AUTOLUS LIMITED

The Mediaworks The Mediaworks, London, W12 7FP, England
StatusACTIVE
Company No.09115837
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

AUTOLUS LIMITED is an active private limited company with number 09115837. It was incorporated 9 years, 11 months, 1 day ago, on 03 July 2014. The company address is The Mediaworks The Mediaworks, London, W12 7FP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2024

Action Date: 18 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091158370002

Charge creation date: 2024-02-18

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Martin Itin

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Andrew Paul Mercieca

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Claire Crabtree

Termination date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Lucinda Claire Crabtree

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Oakley

Termination date: 2022-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Matthias Alder

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Termination date: 2022-03-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-08

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-26

Psc name: Autolus Holdings (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Christian Martin Itin

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Nov 2021

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2021

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 06 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-06

Charge number: 091158370001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Old address: Forest House 58 Wood Lane London W12 7RZ England

New address: The Mediaworks 191 Wood Lane London W12 7FP

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Michael Moreland

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-31

Officer name: Mr. Andrew John Oakley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Berriman

Termination date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Joe Anderson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthias Alder

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-22

Officer name: Mr Dominic Michael Moreland

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Patrick Murphy

Termination date: 2018-06-22

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-22

Capital : 0.001 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/18

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Autolus Holdings (Uk) Limited

Notification date: 2018-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: Syncona Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Joe Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: John Berriman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Cynthia Marie Butitta

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Kapil Dhingra

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Edward Eliot Hodgkin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pule

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Cynthia Marie Butitta

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Cosec Limited

Change date: 2017-05-01

Documents

View document PDF

Capital cancellation shares

Date: 31 Oct 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-31

Capital : 578.48516 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 17 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Capital : 955.92917 GBP

Date: 2017-10-02

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 581.37937 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-22

Psc name: Syncona Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syncona Llp

Cessation date: 2017-02-22

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jul 2017

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 443.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 443.41008 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Nov 2016

Action Date: 19 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 440.83387 GBP

Date: 2016-07-19

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 17 May 2016

Category: Capital

Type: SH01

Date: 2016-05-17

Capital : 440.83008 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Berriman

Change date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Chris Williams

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 409.79008 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 08 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-08

Capital : 214.31051 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Capital : 409.78059 GBP

Date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Anderson

Appointment date: 2016-03-02

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Martin Itan

Change date: 2016-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England

Change date: 2015-11-24

New address: Forest House 58 Wood Lane London W12 7RZ

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 213.41 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Old address: , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England

Change date: 2015-10-06

New address: Forest House 58 Wood Lane London W12 7RZ

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 209.52706 GBP

Date: 2015-03-17

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

Old address: , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England

New address: Forest House 58 Wood Lane London W12 7RZ

Documents

View document PDF

Resolution

Date: 04 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2015

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change sail address company with new address

Date: 28 Jul 2015

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 209.52706 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 198.5001 GBP

Date: 2014-10-01

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Martin Itan

Appointment date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Kapil Dhingra

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr John Berriman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Murphy

Appointment date: 2014-09-25

Documents

View document PDF


Some Companies

ANTONI TRANSPORT LTD

78 BARCLAY STREET,LEICESTER,LE3 0JA

Number:08962869
Status:ACTIVE
Category:Private Limited Company

AUTOJIM LIMITED

5 ADIAN AVENUE,LONDON,NW2 1LZ

Number:10173370
Status:ACTIVE
Category:Private Limited Company

H GRAPHIC DESIGN LTD

9 WORTON PARK,WITNEY,OX29 4SX

Number:09133190
Status:ACTIVE
Category:Private Limited Company

HOMES4LIVING

5 ELDON PLACE,BRADFORD,BD1 3AZ

Number:06956461
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PEARTREE PINE COMPANY LIMITED

UNIT 26B THORNLEIGH TRADING ESTATE,DUDLEY,DY2 8UB

Number:03546729
Status:ACTIVE
Category:Private Limited Company

STEWART RE LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03846539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source