AUTONOMOUS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

AUTONOMOUS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06943568

Incorporation date

24/06/2009

Size

Full

Contacts

Registered address

Registered address

60 London Wall, London EC2M 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon15/11/2024
Termination of appointment of Daniel Gordon as a director on 2024-11-12
dot icon15/11/2024
Appointment of Mr Stephane Loiseau as a director on 2024-11-12
dot icon26/09/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon14/08/2024
Withdraw the company strike off application
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/01/2023
Registered office address changed from 50 Berkeley Street London W1J 8HA England to 60 London Wall London EC2M 5SH on 2023-01-03
dot icon01/12/2022
Change of details for Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 2022-12-01
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon14/07/2020
First Gazette notice for voluntary strike-off
dot icon01/07/2020
Application to strike the company off the register
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon30/04/2019
Notification of Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 2019-04-01
dot icon30/04/2019
Cessation of Autonomous Research 2 Llp as a person with significant control on 2019-04-01
dot icon05/04/2019
Registered office address changed from Floor 2 1 Bartholomew Lane London EC2N 2AX to 50 Berkeley Street London W1J 8HA on 2019-04-05
dot icon05/04/2019
Appointment of Mr Daniel Gordon as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Surendran Chellappah as a director on 2019-04-01
dot icon05/04/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon05/04/2019
Termination of appointment of Stuart Oliver Graham as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Andrew John Crean as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Edward Michael Allchin as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Manus James Costello as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-04-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon19/06/2018
Change of details for Autonomous Research 2 Llp as a person with significant control on 2018-06-13
dot icon15/06/2018
Director's details changed for Mr Manus James Costello on 2018-06-13
dot icon15/06/2018
Director's details changed for Mr Stuart Oliver Graham on 2018-06-13
dot icon15/06/2018
Director's details changed for Mr Edward Michael Allchin on 2018-06-13
dot icon15/06/2018
Director's details changed for Mr Andrew John Crean on 2018-06-13
dot icon26/03/2018
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon26/03/2018
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon05/07/2017
Notification of Autonomous Research 2 Llp as a person with significant control on 2016-04-06
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon25/07/2016
Termination of appointment of Kim Shapiro as a director on 2016-07-14
dot icon16/03/2016
Director's details changed for Mr Edward Michael Allchin on 2015-03-15
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Edward Michael Allchin on 2015-03-19
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon16/07/2014
Director's details changed for Kim Shapiro on 2014-06-24
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2012-07-17
dot icon23/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/07/2013
Registered office address changed from 11 Ironmonger Lane London EC2V 8JN United Kingdom on 2013-07-02
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon31/08/2012
Termination of appointment of Jonathan Firkins as a secretary
dot icon30/07/2012
Resolutions
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Jacques-Henri Gaulard as a director
dot icon18/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon18/06/2012
Purchase of own shares.
dot icon06/06/2012
Resolutions
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon20/07/2011
Registered office address changed from Eleven Ironmonger Lane Lane EC2V 8JN on 2011-07-20
dot icon20/07/2011
Director's details changed for Mr Jacques-Henri Henri Gaulard on 2010-11-09
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/07/2010
Director's details changed for Stuart Oliver Graham on 2010-06-24
dot icon22/07/2010
Director's details changed for Kim Shapiro on 2010-06-24
dot icon22/07/2010
Director's details changed for Jacques Henri Gaulard on 2010-06-24
dot icon22/07/2010
Director's details changed for Manus Costello on 2010-06-24
dot icon22/07/2010
Director's details changed for Andrew John Crean on 2010-06-24
dot icon22/07/2010
Director's details changed for Edward Michael Allchin on 2010-06-24
dot icon22/07/2010
Secretary's details changed for Jonathan Firkins on 2010-06-24
dot icon30/03/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon20/08/2009
Registered office changed on 20/08/2009 from 1 london wall london EC2Y 5AB
dot icon27/07/2009
Director appointed andrew crean
dot icon27/07/2009
Secretary appointed jonathan firkins
dot icon27/07/2009
Director appointed jacques henri gaulard
dot icon27/07/2009
Director appointed manus costello
dot icon27/07/2009
Director appointed edward michael allchin
dot icon27/07/2009
Director appointed stuart oliver graham
dot icon27/07/2009
Appointment terminated director vindex LIMITED
dot icon27/07/2009
Appointment terminated secretary maclay murray & spens LLP
dot icon27/07/2009
Appointment terminated director vindex services LIMITED
dot icon27/07/2009
Director appointed kim shapiro
dot icon23/07/2009
Ad 17/07/09\gbp si [email protected]=97.99\gbp ic 2/99.99\
dot icon20/07/2009
Memorandum and Articles of Association
dot icon20/07/2009
S-div
dot icon20/07/2009
Resolutions
dot icon17/07/2009
Certificate of change of name
dot icon15/07/2009
Appointment terminated director christine truesdale
dot icon24/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
MACLAY MURRAY & SPENS LLP
Corporate Secretary
26/07/2012 - 27/10/2017
255
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 01/04/2019
301
Mr Edward Michael Allchin
Director
17/07/2009 - 01/04/2019
6
Truesdale, Christine
Director
24/06/2009 - 13/07/2009
287
Crean, Andrew John
Director
17/07/2009 - 01/04/2019
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTONOMOUS RESEARCH LIMITED

AUTONOMOUS RESEARCH LIMITED is an(a) Dissolved company incorporated on 24/06/2009 with the registered office located at 60 London Wall, London EC2M 5SH. 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 AUTONOMOUS RESEARCH LIMITED?

toggle

AUTONOMOUS RESEARCH LIMITED is currently Dissolved. It was registered on 24/06/2009 and dissolved on 25/02/2025.

Where is AUTONOMOUS RESEARCH LIMITED located?

toggle

AUTONOMOUS RESEARCH LIMITED is registered at 60 London Wall, London EC2M 5SH.

What does AUTONOMOUS RESEARCH LIMITED do?

toggle

AUTONOMOUS RESEARCH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUTONOMOUS RESEARCH LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.