UKBizDB.co.uk

AUTONOMY SERVICE COMPANY LIMITED

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

This company is commonly known as Autonomy Service Company Limited. The company was founded 21 years ago and was given the registration number 04607476. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, 34th Floor, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:AUTONOMY SERVICE COMPANY LIMITED
Company Number:04607476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:110 Bishopsgate, 34th Floor, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, 6th Floor, London, England, EC2A 2AP

Secretary16 December 2022Active
9, Appold Street, 6th Floor, London, England, EC2A 2AP

Director16 December 2022Active
9, Appold Street, 6th Floor, London, England, EC2A 2AP

Director11 April 2011Active
9, Appold Street, 6th Floor, London, England, EC2A 2AP

Director18 March 2003Active
111 Sagamore Trail, New Canaan, Usa,

Secretary19 December 2003Active
High Trees, Goose Rye Road, Worplesdon, GU3 3RJ

Secretary01 August 2005Active
Flat 6 20 Queens Gardens, Bayswater, London, W2 3BD

Secretary03 December 2002Active
8-11 Denbigh Mews, London, SW1V 2HQ

Secretary27 April 2011Active
Conway House, Conway Street, St. Helier, Jersey, Jersey, JE2 3NT

Secretary11 June 2020Active
110 Bishopsgate, 34th Floor, London, England, EC2N 4AY

Secretary15 November 2012Active
Conway House, 7-9 Conway Street, St. Helier, Jersey, Jersey, JE2 3NT

Secretary22 July 2021Active
10 Wildcroft Drive, Finchampstead, Wokingham, RG40 3HY

Secretary28 March 2003Active
Vredelaan 5, Gl Laren, FOREIGN

Secretary26 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2002Active
111 Sagamore Trail, New Canaan, Usa,

Director19 December 2003Active
High Trees, Goose Rye Road, Worplesdon, GU3 3RJ

Director01 August 2005Active
Flat 6 20 Queens Gardens, Bayswater, London, W2 3BD

Director03 December 2002Active
Conway House, Conway Street, St. Helier, Jersey, Jersey, JE2 3NT

Director09 November 2020Active
110 Bishopsgate, 34th Floor, London, England, EC2N 4AY

Director15 November 2012Active
48 Drake Avenue, Caterham, CR3 5AW

Director03 December 2002Active
Conway House, 7 - 9 Conway Street, St. Helier, Jersey, Jersey, JE2 3NT

Director22 July 2021Active
10 Wildcroft Drive, Finchampstead, Wokingham, RG40 3HY

Director28 March 2003Active
Vredelaan 5, Gl Laren, FOREIGN

Director26 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 December 2002Active

People with Significant Control

Mr Robert Charles Gibbins
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:9, Appold Street, London, England, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-23Accounts

Accounts with accounts type full.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

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

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.