Company NameAutolus Limited
DirectorsChristian Martin Itin and Lucinda Claire Crabtree
Company StatusActive
Company Number09115837
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Previous NameNewincco 1311 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Martin Itin
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed20 October 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleConsultant
Country of ResidenceGermany
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameLucinda Claire Crabtree
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 24 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameDr Martin Pule
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMr Chris Williams
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Edward Eliot Hodgkin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Kapil Dhingra
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2018)
RoleIndependent Consultant
Country of ResidenceUnited States
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMr John Berriman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameJoe Anderson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2018)
RoleCeo Perceptive Business Bioscience Investments Ltd
Country of ResidenceEngland United Kingdom
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMs Cynthia Marie Butitta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2018(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMr Matthias Alder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2021)
RoleSenior Vp, Chief Business Officer, General Counsel
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMr Dominic Michael Moreland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2021)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressForest House 58 Wood Lane
London
W12 7RZ
Director NameMr Andrew John Oakley
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian,British
StatusResigned
Appointed31 May 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressThe Mediaworks
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £0.00001Martin Pule
8.23%
Ordinary B
10m at £0.00001Syncona LLP
47.95%
Preferred A
5.7m at £0.00001Ucl Business PLC
27.29%
Ordinary B
525.9k at £0.00001Khai Kong
2.52%
Ordinary B
525.9k at £0.00001Shaun Cordoba
2.52%
Ordinary B
375k at £0.00001Paul Maciocia
1.80%
Ordinary B
340.3k at £0.00001Martin Pule
1.63%
Ordinary C
283.6k at £0.00001Christian Itin
1.36%
Ordinary C
-OTHER
1.06%
-
187.5k at £0.00001Brian Philip
0.90%
Ordinary B
112.4k at £0.00001Ben Draper
0.54%
Ordinary B
112.4k at £0.00001Kwee Yong
0.54%
Ordinary B
112.4k at £0.00001Lydia Lee
0.54%
Ordinary B
102.1k at £0.00001John Anderson
0.49%
Ordinary B
102.1k at £0.00001Simon Thomas
0.49%
Ordinary B
100k at £0.00001John Berriman
0.48%
Preferred A
79.4k at £0.00001John Berriman
0.38%
Ordinary C
79.4k at £0.00001Kapil Dhingra
0.38%
Ordinary C
62.5k at £0.00001Adrian Thrasher
0.30%
Ordinary B
62.5k at £0.00001Bobby Gasper
0.30%
Ordinary B
62.5k at £0.00001Waseem Qasim
0.30%
Ordinary B

Financials

Year2014
Net Worth£6,913,860
Cash£6,730,013
Current Liabilities£1,287,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

6 November 2021Delivered on: 11 November 2021
Persons entitled: Bxls V - Autobahn L.P.

Classification: A registered charge
Particulars: Patent with registration number 3237442. for further details of intellectual property charged, please refer to the instrument.
Outstanding

Filing History

25 September 2023Director's details changed for Mr Christian Martin Itin on 1 March 2016 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (49 pages)
14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Lucinda Claire Crabtree as a director on 2 August 2023 (1 page)
2 August 2023Appointment of Andrew Paul Mercieca as a director on 2 August 2023 (2 pages)
11 January 2023Termination of appointment of Andrew John Oakley as a director on 13 October 2022 (1 page)
11 January 2023Appointment of Lucinda Claire Crabtree as a director on 13 October 2022 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (51 pages)
9 September 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
9 March 2022Termination of appointment of Matthias Alder as a director on 30 September 2021 (1 page)
9 March 2022Termination of appointment of Olswang Cosec Limited as a secretary on 8 March 2022 (1 page)
9 March 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 March 2022 (2 pages)
15 December 2021Change of details for Autolus Holdings (Uk) Limited as a person with significant control on 26 August 2021 (2 pages)
15 December 2021Director's details changed for Mr Christian Martin Itin on 13 December 2021 (2 pages)
12 November 2021Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 November 2021Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
11 November 2021Registration of charge 091158370001, created on 6 November 2021 (65 pages)
17 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
26 August 2021Registered office address changed from Forest House 58 Wood Lane London W12 7RZ England to The Mediaworks 191 Wood Lane London W12 7FP on 26 August 2021 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (38 pages)
29 June 2021Termination of appointment of Dominic Michael Moreland as a director on 31 May 2021 (1 page)
29 June 2021Appointment of Mr. Andrew John Oakley as a director on 31 May 2021 (2 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (35 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 July 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
2 July 2019Full accounts made up to 30 September 2018 (24 pages)
16 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
7 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
17 August 2018Confirmation statement made on 9 August 2018 with updates (17 pages)
4 July 2018Termination of appointment of Joe Anderson as a director on 15 June 2018 (1 page)
4 July 2018Termination of appointment of John Berriman as a director on 15 June 2018 (1 page)
2 July 2018Change of share class name or designation (2 pages)
2 July 2018Particulars of variation of rights attached to shares (2 pages)
29 June 2018Resolutions
  • RES13 ‐ Share capital of the compbe reduced 15/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 June 2018Appointment of Mr Matthias Alder as a director on 22 June 2018 (2 pages)
22 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2018Appointment of Mr Dominic Michael Moreland as a director on 22 June 2018 (2 pages)
22 June 2018Statement of capital on 22 June 2018
  • GBP 0.001
(5 pages)
22 June 2018Statement by Directors (2 pages)
22 June 2018Solvency Statement dated 15/06/18 (2 pages)
22 June 2018Termination of appointment of Martin Patrick Murphy as a director on 22 June 2018 (1 page)
22 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 15/06/2018
(2 pages)
21 June 2018Termination of appointment of Kapil Dhingra as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Edward Eliot Hodgkin as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Joe Anderson as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Cynthia Marie Butitta as a director on 15 June 2018 (1 page)
21 June 2018Cessation of Syncona Limited as a person with significant control on 15 June 2018 (1 page)
21 June 2018Change of share class name or designation (2 pages)
21 June 2018Notification of Autolus Holdings (Uk) Limited as a person with significant control on 15 June 2018 (2 pages)
21 June 2018Termination of appointment of John Berriman as a director on 15 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Pule as a director on 15 June 2018 (1 page)
29 May 2018Full accounts made up to 30 September 2017 (29 pages)
9 May 2018Appointment of Cynthia Marie Butitta as a director on 8 March 2018 (2 pages)
15 March 2018Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
31 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 578.48516
(15 pages)
31 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 578.48516
(15 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (4 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Particulars of variation of rights attached to shares (4 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 955.92917
(9 pages)
10 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 955.92917
(9 pages)
19 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 581.37937
(10 pages)
19 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 581.37937
(10 pages)
1 September 2017Confirmation statement made on 3 July 2017 with updates (21 pages)
1 September 2017Confirmation statement made on 3 July 2017 with updates (21 pages)
24 July 2017Notification of Syncona Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Cessation of Syncona Llp as a person with significant control on 22 February 2017 (1 page)
24 July 2017Cessation of Syncona Llp as a person with significant control on 22 February 2017 (1 page)
24 July 2017Notification of Syncona Limited as a person with significant control on 22 February 2017 (2 pages)
24 July 2017Cessation of Syncona Ll as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Syncona Limited as a person with significant control on 22 February 2017 (2 pages)
12 July 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
12 July 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
11 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 443.42
(16 pages)
11 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 443.42
(16 pages)
6 January 2017Statement of capital following an allotment of shares on 21 September 2016
  • GBP 443.41008
(16 pages)
6 January 2017Statement of capital following an allotment of shares on 21 September 2016
  • GBP 443.41008
(16 pages)
1 December 2016Full accounts made up to 30 September 2016 (24 pages)
1 December 2016Full accounts made up to 30 September 2016 (24 pages)
16 November 2016Second filing of a statement of capital following an allotment of shares on 19 July 2016
  • GBP 440.83387
(19 pages)
16 November 2016Second filing of a statement of capital following an allotment of shares on 19 July 2016
  • GBP 440.83387
(19 pages)
29 October 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 440.83008
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
(17 pages)
29 October 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 440.83008
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2016
(17 pages)
26 July 2016Director's details changed for Mr John Berriman on 21 June 2016 (2 pages)
26 July 2016Termination of appointment of Chris Williams as a director on 7 July 2016 (1 page)
26 July 2016Termination of appointment of Chris Williams as a director on 7 July 2016 (1 page)
26 July 2016Director's details changed for Mr John Berriman on 21 June 2016 (2 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (61 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (61 pages)
19 July 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 409.79008
(16 pages)
19 July 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 409.79008
(16 pages)
22 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 409.78059
(31 pages)
22 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 214.31051
(32 pages)
22 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 214.31051
(32 pages)
22 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 409.78059
(31 pages)
19 March 2016Appointment of Joe Anderson as a director on 2 March 2016 (3 pages)
19 March 2016Appointment of Joe Anderson as a director on 2 March 2016 (3 pages)
11 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
10 February 2016Director's details changed for Mr Christian Martin Itan on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Christian Martin Itan on 10 February 2016 (2 pages)
27 November 2015Full accounts made up to 30 September 2015 (20 pages)
27 November 2015Full accounts made up to 30 September 2015 (20 pages)
24 November 2015Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Forest House Depot Road (Off Wood Lane) London W12 7RP England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page)
20 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 213.41
(14 pages)
20 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 213.41
(14 pages)
6 October 2015Registered office address changed from Forest House Depot Lane (Off Wood Lane) London W12 7RP England to Forest House Depot Road (Off Wood Lane) London W12 7RP on 6 October 2015 (1 page)
6 October 2015Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 6 October 2015 (1 page)
24 September 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
(14 pages)
24 September 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
(14 pages)
18 September 2015Memorandum and Articles of Association (42 pages)
18 September 2015Memorandum and Articles of Association (42 pages)
15 September 2015Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Syncona Partners Llp 215 Euston Road London NW1 2BE England to Forest House Depot Lane (Off Wood Lane) London W12 7RP on 15 September 2015 (1 page)
15 September 2015Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 15 September 2015 (1 page)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 208.527
(22 pages)
8 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 208.527
(22 pages)
8 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 208.527
(22 pages)
28 July 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (2 pages)
28 July 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (2 pages)
28 July 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (2 pages)
28 July 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (2 pages)
24 June 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
(14 pages)
24 June 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 209.52706
(14 pages)
9 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 198.5001
(14 pages)
9 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 198.5001
(14 pages)
9 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 198.5001
(14 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(44 pages)
9 January 2015Appointment of Mr Kapil Dhingra as a director on 20 October 2014 (2 pages)
9 January 2015Appointment of Mr Christian Martin Itan as a director on 20 October 2014 (2 pages)
9 January 2015Appointment of Mr John Berriman as a director on 20 October 2014 (2 pages)
9 January 2015Appointment of Mr Kapil Dhingra as a director on 20 October 2014 (2 pages)
9 January 2015Appointment of Mr John Berriman as a director on 20 October 2014 (2 pages)
9 January 2015Appointment of Mr Christian Martin Itan as a director on 20 October 2014 (2 pages)
31 October 2014Appointment of Martin Murphy as a director on 25 September 2014 (3 pages)
31 October 2014Appointment of Martin Murphy as a director on 25 September 2014 (3 pages)
21 October 2014Appointment of Chris Williams as a director on 25 September 2014 (3 pages)
21 October 2014Appointment of Chris Williams as a director on 25 September 2014 (3 pages)
21 October 2014Appointment of Mr Edward Eliot Hodgkin as a director on 25 September 2014 (3 pages)
21 October 2014Appointment of Dr Martin Pule as a director on 24 September 2014 (3 pages)
21 October 2014Appointment of Dr Martin Pule as a director on 24 September 2014 (3 pages)
21 October 2014Appointment of Mr Edward Eliot Hodgkin as a director on 25 September 2014 (3 pages)
20 October 2014Sub-division of shares on 24 September 2014 (6 pages)
20 October 2014Particulars of variation of rights attached to shares (7 pages)
20 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 50.80
(11 pages)
20 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 issued share of 1.00 each be sub divided into 100000 ord shares of 0.00001 each 24/09/2014
(44 pages)
20 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
20 October 2014Termination of appointment of John Bradshaw as a director on 24 September 2014 (2 pages)
20 October 2014Particulars of variation of rights attached to shares (7 pages)
20 October 2014Sub-division of shares on 24 September 2014 (6 pages)
20 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 198.50006
(11 pages)
20 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 50.80
(11 pages)
20 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 198.50006
(11 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Resolutions
  • RES13 ‐ 1 issued share of 1.00 each be sub divided into 100000 ord shares of 0.00001 each 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
20 October 2014Termination of appointment of John Bradshaw as a director on 24 September 2014 (2 pages)
8 October 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Syncona Partners Llp 215 Euston Road London NW1 2BE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Syncona Partners Llp 215 Euston Road London NW1 2BE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Forest House 58 Wood Lane London W12 7RZ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Forest House 58 Wood Lane London W12 7RZ on 8 October 2014 (1 page)
21 August 2014Termination of appointment of Olswang Directors 1 Limited as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Olswang Directors 2 Limited as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Christopher Alan Mackie as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr John Bradshaw as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Olswang Directors 1 Limited as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Olswang Directors 2 Limited as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr John Bradshaw as a director on 21 August 2014 (2 pages)
21 August 2014Company name changed newincco 1311 LIMITED\certificate issued on 21/08/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
21 August 2014Company name changed newincco 1311 LIMITED\certificate issued on 21/08/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
21 August 2014Termination of appointment of Christopher Alan Mackie as a director on 21 August 2014 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(45 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(45 pages)