AUTONOMY SYSTEMS LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
AUTONOMY SYSTEMS LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
AUTONOMY SYSTEMS LIMITED was incorporated 28 years ago on 31/05/1995 and has the registered number: 03063054. The accounts status is FULL and accounts are next due on 31/03/2024.
AUTONOMY SYSTEMS LIMITED was incorporated 28 years ago on 31/05/1995 and has the registered number: 03063054. The accounts status is FULL and accounts are next due on 31/03/2024.
AUTONOMY SYSTEMS LIMITED - NEWBURY
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/10/2022 | 31/03/2024 |
Registered Office
THE LAWN
NEWBURY
BERKSHIRE
RG14 1QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON VINE | Dec 1978 | British | Director | 2021-06-23 | CURRENT |
MR JOEL SCOTT | May 1972 | Canadian | Director | 2012-06-12 UNTIL 2012-08-31 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1995-05-31 UNTIL 1997-06-05 | RESIGNED | ||
MR ANDREW MARK KANTER | Jul 1969 | American | Secretary | 2000-11-30 UNTIL 2012-05-30 | RESIGNED |
DR MICHAEL RICHARD LYNCH | Jun 1965 | British | Secretary | 1997-06-05 UNTIL 1998-06-25 | RESIGNED |
MR ROBERTO ADRIANO PUTLAND | Secretary | 2012-05-30 UNTIL 2014-05-26 | RESIGNED | ||
MS TARA TROWER | Secretary | 2014-12-17 UNTIL 2017-06-14 | RESIGNED | ||
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 1995-05-31 UNTIL 1996-02-28 | RESIGNED |
CANDICE TIFFANY CHISHOLM | Secretary | 2023-01-20 UNTIL 2023-01-30 | RESIGNED | ||
MR ROBERTO ADRIANO PUTLAND | May 1971 | British | Director | 2012-05-25 UNTIL 2013-04-24 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 1995-05-31 UNTIL 1996-02-28 | RESIGNED |
MR SIMON EDWARD MORRIS | Sep 1964 | British | Director | 1996-09-06 UNTIL 1997-07-10 | RESIGNED |
MR NICHOLAS ANTHONY WILSON | Aug 1962 | British | Director | 2012-08-31 UNTIL 2012-11-29 | RESIGNED |
MS JANE CAROLINE GRANTHAM SMITHARD | May 1954 | British | Director | 2019-10-17 UNTIL 2022-06-30 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1998-06-25 UNTIL 2000-11-30 | RESIGNED | ||
JULIAN ALEXANDER SANDERS | Jan 1965 | British | Director | 2000-11-23 UNTIL 2002-04-18 | RESIGNED |
MS TARA DAWN TROWER | Mar 1972 | British | Director | 2014-09-09 UNTIL 2017-06-14 | RESIGNED |
MR GRAHAM HOWARD NORTON | Apr 1959 | British | Director | 2020-01-22 UNTIL 2021-06-23 | RESIGNED |
MR SUSHOVAN TAREQUE HUSSAIN | Mar 1964 | British | Director | 2002-07-02 UNTIL 2011-09-27 | RESIGNED |
DR MICHAEL RICHARD LYNCH | Jun 1965 | British | Director | 1996-02-28 UNTIL 2008-03-27 | RESIGNED |
MR SERGIO ERIK LETELIER | Jan 1979 | French | Director | 2012-05-25 UNTIL 2014-09-09 | RESIGNED |
MR ANDREW MARK KANTER | Jul 1969 | American | Director | 2008-03-27 UNTIL 2012-05-30 | RESIGNED |
CHRISTOPHER JOHN HARTLEY | Nov 1965 | British | Director | 2000-02-11 UNTIL 2001-04-09 | RESIGNED |
MR RUPERT MICHAEL HENRY GREEN | Oct 1974 | British | Director | 2022-06-30 UNTIL 2023-03-10 | RESIGNED |
RICHARD GWYNNE GAUNT | May 1967 | British | Director | 1996-02-28 UNTIL 2008-03-27 | RESIGNED |
MR MICHAEL JOHN GARRETT | Feb 1971 | British | Director | 2017-06-14 UNTIL 2018-02-28 | RESIGNED |
BARRY GARETH CASHMAN | Jan 1966 | British | Director | 2018-03-01 UNTIL 2020-12-11 | RESIGNED |
MR CHRISTOPHER HENRY YELLAND | Dec 1967 | British | Director | 2012-07-05 UNTIL 2019-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Micro Focus Mhc Limited | 2018-09-19 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Micro Focus Chc Limited | 2017-11-01 - 2018-09-19 | Newbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Entco Foreign Holdco Limited | 2017-09-01 - 2017-11-01 | Bracknell Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Micro Focus International Plc | 2017-09-01 - 2017-09-01 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hewlett Packard Enterprise Company | 2016-04-06 - 2017-09-01 | New Castle Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |