AUTOLUS LIMITED

Register to unlock more data on OkredoRegister

AUTOLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09115837

Incorporation date

03/07/2014

Size

Full

Contacts

Registered address

Registered address

The Mediaworks, 191 Wood Lane, London W12 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2014)
dot icon20/02/2026
Termination of appointment of Christian Martin Itin as a director on 2026-02-12
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Second filing for the appointment of Patrick Paul Mcilvenny as a director
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon05/09/2025
Second filing for the appointment of Christopher Michael James Williams as a director
dot icon03/09/2025
Appointment of Dr Chris Williams as a director on 2025-09-02
dot icon03/09/2025
Appointment of Patrick Mcilvenny as a director on 2025-09-02
dot icon15/08/2025
Termination of appointment of Andrew Paul Mercieca as a director on 2025-08-08
dot icon28/03/2025
Satisfaction of charge 091158370001 in full
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon20/02/2024
Registration of charge 091158370002, created on 2024-02-18
dot icon25/09/2023
Director's details changed for Mr Christian Martin Itin on 2016-03-01
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon02/08/2023
Termination of appointment of Lucinda Claire Crabtree as a director on 2023-08-02
dot icon02/08/2023
Appointment of Andrew Paul Mercieca as a director on 2023-08-02
dot icon11/01/2023
Termination of appointment of Andrew John Oakley as a director on 2022-10-13
dot icon11/01/2023
Appointment of Lucinda Claire Crabtree as a director on 2022-10-13
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon09/03/2022
Termination of appointment of Matthias Alder as a director on 2021-09-30
dot icon09/03/2022
Termination of appointment of Olswang Cosec Limited as a secretary on 2022-03-08
dot icon09/03/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-03-08
dot icon15/12/2021
Change of details for Autolus Holdings (Uk) Limited as a person with significant control on 2021-08-26
dot icon15/12/2021
Director's details changed for Mr Christian Martin Itin on 2021-12-13
dot icon12/11/2021
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/11/2021
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon11/11/2021
Registration of charge 091158370001, created on 2021-11-06
dot icon17/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon26/08/2021
Registered office address changed from Forest House 58 Wood Lane London W12 7RZ England to The Mediaworks 191 Wood Lane London W12 7FP on 2021-08-26
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Termination of appointment of Dominic Michael Moreland as a director on 2021-05-31
dot icon29/06/2021
Appointment of Mr. Andrew John Oakley as a director on 2021-05-31
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon16/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon07/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon04/07/2018
Termination of appointment of John Berriman as a director on 2018-06-15
dot icon04/07/2018
Termination of appointment of Joe Anderson as a director on 2018-06-15
dot icon02/07/2018
Particulars of variation of rights attached to shares
dot icon02/07/2018
Change of share class name or designation
dot icon29/06/2018
Resolutions
dot icon25/06/2018
Appointment of Mr Matthias Alder as a director on 2018-06-22
dot icon22/06/2018
Appointment of Mr Dominic Michael Moreland as a director on 2018-06-22
dot icon22/06/2018
Termination of appointment of Martin Patrick Murphy as a director on 2018-06-22
dot icon22/06/2018
Statement by Directors
dot icon22/06/2018
Statement of capital on 2018-06-22
dot icon22/06/2018
Resolutions
dot icon22/06/2018
Solvency Statement dated 15/06/18
dot icon22/06/2018
Resolutions
dot icon21/06/2018
Change of share class name or designation
dot icon21/06/2018
Notification of Autolus Holdings (Uk) Limited as a person with significant control on 2018-06-15
dot icon21/06/2018
Cessation of Syncona Limited as a person with significant control on 2018-06-15
dot icon21/06/2018
Termination of appointment of Joe Anderson as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of John Berriman as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Cynthia Marie Butitta as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Kapil Dhingra as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Edward Eliot Hodgkin as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Martin Pule as a director on 2018-06-15
dot icon29/05/2018
Full accounts made up to 2017-09-30
dot icon09/05/2018
Appointment of Cynthia Marie Butitta as a director on 2018-03-08
dot icon15/03/2018
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon31/10/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Change of share class name or designation
dot icon17/10/2017
Purchase of own shares.
dot icon13/10/2017
Resolutions
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon01/09/2017
Confirmation statement made on 2017-07-03 with updates
dot icon24/07/2017
Notification of Syncona Limited as a person with significant control on 2017-02-22
dot icon24/07/2017
Cessation of Syncona Llp as a person with significant control on 2017-02-22
dot icon12/07/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon13/04/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-09-21
dot icon01/12/2016
Full accounts made up to 2016-09-30
dot icon16/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-19
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon26/07/2016
Director's details changed for Mr John Berriman on 2016-06-21
dot icon26/07/2016
Termination of appointment of Chris Williams as a director on 2016-07-07
dot icon19/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon19/03/2016
Appointment of Joe Anderson as a director on 2016-03-02
dot icon11/03/2016
Resolutions
dot icon10/02/2016
Director's details changed for Mr Christian Martin Itan on 2016-02-10
dot icon27/11/2015
Full accounts made up to 2015-09-30
dot icon24/11/2015
Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 2015-11-24
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon06/10/2015
Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 2015-10-06
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon18/09/2015
Memorandum and Articles of Association
dot icon15/09/2015
Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 2015-09-15
dot icon04/09/2015
Resolutions
dot icon08/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/07/2015
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon28/07/2015
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon09/03/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon26/02/2015
Resolutions
dot icon09/01/2015
Appointment of Mr Christian Martin Itan as a director on 2014-10-20
dot icon09/01/2015
Appointment of Mr Kapil Dhingra as a director on 2014-10-20
dot icon09/01/2015
Appointment of Mr John Berriman as a director on 2014-10-20
dot icon31/10/2014
Appointment of Martin Murphy as a director on 2014-09-25
dot icon21/10/2014
Appointment of Dr Martin Pule as a director on 2014-09-24
dot icon21/10/2014
Appointment of Mr Edward Eliot Hodgkin as a director on 2014-09-25
dot icon21/10/2014
Appointment of Chris Williams as a director on 2014-09-25
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon20/10/2014
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon20/10/2014
Termination of appointment of John Bradshaw as a director on 2014-09-24
dot icon20/10/2014
Particulars of variation of rights attached to shares
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Sub-division of shares on 2014-09-24
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon20/10/2014
Resolutions
dot icon08/10/2014
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Forest House 58 Wood Lane London W12 7RZ on 2014-10-08
dot icon21/08/2014
Appointment of Mr John Bradshaw as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Olswang Directors 2 Limited as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Olswang Directors 1 Limited as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Christopher Alan Mackie as a director on 2014-08-21
dot icon21/08/2014
Certificate of change of name
dot icon03/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, Andrew John
Director
31/05/2021 - 13/10/2022
21
Mercieca, Andrew Paul
Director
02/08/2023 - 08/08/2025
8
Itin, Christian Martin
Director
20/10/2014 - 12/02/2026
4
Crabtree, Lucinda Claire, Dr.
Director
13/10/2022 - 02/08/2023
5
Williams, Chris, Dr
Director
02/09/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOLUS LIMITED

AUTOLUS LIMITED is an(a) Active company incorporated on 03/07/2014 with the registered office located at The Mediaworks, 191 Wood Lane, London W12 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLUS LIMITED?

toggle

AUTOLUS LIMITED is currently Active. It was registered on 03/07/2014 .

Where is AUTOLUS LIMITED located?

toggle

AUTOLUS LIMITED is registered at The Mediaworks, 191 Wood Lane, London W12 7FP.

What does AUTOLUS LIMITED do?

toggle

AUTOLUS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AUTOLUS LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Christian Martin Itin as a director on 2026-02-12.