AUTOLUS THERAPEUTICS PLC

Register to unlock more data on OkredoRegister

AUTOLUS THERAPEUTICS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11185179

Incorporation date

02/02/2018

Size

Group

Contacts

Registered address

Registered address

The Mediaworks, 191 Wood Lane, London W12 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2018)
dot icon13/02/2026
Statement of capital following an allotment of shares on 2025-10-17
dot icon30/01/2026
Appointment of Ryan Jeffrey Richardson as a director on 2025-12-01
dot icon07/07/2025
Termination of appointment of Joseph Anderson as a director on 2025-06-26
dot icon07/07/2025
Termination of appointment of Martin Patrick Murphy as a director on 2025-06-26
dot icon04/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon07/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Resolutions
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon14/05/2024
Termination of appointment of John Johnson as a director on 2024-04-01
dot icon14/05/2024
Appointment of Ravi Madduri Rao as a director on 2024-04-01
dot icon14/05/2024
Appointment of Michael Weston Bonney as a director on 2024-04-01
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon20/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/02/2024
Appointment of Robert William Azelby as a director on 2024-01-09
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-08-07
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon05/01/2024
Termination of appointment of Kapil Dhingra as a director on 2023-12-31
dot icon05/01/2024
Appointment of Elisabeth Pamela Leiderman as a director on 2023-12-20
dot icon18/09/2023
Appointment of Dr Robert Iannone as a director on 2023-06-15
dot icon12/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Jay Thomas Backstrom as a director on 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/02/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-07-18
dot icon07/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Resolutions
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-11-12
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-11-01
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-10-05
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-09-22
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-09-09
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-08-10
dot icon10/02/2022
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon10/02/2022
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon04/02/2022
Appointment of John Johnson as a director on 2021-09-15
dot icon17/12/2021
Appointment of William Douglas Young as a director on 2021-11-06
dot icon15/12/2021
Director's details changed for Ms Linda Catharina Bain on 2021-08-26
dot icon12/11/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/11/2021
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/11/2021
Appointment of Alex Driggs as a secretary on 2021-10-06
dot icon11/11/2021
Termination of appointment of Matthias Alder as a secretary on 2021-10-06
dot icon26/08/2021
Registered office address changed from Forest House 58 Wood Lane London W12 7RZ United Kingdom to The Mediaworks 191 Wood Lane London W12 7FP on 2021-08-26
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon14/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Confirmation statement made on 2021-02-01 with updates
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon17/08/2020
Appointment of Mr Jay Thomas Backstrom as a director on 2020-08-01
dot icon30/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon15/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon26/04/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon23/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon16/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon08/04/2019
Resolutions
dot icon06/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon11/02/2019
Withdrawal of a person with significant control statement on 2019-02-11
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon03/07/2018
Sub-division of shares on 2018-06-26
dot icon03/07/2018
Consolidation of shares on 2018-06-26
dot icon03/07/2018
Redenomination of shares. Statement of capital 2018-06-26
dot icon03/07/2018
Sub-division of shares on 2018-06-26
dot icon03/07/2018
Particulars of variation of rights attached to shares
dot icon03/07/2018
Change of share class name or designation
dot icon03/07/2018
Particulars of variation of rights attached to shares
dot icon03/07/2018
Resolutions
dot icon29/06/2018
Notification of a person with significant control statement
dot icon29/06/2018
Cessation of Matthias Alder as a person with significant control on 2018-06-15
dot icon27/06/2018
Director's details changed for Ms Linda Cathavina Bain on 2018-06-15
dot icon26/06/2018
Appointment of Mr John Berriman as a director on 2018-06-15
dot icon26/06/2018
Sub-division of shares on 2018-06-14
dot icon25/06/2018
Appointment of Mr Matthias Alder as a secretary on 2018-06-15
dot icon22/06/2018
Change of share class name or designation
dot icon21/06/2018
Appointment of Mr Joseph Anderson as a director on 2018-06-15
dot icon21/06/2018
Termination of appointment of Matthias Alder as a director on 2018-06-15
dot icon21/06/2018
Appointment of Mr Kapil Dhingra as a director on 2018-06-15
dot icon21/06/2018
Appointment of Dr Martin Patrick Murphy as a director on 2018-06-14
dot icon21/06/2018
Appointment of Ms Cynthia Marie Butitta as a director on 2018-06-15
dot icon21/06/2018
Appointment of Mr Christian Martin Itin as a director on 2018-06-15
dot icon21/06/2018
Appointment of Ms Linda Cathavina Bain as a director on 2018-06-15
dot icon21/06/2018
Resolutions
dot icon21/06/2018
Resolutions
dot icon21/06/2018
Particulars of variation of rights attached to shares
dot icon18/06/2018
Re-registration of Memorandum and Articles
dot icon18/06/2018
Auditor's report
dot icon18/06/2018
Auditor's statement
dot icon18/06/2018
Balance Sheet
dot icon18/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon18/06/2018
Resolutions
dot icon18/06/2018
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon15/06/2018
Statement by Directors
dot icon15/06/2018
Statement of capital on 2018-06-15
dot icon15/06/2018
Solvency Statement dated 15/06/18
dot icon15/06/2018
Resolutions
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon15/05/2018
Current accounting period shortened from 2019-02-28 to 2018-09-30
dot icon02/02/2018
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
01/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berriman, John
Director
15/06/2018 - Present
1
Johnson, John
Director
15/09/2021 - 01/04/2024
2
Itin, Christian Martin
Director
15/06/2018 - Present
4
Butitta, Cynthia Marie
Director
15/06/2018 - Present
1
Bonney, Michael Weston
Director
01/04/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THERAPEUTICS PLC

AUTOLUS THERAPEUTICS PLC is an(a) Active company incorporated on 02/02/2018 with the registered office located at The Mediaworks, 191 Wood Lane, London W12 7FP. There are currently 11 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 THERAPEUTICS PLC?

toggle

AUTOLUS THERAPEUTICS PLC is currently Active. It was registered on 02/02/2018 .

Where is AUTOLUS THERAPEUTICS PLC located?

toggle

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

What does AUTOLUS THERAPEUTICS PLC do?

toggle

AUTOLUS THERAPEUTICS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOLUS THERAPEUTICS PLC?

toggle

The latest filing was on 13/02/2026: Statement of capital following an allotment of shares on 2025-10-17.