Company NameAutolus Therapeutics Plc
Company StatusActive
Company Number11185179
CategoryPublic Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)
Previous NameAutolus Therapeutics Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMr Joseph Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMs Linda Catharina Bain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMr John Berriman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMs Cynthia Marie Butitta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMr Christian Martin Itin
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameJohn Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Secretary NameAlex Driggs
StatusCurrent
Appointed06 October 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameWilliam Douglas Young
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBiotechnology Expert
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameDr Robert Iannone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2023(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleEvp, Global Head Of R&D
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameElisabeth Pamela Leiderman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2023(5 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameRobert William Azelby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(5 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBiotechnology Executive
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMatthias Alder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(same day as company formation)
RoleSenior Vice President, Chief Business Officer And
Country of ResidenceUnited States
Correspondence AddressC/O Autolus Limited Forest House
58 Wood Lane
White City
London
W12 7RZ
Director NameMr Kapil Dhingra
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Secretary NameMr Matthias Alder
StatusResigned
Appointed15 June 2018(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP
Director NameMr Jay Thomas Backstrom
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2020(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mediaworks 191 Wood Lane
London
W12 7FP

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
13 February 2024Appointment of Robert William Azelby as a director on 9 January 2024 (2 pages)
1 February 2024Statement of capital following an allotment of shares on 7 August 2023
  • GBP 88,004.956778
  • USD 7,300.108452
(5 pages)
1 February 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 88,004.956778
  • USD 7,312.257162
(5 pages)
1 February 2024Statement of capital following an allotment of shares on 11 January 2024
  • GBP 88,004.956778
  • USD 7,312.415166
(5 pages)
5 January 2024Appointment of Elisabeth Pamela Leiderman as a director on 20 December 2023 (2 pages)
5 January 2024Termination of appointment of Kapil Dhingra as a director on 31 December 2023 (1 page)
18 September 2023Appointment of Dr Robert Iannone as a director on 15 June 2023 (2 pages)
12 July 2023Group of companies' accounts made up to 31 December 2022 (315 pages)
3 May 2023Termination of appointment of Jay Thomas Backstrom as a director on 28 February 2023 (1 page)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 February 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 88,004.956778
  • USD 7,269.564624
(6 pages)
8 September 2022Statement of capital following an allotment of shares on 18 July 2022
  • GBP 88,004.956778
  • USD 3,824.755326
(5 pages)
7 July 2022Group of companies' accounts made up to 31 December 2021 (436 pages)
5 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
15 February 2022Statement of capital following an allotment of shares on 9 September 2021
  • GBP 88,004.956778
  • USD 3,062.959998
(5 pages)
15 February 2022Statement of capital following an allotment of shares on 12 November 2021
  • GBP 88,004.956778
  • USD 3,818.564064
(5 pages)
15 February 2022Statement of capital following an allotment of shares on 5 October 2021
  • GBP 88,004.956778
  • USD 3,063.126402
(5 pages)
15 February 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 88,004.956778
  • USD 3,063.168402
(5 pages)
15 February 2022Statement of capital following an allotment of shares on 22 September 2021
  • GBP 88,004.956778
  • USD 3,063.032952
(5 pages)
15 February 2022Statement of capital following an allotment of shares on 10 August 2021
  • GBP 88,004.956778
  • USD 3,062.903172
(5 pages)
10 February 2022Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
10 February 2022Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
4 February 2022Appointment of John Johnson as a director on 15 September 2021 (2 pages)
17 December 2021Appointment of William Douglas Young as a director on 6 November 2021 (2 pages)
15 December 2021Director's details changed for Ms Linda Catharina Bain on 26 August 2021 (2 pages)
12 November 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 November 2021Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 November 2021Appointment of Alex Driggs as a secretary on 6 October 2021 (2 pages)
11 November 2021Termination of appointment of Matthias Alder as a secretary on 6 October 2021 (1 page)
26 August 2021Registered office address changed from Forest House 58 Wood Lane London W12 7RZ United Kingdom to The Mediaworks 191 Wood Lane London W12 7FP on 26 August 2021 (1 page)
23 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 88,004.956778
  • USD 3,061.5824
(6 pages)
14 July 2021Group of companies' accounts made up to 31 December 2020 (86 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Confirmation statement made on 1 February 2021 with updates (8 pages)
12 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 88,004.956778
  • USD 2,964.53716
(13 pages)
17 August 2020Appointment of Mr Jay Thomas Backstrom as a director on 1 August 2020 (2 pages)
30 June 2020Group of companies' accounts made up to 31 December 2019 (87 pages)
16 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
15 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 88,004.956778
  • USD 2,193.94178
(9 pages)
26 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
23 April 2019Group of companies' accounts made up to 30 September 2018 (120 pages)
16 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
8 April 2019Resolutions
  • RES13 ‐ Re appointed as auditor of the company 28/03/2019
(1 page)
6 March 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with updates (8 pages)
11 February 2019Withdrawal of a person with significant control statement on 11 February 2019 (2 pages)
23 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 88,004.956808
  • USD 1,686.28635
(5 pages)
3 July 2018Change of share class name or designation (2 pages)
3 July 2018Sub-division of shares on 26 June 2018 (8 pages)
3 July 2018Particulars of variation of rights attached to shares (3 pages)
3 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided/redenominated 15/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
3 July 2018Sub-division of shares on 26 June 2018 (10 pages)
3 July 2018Particulars of variation of rights attached to shares (3 pages)
3 July 2018Redenomination of shares. Statement of capital 26 June 2018
  • GBP 88,004.956758
  • USD 1,260.1120
(8 pages)
3 July 2018Consolidation of shares on 26 June 2018 (9 pages)
29 June 2018Cessation of Matthias Alder as a person with significant control on 15 June 2018 (1 page)
29 June 2018Notification of a person with significant control statement (2 pages)
27 June 2018Director's details changed for Ms Linda Cathavina Bain on 15 June 2018 (2 pages)
26 June 2018Appointment of Mr John Berriman as a director on 15 June 2018 (2 pages)
26 June 2018Sub-division of shares on 14 June 2018 (4 pages)
25 June 2018Appointment of Mr Matthias Alder as a secretary on 15 June 2018 (2 pages)
22 June 2018Change of share class name or designation (2 pages)
21 June 2018Particulars of variation of rights attached to shares (4 pages)
21 June 2018Appointment of Dr Martin Patrick Murphy as a director on 14 June 2018 (2 pages)
21 June 2018Termination of appointment of Matthias Alder as a director on 15 June 2018 (1 page)
21 June 2018Appointment of Ms Linda Cathavina Bain as a director on 15 June 2018 (2 pages)
21 June 2018Appointment of Mr Joseph Anderson as a director on 15 June 2018 (2 pages)
21 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Equity incentive plan/subdivision/ consolidation 15/06/2018
(4 pages)
21 June 2018Resolutions
  • RES13 ‐ Subdivision 14/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
21 June 2018Appointment of Mr Kapil Dhingra as a director on 15 June 2018 (2 pages)
21 June 2018Appointment of Mr Christian Martin Itin as a director on 15 June 2018 (2 pages)
21 June 2018Appointment of Ms Cynthia Marie Butitta as a director on 15 June 2018 (2 pages)
18 June 2018Auditor's report (1 page)
18 June 2018Auditor's statement (1 page)
18 June 2018Balance Sheet (5 pages)
18 June 2018Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 2018Re-registration of Memorandum and Articles (51 pages)
18 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
18 June 2018Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
15 June 2018Solvency Statement dated 15/06/18 (2 pages)
15 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 222,233,936.9937
(10 pages)
15 June 2018Statement of capital on 15 June 2018
  • GBP 88,960.5417
(8 pages)
15 June 2018Statement by Directors (2 pages)
15 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 May 2018Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 1
(31 pages)
2 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 1
(31 pages)