London
W1J 8SB
Director Name | Mr Daniel Gordon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 October 2020) |
Role | Head Of International Trading |
Country of Residence | England |
Correspondence Address | 50 Berkeley Street London W1J 8SB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Stuart Oliver Graham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Edward Michael Allchin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Corinne Cunningham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Matthew Hardy West |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Andreas Vollmer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Richard George Smalley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Lord Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Jacob Kruse |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Jonathan Firkins |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Geoff Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Manus James Costello |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Giovanni Carriere |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marlborough Mansions Cannon Hill London NW6 1JP |
Director Name | Mr Andrew John Crean |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Peter Gosztonyi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Mr Farquhar Charles Murray |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Kim Shapiro |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wetherby Mansions Earl's Court Square London SW5 9DJ |
Director Name | Andrew Ritchie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 1 Batholomew Lane London EC2N 2AX |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2019) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.autonomous.com |
---|---|
Telephone | 020 77763400 |
Telephone region | London |
Registered Address | 50 Berkeley Street London W1J 8SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Autonomous Research Investments 1 LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
30 April 2019 | Termination of appointment of Richard George Smalley as a director on 1 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Matthew Hardy West as a director on 1 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Andreas Vollmer as a director on 1 April 2019 (1 page) |
30 April 2019 | Notification of Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 1 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Farquhar Charles Murray as a director on 1 April 2019 (1 page) |
24 April 2019 | Cessation of Autonomous Research Investments 1 Llp as a person with significant control on 1 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Paul Myners as a director on 1 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Andrew Ritchie as a director on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Stuart Oliver Graham as a director on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Jacob Kruse as a director on 1 April 2019 (1 page) |
5 April 2019 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 50 Berkeley Street London W1J 8SB on 5 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Andrew John Crean as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Peter Gosztonyi as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Manus James Costello as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Geoff Elliott as a director on 1 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Surendran Chellappah as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Edward Michael Allchin as a director on 1 April 2019 (1 page) |
5 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
5 April 2019 | Termination of appointment of Jonathan Firkins as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Daniel Gordon as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Corinne Cunningham as a director on 1 April 2019 (1 page) |
22 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 June 2018 | Director's details changed for Lord Paul Myners on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Manus James Costello on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Edward Michael Allchin on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Andrew Ritchie on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Geoff Elliott on 13 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from Floor 2 1 Bartholomew Lane London EC2N 2AX to One Fleet Place London EC4M 7WS on 15 June 2018 (1 page) |
15 June 2018 | Director's details changed for Corinne Cunningham on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Stuart Oliver Graham on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Matthew Hardy West on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Farquhar Charles Murray on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Andreas Vollmer on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Andrew John Crean on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Richard George Smalley on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Jacob Kruse on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Jonathan Firkins on 13 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Peter Gosztonyi on 13 June 2018 (2 pages) |
27 March 2018 | Change of details for Autonomous Research Investments 1 Llp as a person with significant control on 27 October 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
26 March 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
26 March 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 January 2017 | Termination of appointment of Kim Shapiro as a director on 14 July 2016 (1 page) |
9 January 2017 | Termination of appointment of Kim Shapiro as a director on 14 July 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 April 2015 | Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Andrew Ritchie on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Jacob Kruse on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Kim Shapiro on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Andrew Ritchie on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Andreas Vollmer on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Andreas Vollmer on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Jacob Kruse on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Kim Shapiro on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Peter Gosztonyi on 16 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Peter Gosztonyi on 16 April 2015 (2 pages) |
19 March 2015 | Director's details changed for Geoff Elliott on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Geoff Elliott on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2014 | Termination of appointment of Giovanni Carriere as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Giovanni Carriere as a director on 30 June 2014 (1 page) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2013 (2 pages) |
2 April 2013 | Appointment of Mr Andrew John Crean as a director (3 pages) |
2 April 2013 | Appointment of Andrew Ritchie as a director (3 pages) |
2 April 2013 | Appointment of Andrew Ritchie as a director (3 pages) |
2 April 2013 | Appointment of Farquhar Charles Murray as a director (3 pages) |
2 April 2013 | Appointment of Kim Shapiro as a director (3 pages) |
2 April 2013 | Appointment of Kim Shapiro as a director (3 pages) |
2 April 2013 | Appointment of Mr Peter Gosztonyi as a director (3 pages) |
2 April 2013 | Appointment of Farquhar Charles Murray as a director (3 pages) |
2 April 2013 | Appointment of Mr Andrew John Crean as a director (3 pages) |
2 April 2013 | Appointment of Mr Peter Gosztonyi as a director (3 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
23 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
23 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
12 June 2012 | Appointment of Lord Paul Myners as a director (3 pages) |
12 June 2012 | Appointment of Lord Paul Myners as a director (3 pages) |
11 June 2012 | Appointment of Andreas Vollmer as a director (3 pages) |
11 June 2012 | Appointment of Giovanni Carriere as a director (3 pages) |
11 June 2012 | Appointment of Jacob Kruse as a director (3 pages) |
11 June 2012 | Appointment of Manus James Costello as a director (3 pages) |
11 June 2012 | Appointment of Mr Matthew Hardy West as a director (3 pages) |
11 June 2012 | Appointment of Giovanni Carriere as a director (3 pages) |
11 June 2012 | Appointment of Mr Richard George Smalley as a director (3 pages) |
11 June 2012 | Appointment of Mr Matthew Hardy West as a director (3 pages) |
11 June 2012 | Appointment of Geoff Elliott as a director (3 pages) |
11 June 2012 | Appointment of Mr Jonathan Firkins as a director (3 pages) |
11 June 2012 | Appointment of Mr Richard George Smalley as a director (3 pages) |
11 June 2012 | Appointment of Geoff Elliott as a director (3 pages) |
11 June 2012 | Appointment of Mr Jonathan Firkins as a director (3 pages) |
11 June 2012 | Appointment of Manus James Costello as a director (3 pages) |
11 June 2012 | Appointment of Corinne Cunningham as a director (3 pages) |
11 June 2012 | Appointment of Jacob Kruse as a director (3 pages) |
11 June 2012 | Appointment of Corinne Cunningham as a director (3 pages) |
11 June 2012 | Appointment of Andreas Vollmer as a director (3 pages) |
5 April 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
5 April 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
5 April 2012 | Appointment of Mr Edward Michael Allchin as a director (3 pages) |
5 April 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
5 April 2012 | Appointment of Mr Stuart Oliver Graham as a director (3 pages) |
5 April 2012 | Appointment of Mr Stuart Oliver Graham as a director (3 pages) |
5 April 2012 | Appointment of Mr Edward Michael Allchin as a director (3 pages) |
5 April 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
21 March 2012 | Company name changed mm&s (5694) LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed mm&s (5694) LIMITED\certificate issued on 21/03/12
|
8 March 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
8 March 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 February 2012 | Incorporation (44 pages) |
10 February 2012 | Incorporation (44 pages) |