AUTONOMOUS RESEARCH LIMITED - LONDON
Company Profile | Company Filings |
Overview
AUTONOMOUS RESEARCH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
AUTONOMOUS RESEARCH LIMITED was incorporated 14 years ago on 24/06/2009 and has the registered number: 06943568. The accounts status is FULL and accounts are next due on 30/09/2024.
AUTONOMOUS RESEARCH LIMITED was incorporated 14 years ago on 24/06/2009 and has the registered number: 06943568. The accounts status is FULL and accounts are next due on 30/09/2024.
AUTONOMOUS RESEARCH LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
60 LONDON WALL
LONDON
EC2M 5SH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5484) LIMITED (until 17/07/2009)
MM&S (5484) LIMITED (until 17/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIEL GORDON | Dec 1970 | British | Director | 2019-04-01 | CURRENT |
SURENDRAN CHELLAPPAH | Apr 1967 | British | Director | 2019-04-01 | CURRENT |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 UNTIL 2019-04-01 | RESIGNED | ||
VINDEX LIMITED | Director | 2009-06-24 UNTIL 2009-07-17 | RESIGNED | ||
VINDEX SERVICES LIMITED | Director | 2009-06-24 UNTIL 2009-07-17 | RESIGNED | ||
CHRISTINE TRUESDALE | Feb 1960 | British | Director | 2009-06-24 UNTIL 2009-07-13 | RESIGNED |
KIM SHAPIRO | Apr 1972 | British | Director | 2009-07-17 UNTIL 2016-07-14 | RESIGNED |
MR JACQUES-HENRI HENRI GAULARD | May 1968 | Swiss | Director | 2009-07-17 UNTIL 2012-05-25 | RESIGNED |
MR STUART OLIVER GRAHAM | Jan 1967 | British | Director | 2009-07-17 UNTIL 2019-04-01 | RESIGNED |
MR ANDREW JOHN CREAN | Oct 1960 | British | Director | 2009-07-17 UNTIL 2019-04-01 | RESIGNED |
MR MANUS JAMES COSTELLO | Feb 1976 | British | Director | 2009-07-17 UNTIL 2019-04-01 | RESIGNED |
MR EDWARD MICHAEL ALLCHIN | Nov 1975 | British | Director | 2009-07-17 UNTIL 2019-04-01 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Secretary | 2009-06-24 UNTIL 2009-07-17 | RESIGNED | ||
MR JONATHAN GRAHAM FIRKINS | Secretary | 2009-07-17 UNTIL 2012-07-26 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2012-07-26 UNTIL 2017-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanford C. Bernstein (Autonomous Uk) 1 Limited | 2019-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Autonomous Research 2 Llp | 2016-04-06 - 2019-04-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2019-12-21 | 31-03-2019 | 3 Cash 9,300,838 equity |
ACCOUNTS - Final Accounts | 2018-12-21 | 31-03-2018 | 3 Cash 9,301,349 equity |
ACCOUNTS - Final Accounts | 2017-12-21 | 31-03-2017 | 3 Cash 8,774,433 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-24 | 31-03-2015 | 24 Cash 7,815,911 equity |