London
W12 7FP
Director Name | Mr Joseph Anderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Ms Linda Catharina Bain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Mr John Berriman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Ms Cynthia Marie Butitta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Mr Christian Martin Itin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | John Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Secretary Name | Alex Driggs |
---|---|
Status | Current |
Appointed | 06 October 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | William Douglas Young |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Biotechnology Expert |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Dr Robert Iannone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2023(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Evp, Global Head Of R&D |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Elisabeth Pamela Leiderman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Robert William Azelby |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2024(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Biotechnology Executive |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Matthias Alder |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Senior Vice President, Chief Business Officer And |
Country of Residence | United States |
Correspondence Address | C/O Autolus Limited Forest House 58 Wood Lane White City London W12 7RZ |
Director Name | Mr Kapil Dhingra |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Secretary Name | Mr Matthias Alder |
---|---|
Status | Resigned |
Appointed | 15 June 2018(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Mr Jay Thomas Backstrom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2020(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Registered Address | The Mediaworks 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Appointment of Robert William Azelby as a director on 9 January 2024 (2 pages) |
1 February 2024 | Statement of capital following an allotment of shares on 7 August 2023
|
1 February 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
1 February 2024 | Statement of capital following an allotment of shares on 11 January 2024
|
5 January 2024 | Appointment of Elisabeth Pamela Leiderman as a director on 20 December 2023 (2 pages) |
5 January 2024 | Termination of appointment of Kapil Dhingra as a director on 31 December 2023 (1 page) |
18 September 2023 | Appointment of Dr Robert Iannone as a director on 15 June 2023 (2 pages) |
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (315 pages) |
3 May 2023 | Termination of appointment of Jay Thomas Backstrom as a director on 28 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 February 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
8 September 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (436 pages) |
5 July 2022 | Resolutions
|
15 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 9 September 2021
|
15 February 2022 | Statement of capital following an allotment of shares on 12 November 2021
|
15 February 2022 | Statement of capital following an allotment of shares on 5 October 2021
|
15 February 2022 | Statement of capital following an allotment of shares on 1 November 2021
|
15 February 2022 | Statement of capital following an allotment of shares on 22 September 2021
|
15 February 2022 | Statement of capital following an allotment of shares on 10 August 2021
|
10 February 2022 | Register 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 2022 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
4 February 2022 | Appointment of John Johnson as a director on 15 September 2021 (2 pages) |
17 December 2021 | Appointment of William Douglas Young as a director on 6 November 2021 (2 pages) |
15 December 2021 | Director's details changed for Ms Linda Catharina Bain on 26 August 2021 (2 pages) |
12 November 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 November 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 November 2021 | Appointment of Alex Driggs as a secretary on 6 October 2021 (2 pages) |
11 November 2021 | Termination of appointment of Matthias Alder as a secretary on 6 October 2021 (1 page) |
26 August 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
14 July 2021 | Group of companies' accounts made up to 31 December 2020 (86 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Confirmation statement made on 1 February 2021 with updates (8 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
17 August 2020 | Appointment of Mr Jay Thomas Backstrom as a director on 1 August 2020 (2 pages) |
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (87 pages) |
16 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
15 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
26 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
23 April 2019 | Group of companies' accounts made up to 30 September 2018 (120 pages) |
16 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
8 April 2019 | Resolutions
|
6 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (8 pages) |
11 February 2019 | Withdrawal of a person with significant control statement on 11 February 2019 (2 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
3 July 2018 | Change of share class name or designation (2 pages) |
3 July 2018 | Sub-division of shares on 26 June 2018 (8 pages) |
3 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
3 July 2018 | Resolutions
|
3 July 2018 | Sub-division of shares on 26 June 2018 (10 pages) |
3 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
3 July 2018 | Redenomination of shares. Statement of capital 26 June 2018
|
3 July 2018 | Consolidation of shares on 26 June 2018 (9 pages) |
29 June 2018 | Cessation of Matthias Alder as a person with significant control on 15 June 2018 (1 page) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Director's details changed for Ms Linda Cathavina Bain on 15 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr John Berriman as a director on 15 June 2018 (2 pages) |
26 June 2018 | Sub-division of shares on 14 June 2018 (4 pages) |
25 June 2018 | Appointment of Mr Matthias Alder as a secretary on 15 June 2018 (2 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Particulars of variation of rights attached to shares (4 pages) |
21 June 2018 | Appointment of Dr Martin Patrick Murphy as a director on 14 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Matthias Alder as a director on 15 June 2018 (1 page) |
21 June 2018 | Appointment of Ms Linda Cathavina Bain as a director on 15 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Joseph Anderson as a director on 15 June 2018 (2 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Resolutions
|
21 June 2018 | Appointment of Mr Kapil Dhingra as a director on 15 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Christian Martin Itin as a director on 15 June 2018 (2 pages) |
21 June 2018 | Appointment of Ms Cynthia Marie Butitta as a director on 15 June 2018 (2 pages) |
18 June 2018 | Auditor's report (1 page) |
18 June 2018 | Auditor's statement (1 page) |
18 June 2018 | Balance Sheet (5 pages) |
18 June 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 2018 | Re-registration of Memorandum and Articles (51 pages) |
18 June 2018 | Resolutions
|
18 June 2018 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
15 June 2018 | Solvency Statement dated 15/06/18 (2 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
15 June 2018 | Statement of capital on 15 June 2018
|
15 June 2018 | Statement by Directors (2 pages) |
15 June 2018 | Resolutions
|
15 May 2018 | Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
2 February 2018 | Incorporation
Statement of capital on 2018-02-02
|
2 February 2018 | Incorporation
Statement of capital on 2018-02-02
|