AUTONOMY SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607476

Incorporation date

03/12/2002

Size

Full

Contacts

Registered address

Registered address

9 Appold Street, 6th Floor, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon13/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon13/05/2024
Full accounts made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Full accounts made up to 2021-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon06/02/2023
Termination of appointment of Darren Mccue as a secretary on 2022-12-16
dot icon06/02/2023
Termination of appointment of Darren Mccue as a director on 2022-12-16
dot icon06/02/2023
Appointment of Mr Richard Michael Boleat as a director on 2022-12-16
dot icon06/02/2023
Appointment of Mr Richard Michael Boleat as a secretary on 2022-12-16
dot icon15/11/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street 6th Floor London EC2A 2AP on 2022-11-15
dot icon06/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon02/12/2021
Registered office address changed from 110 Bishopsgate 34th Floor London EC2N 4AY England to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-12-02
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Appointment of Mr Darren Mccue as a secretary on 2021-07-22
dot icon23/07/2021
Appointment of Mr Darren Mccue as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Kelly Pamela Gouveia as a director on 2021-07-22
dot icon23/07/2021
Termination of appointment of Kristy Alexandra Johnson as a secretary on 2021-07-22
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon27/11/2020
Appointment of Miss Kelly Pamela Gouveia as a director on 2020-11-09
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Termination of appointment of John Hendrikus Legge as a director on 2020-06-11
dot icon08/07/2020
Termination of appointment of John Hendrikus Legge as a secretary on 2020-06-11
dot icon08/07/2020
Appointment of Mrs Kristy Alexandra Johnson as a secretary on 2020-06-11
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Registered office address changed from 110 Bishopsgate, 34th Floor 110 Bishopsgate 34th Floor London EC2N 4AY England to 110 Bishopsgate 34th Floor London EC2N 4AY on 2018-12-14
dot icon14/12/2018
Registered office address changed from 8-11 Denbigh Mews London SW1V 2HQ to 110 Bishopsgate, 34th Floor 110 Bishopsgate 34th Floor London EC2N 4AY on 2018-12-14
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon15/11/2012
Appointment of Mr John Hendrikus Legge as a director
dot icon15/11/2012
Termination of appointment of Jane Edwards as a secretary
dot icon15/11/2012
Appointment of Mr John Hendrikus Legge as a secretary
dot icon03/07/2012
Director's details changed for Robert Charles Gibbins on 2012-07-03
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Peter Bowden as a director
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Termination of appointment of Peter Bowden as a secretary
dot icon28/04/2011
Termination of appointment of Peter Bowden as a secretary
dot icon27/04/2011
Appointment of Ms Jane Edwards as a secretary
dot icon12/04/2011
Appointment of Miss Jane Edwards as a director
dot icon15/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/12/2009
Director's details changed for Peter Antony Bowden on 2009-12-03
dot icon17/12/2009
Director's details changed for Robert Charles Gibbins on 2009-12-03
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 03/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Appointment terminated director willem van aalst
dot icon20/12/2007
Return made up to 03/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 03/12/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 03/12/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 2 john carpenter street london EC4Y 0AP
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Secretary resigned
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Registered office changed on 29/01/04 from: the courthouse erfstadt court denmark street wokingham berkshire RG40 2YF
dot icon27/01/2004
Secretary resigned;director resigned
dot icon27/01/2004
Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3
dot icon19/01/2004
Return made up to 03/12/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: c/o simmons & simmons citypoint, 1 ropemaker street london EC2Y 9SS
dot icon17/10/2003
Certificate of change of name
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned;director resigned
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New secretary appointed;new director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Secretary resigned;director resigned
dot icon03/12/2002
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
03/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Jane
Director
11/04/2011 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
03/12/2002 - 03/12/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
03/12/2002 - 03/12/2002
43699
Miller, David John
Director
28/03/2003 - 31/12/2003
12

Persons with Significant Control

1
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 AUTONOMY SERVICE COMPANY LIMITED

AUTONOMY SERVICE COMPANY LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at 9 Appold Street, 6th Floor, London EC2A 2AP. There are currently 4 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 AUTONOMY SERVICE COMPANY LIMITED?

toggle

AUTONOMY SERVICE COMPANY LIMITED is currently Active. It was registered on 03/12/2002 .

Where is AUTONOMY SERVICE COMPANY LIMITED located?

toggle

AUTONOMY SERVICE COMPANY LIMITED is registered at 9 Appold Street, 6th Floor, London EC2A 2AP.

What does AUTONOMY SERVICE COMPANY LIMITED do?

toggle

AUTONOMY SERVICE COMPANY LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AUTONOMY SERVICE COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-03 with no updates.