AUTONOMOUS RESEARCH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Address. Change date: 2023-01-03. Old address: 50 Berkeley Street London W1J 8HA England. New address: 60 London Wall London EC2M 5SH. 2023-01-03 View Report
Persons with significant control. Psc name: Sanford C. Bernstein (Autonomous Uk) 1 Limited. Change date: 2022-12-01. 2022-12-01 View Report
Accounts. Accounts type full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type full. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-10-13 View Report
Gazette. Gazette notice voluntary. 2020-07-14 View Report
Dissolution. Dissolution application strike off company. 2020-07-01 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Persons with significant control. Notification date: 2019-04-01. Psc name: Sanford C. Bernstein (Autonomous Uk) 1 Limited. 2019-04-30 View Report
Persons with significant control. Psc name: Autonomous Research 2 Llp. Cessation date: 2019-04-01. 2019-04-30 View Report
Address. New address: 50 Berkeley Street London W1J 8HA. Change date: 2019-04-05. Old address: Floor 2 1 Bartholomew Lane London EC2N 2AX. 2019-04-05 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Daniel Gordon. 2019-04-05 View Report
Officers. Officer name: Mr Surendran Chellappah. Appointment date: 2019-04-01. 2019-04-05 View Report
Accounts. Change account reference date company current shortened. 2019-04-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Stuart Oliver Graham. 2019-04-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Andrew John Crean. 2019-04-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Edward Michael Allchin. 2019-04-05 View Report
Officers. Termination date: 2019-04-01. Officer name: Manus James Costello. 2019-04-05 View Report
Officers. Officer name: Dentons Secretaries Limited. Termination date: 2019-04-01. 2019-04-05 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Persons with significant control. Psc name: Autonomous Research 2 Llp. Change date: 2018-06-13. 2018-06-19 View Report
Officers. Officer name: Mr Manus James Costello. Change date: 2018-06-13. 2018-06-15 View Report
Officers. Officer name: Mr Stuart Oliver Graham. Change date: 2018-06-13. 2018-06-15 View Report
Officers. Change date: 2018-06-13. Officer name: Mr Edward Michael Allchin. 2018-06-15 View Report
Officers. Officer name: Mr Andrew John Crean. Change date: 2018-06-13. 2018-06-15 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. 2018-03-26 View Report
Officers. Appointment date: 2017-10-27. Officer name: Dentons Secretaries Limited. 2018-03-26 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Psc name: Autonomous Research 2 Llp. Notification date: 2016-04-06. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Officers. Termination date: 2016-07-14. Officer name: Kim Shapiro. 2016-07-25 View Report
Officers. Officer name: Mr Edward Michael Allchin. Change date: 2015-03-15. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Officers. Officer name: Mr Edward Michael Allchin. Change date: 2015-03-19. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2015-01-03 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Officer name: Kim Shapiro. Change date: 2014-06-24. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report