Company NameAutonomous Research Investments Limited
Company StatusDissolved
Company Number07945005
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameMM&S (5694) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8SB
Director NameMr Daniel Gordon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2020)
RoleHead Of International Trading
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8SB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stuart Oliver Graham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Edward Michael Allchin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameCorinne Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Matthew Hardy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameAndreas Vollmer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Richard George Smalley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameLord Paul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameJacob Kruse
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Firkins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameGeoff Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameManus James Costello
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Giovanni Carriere
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marlborough Mansions Cannon Hill
London
NW6 1JP
Director NameMr Andrew John Crean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Peter Gosztonyi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameMr Farquhar Charles Murray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameKim Shapiro
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wetherby Mansions Earl's Court Square
London
SW5 9DJ
Director NameAndrew Ritchie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.autonomous.com
Telephone020 77763400
Telephone regionLondon

Location

Registered Address50 Berkeley Street
London
W1J 8SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Autonomous Research Investments 1 LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 April 2019Termination of appointment of Richard George Smalley as a director on 1 April 2019 (1 page)
30 April 2019Termination of appointment of Matthew Hardy West as a director on 1 April 2019 (1 page)
30 April 2019Termination of appointment of Andreas Vollmer as a director on 1 April 2019 (1 page)
30 April 2019Notification of Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 1 April 2019 (2 pages)
24 April 2019Termination of appointment of Farquhar Charles Murray as a director on 1 April 2019 (1 page)
24 April 2019Cessation of Autonomous Research Investments 1 Llp as a person with significant control on 1 April 2019 (1 page)
24 April 2019Termination of appointment of Paul Myners as a director on 1 April 2019 (1 page)
24 April 2019Termination of appointment of Andrew Ritchie as a director on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Stuart Oliver Graham as a director on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Jacob Kruse as a director on 1 April 2019 (1 page)
5 April 2019Registered 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 2019Termination of appointment of Andrew John Crean as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Peter Gosztonyi as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Manus James Costello as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Geoff Elliott as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Dentons Secretaries Limited as a secretary on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Surendran Chellappah as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Edward Michael Allchin as a director on 1 April 2019 (1 page)
5 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 April 2019Termination of appointment of Jonathan Firkins as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Daniel Gordon as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Corinne Cunningham as a director on 1 April 2019 (1 page)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 June 2018Director's details changed for Lord Paul Myners on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Manus James Costello on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Edward Michael Allchin on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Andrew Ritchie on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Geoff Elliott on 13 June 2018 (2 pages)
15 June 2018Registered 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 2018Director's details changed for Corinne Cunningham on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Stuart Oliver Graham on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Matthew Hardy West on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Farquhar Charles Murray on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Andreas Vollmer on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Andrew John Crean on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Richard George Smalley on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Jacob Kruse on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Jonathan Firkins on 13 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Peter Gosztonyi on 13 June 2018 (2 pages)
27 March 2018Change of details for Autonomous Research Investments 1 Llp as a person with significant control on 27 October 2017 (2 pages)
27 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
26 March 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
26 March 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 January 2017Termination of appointment of Kim Shapiro as a director on 14 July 2016 (1 page)
9 January 2017Termination of appointment of Kim Shapiro as a director on 14 July 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(19 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(19 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
20 April 2015Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Andrew Ritchie on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Jacob Kruse on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Kim Shapiro on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Andrew Ritchie on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Andreas Vollmer on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Andreas Vollmer on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Jacob Kruse on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Kim Shapiro on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Peter Gosztonyi on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Peter Gosztonyi on 16 April 2015 (2 pages)
19 March 2015Director's details changed for Geoff Elliott on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Geoff Elliott on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(18 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(18 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Termination of appointment of Giovanni Carriere as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Giovanni Carriere as a director on 30 June 2014 (1 page)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(20 pages)
19 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(20 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2013 (2 pages)
2 April 2013Appointment of Mr Andrew John Crean as a director (3 pages)
2 April 2013Appointment of Andrew Ritchie as a director (3 pages)
2 April 2013Appointment of Andrew Ritchie as a director (3 pages)
2 April 2013Appointment of Farquhar Charles Murray as a director (3 pages)
2 April 2013Appointment of Kim Shapiro as a director (3 pages)
2 April 2013Appointment of Kim Shapiro as a director (3 pages)
2 April 2013Appointment of Mr Peter Gosztonyi as a director (3 pages)
2 April 2013Appointment of Farquhar Charles Murray as a director (3 pages)
2 April 2013Appointment of Mr Andrew John Crean as a director (3 pages)
2 April 2013Appointment of Mr Peter Gosztonyi as a director (3 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
23 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
12 June 2012Appointment of Lord Paul Myners as a director (3 pages)
12 June 2012Appointment of Lord Paul Myners as a director (3 pages)
11 June 2012Appointment of Andreas Vollmer as a director (3 pages)
11 June 2012Appointment of Giovanni Carriere as a director (3 pages)
11 June 2012Appointment of Jacob Kruse as a director (3 pages)
11 June 2012Appointment of Manus James Costello as a director (3 pages)
11 June 2012Appointment of Mr Matthew Hardy West as a director (3 pages)
11 June 2012Appointment of Giovanni Carriere as a director (3 pages)
11 June 2012Appointment of Mr Richard George Smalley as a director (3 pages)
11 June 2012Appointment of Mr Matthew Hardy West as a director (3 pages)
11 June 2012Appointment of Geoff Elliott as a director (3 pages)
11 June 2012Appointment of Mr Jonathan Firkins as a director (3 pages)
11 June 2012Appointment of Mr Richard George Smalley as a director (3 pages)
11 June 2012Appointment of Geoff Elliott as a director (3 pages)
11 June 2012Appointment of Mr Jonathan Firkins as a director (3 pages)
11 June 2012Appointment of Manus James Costello as a director (3 pages)
11 June 2012Appointment of Corinne Cunningham as a director (3 pages)
11 June 2012Appointment of Jacob Kruse as a director (3 pages)
11 June 2012Appointment of Corinne Cunningham as a director (3 pages)
11 June 2012Appointment of Andreas Vollmer as a director (3 pages)
5 April 2012Termination of appointment of Vindex Limited as a director (2 pages)
5 April 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
5 April 2012Appointment of Mr Edward Michael Allchin as a director (3 pages)
5 April 2012Termination of appointment of Vindex Limited as a director (2 pages)
5 April 2012Appointment of Mr Stuart Oliver Graham as a director (3 pages)
5 April 2012Appointment of Mr Stuart Oliver Graham as a director (3 pages)
5 April 2012Appointment of Mr Edward Michael Allchin as a director (3 pages)
5 April 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
21 March 2012Company name changed mm&s (5694) LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Company name changed mm&s (5694) LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
8 March 2012Termination of appointment of Christine Truesdale as a director (1 page)
8 March 2012Termination of appointment of Christine Truesdale as a director (1 page)
10 February 2012Incorporation (44 pages)
10 February 2012Incorporation (44 pages)