AUTOLUS LIMITED
LONDON NEWINCCO 1311 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 7RZ

Company number 09115837
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address FOREST HOUSE 58, WOOD LANE, LONDON, ENGLAND, W12 7RZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 29 November 2016 GBP 443.42 ; Statement of capital following an allotment of shares on 21 September 2016 GBP 443.41008 . The most likely internet sites of AUTOLUS LIMITED are www.autolus.co.uk, and www.autolus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Autolus Limited is a Private Limited Company. The company registration number is 09115837. Autolus Limited has been working since 03 July 2014. The present status of the company is Active. The registered address of Autolus Limited is Forest House 58 Wood Lane London England W12 7rz. . OLSWANG COSEC LIMITED is a Secretary of the company. ANDERSON, Joe is a Director of the company. BERRIMAN, John is a Director of the company. DHINGRA, Kapil is a Director of the company. HODGKIN, Edward Eliot is a Director of the company. ITIN, Christian Martin is a Director of the company. MURPHY, Martin Patrick, Dr is a Director of the company. PULE, Martin, Dr is a Director of the company. Director BRADSHAW, John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director WILLIAMS, Chris has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 03 July 2014

Director
ANDERSON, Joe
Appointed Date: 02 March 2016
66 years old

Director
BERRIMAN, John
Appointed Date: 20 October 2014
77 years old

Director
DHINGRA, Kapil
Appointed Date: 20 October 2014
65 years old

Director
HODGKIN, Edward Eliot
Appointed Date: 25 September 2014
62 years old

Director
ITIN, Christian Martin
Appointed Date: 20 October 2014
61 years old

Director
MURPHY, Martin Patrick, Dr
Appointed Date: 25 September 2014
56 years old

Director
PULE, Martin, Dr
Appointed Date: 24 September 2014
52 years old

Resigned Directors

Director
BRADSHAW, John
Resigned: 24 September 2014
Appointed Date: 21 August 2014
61 years old

Director
MACKIE, Christopher Alan
Resigned: 21 August 2014
Appointed Date: 03 July 2014
65 years old

Director
WILLIAMS, Chris
Resigned: 07 July 2016
Appointed Date: 25 September 2014
45 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 21 August 2014
Appointed Date: 03 July 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 21 August 2014
Appointed Date: 03 July 2014

Persons With Significant Control

Syncona Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTOLUS LIMITED Events

13 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 443.42

06 Jan 2017
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 443.41008

01 Dec 2016
Full accounts made up to 30 September 2016
16 Nov 2016
Second filing of a statement of capital following an allotment of shares on 19 July 2016
  • GBP 440.83387

...
... and 41 more events
21 Aug 2014
Termination of appointment of Olswang Directors 2 Limited as a director on 21 August 2014
21 Aug 2014
Termination of appointment of Olswang Directors 1 Limited as a director on 21 August 2014
21 Aug 2014
Termination of appointment of Christopher Alan Mackie as a director on 21 August 2014
21 Aug 2014
Company name changed newincco 1311 LIMITED\certificate issued on 21/08/14
  • NM04 ‐ Change of name by provision in articles

03 Jul 2014
Incorporation
Statement of capital on 2014-07-03
  • GBP 1