |
The Mediaworks, 191 Wood Lane, London, England, W12 7FP | Director | 22 June 2018 | Active |
Forest House, 58 Wood Lane, London, England, W12 7RZ | Director | 02 March 2016 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 20 October 2014 | Active |
215, Euston Road, London, United Kingdom, NW1 2BE | Director | 21 August 2014 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 08 March 2018 | Active |
The Mediaworks, 191 Wood Lane, London, England, W12 7FP | Director | 13 October 2022 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 20 October 2014 | Active |
215, Euston Road, London, United Kingdom, NW1 2BE | Director | 25 September 2014 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 03 July 2014 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 22 June 2018 | Active |
215, Euston Road, London, United Kingdom, NW1 2BE | Director | 25 September 2014 | Active |
The Mediaworks, 191 Wood Lane, London, England, W12 7FP | Director | 31 May 2021 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 24 September 2014 | Active |
Forest House 58, Wood Lane, London, England, W12 7RZ | Director | 25 September 2014 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 03 July 2014 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 03 July 2014 | Active |
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 | : |
|
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 | : |
|
Syncona Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 215, Euston Road, London, England, NW1 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-11-12 | Address | Change sail address company with old address new address. | Download |
2021-11-11 | Address | Move registers to sail company with new address. | Download |
2021-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.