Advanced company searchLink opens in new window

AUTOLUS LIMITED

Company number 09115837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 409.79008
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 214.31051
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 409.78059
19 Mar 2016 AP01 Appointment of Joe Anderson as a director on 2 March 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2016 CH01 Director's details changed for Mr Christian Martin Itan on 10 February 2016
27 Nov 2015 AA Full accounts made up to 30 September 2015
24 Nov 2015 AD01 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 24 November 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 213.41
06 Oct 2015 AD01 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 6 October 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
18 Sep 2015 MA Memorandum and Articles of Association
15 Sep 2015 AD01 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 15 September 2015
04 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 208.527
28 Jul 2015 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
28 Jul 2015 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 198.5001
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2015 AP01 Appointment of Mr Christian Martin Itan as a director on 20 October 2014
09 Jan 2015 AP01 Appointment of Mr Kapil Dhingra as a director on 20 October 2014
09 Jan 2015 AP01 Appointment of Mr John Berriman as a director on 20 October 2014
31 Oct 2014 AP01 Appointment of Martin Murphy as a director on 25 September 2014