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 - NEWBURY

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOFTSOUND LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
NEURODYNAMICS LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
VIRAGE EUROPE LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
INTERWOVEN UK LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
NCORP LIMITED ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
NHOLDINGS LIMITED ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
VERITY GB LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
DREMEDIA LIMITED ROAD, CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
AUTONOMY DIGITAL LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
AUTONOMY PROMOTE LIMITED COWLEY ROAD CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
ZANTAZ UK LIMITED CAMBRIDGE Dissolved... FULL 62090 - Other information technology service activities
DISCOVERY MINING LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
OPTIMOST LIMITED CAMBRIDGE Dissolved... DORMANT 62090 - Other information technology service activities
AURASMA LIMITED BRACKNELL Dissolved... FULL 62090 - Other information technology service activities
ENTCORP MARIGALANTE UK LIMITED NEWBURY ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
MICRO FOCUS FOREIGN HOLDCO LTD NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
MERIDIO LIMITED QUEEN'S ROAD, QUEENS ISLAND Dissolved... FULL 62090 - Other information technology service activities
MERIDIO TRUSTEES LIMITED QUEEN'S ROAD, QUEEN'S ISLAND Dissolved... DORMANT 62090 - Other information technology service activities
MERIDIO MANAGEMENT LIMITED QUEEN'S ROAD, QUEENS ISLAND Dissolved... DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICRO FOCUS LIMITED NEWBURY Active FULL 62090 - Other information technology service activities
MICRO FOCUS GLOBAL LIMITED NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
MICRO FOCUS UK LIMITED NEWBURY Active DORMANT 62090 - Other information technology service activities
MICRO FOCUS INTERNATIONAL LIMITED NEWBURY Active GROUP 62090 - Other information technology service activities
MICRO FOCUS SOFTWARE HOLDINGS LTD NEWBURY Active FULL 62090 - Other information technology service activities
MICRO FOCUS FOREIGN HOLDCO LTD NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
MICRO FOCUS MIDCO HOLDINGS LIMITED NEWBURY UNITED KINGDOM Active FULL 62090 - Other information technology service activities
MICRO FOCUS INTEGRATION LIMITED NEWBURY UNITED KINGDOM Active FULL 62090 - Other information technology service activities
CONNECTIVITY SOFTWARE (UK) LIMITED BERKSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 62090 - Other information technology service activities