Company NameAutonomous Research Investments 1 Llp
Company StatusDissolved
Company NumberOC373601
CategoryLimited Liability Partnership
Incorporation Date21 March 2012(12 years ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(7 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8SB
LLP Designated Member NameSanford C. Bernstein (Autonomous Uk) 1 Limited (Corporation)
StatusClosed
Appointed01 April 2019(7 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2020)
Correspondence Address50 Berkeley Street
London
W1J 8HA
LLP Designated Member NameMr Edward Michael Allchin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 days after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
LLP Designated Member NameMr Stuart Oliver Graham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 days 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
LLP Member NameGeoff Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameMr Matthew Hardy West
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameAndreas Vollmer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameMr Richard George Smalley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameLord Paul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameJacob Kruse
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameMr Jonathan Firkins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameMr Giovanni Carriere
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameCorinne Cunningham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NameMr Manus James Costello
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 months 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
LLP Member NamePeter Goztonyi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 months, 2 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
LLP Member NameMr Andrew John Crean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 months, 2 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
LLP Member NameMr Farquhar Charles Murray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 months, 2 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
LLP Member NameAndrew Ritchie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 months, 2 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
LLP Member NameKim Shapiro
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wetherby Mansions Earl's Court Square
London
SW5 9BJ
LLP Member NameMr Bartholomew O'Connell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
LLP Member NameMr Stefan Stalmann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFloor 2 1 Batholomew Lane
London
EC2N 2AX
LLP Member NameMr Erickson Packard Davis
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 1 Bartholomew Lane
London
EC2N 2AX
LLP Designated Member NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 March 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
LLP Designated Member NameVindex Limited (Corporation)
StatusResigned
Appointed21 March 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

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

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the limited liability partnership off the register (1 page)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 April 2019Cessation of Stuart Oliver Graham as a person with significant control on 1 April 2019 (1 page)
8 April 2019Notification of Sanford C. Bernstein (Autonomous Uk) 1 Limited as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Richard George Smalley as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Andrew John Crean as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Stefan Stalmann as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Manus James Costello as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Erickson Packard Davis as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Peter Goztonyi as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Edward Michael Allchin as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Geoff Elliott as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Corinne Cunningham as a member 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 Bartholomew O'connell as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Paul Myners as a member on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Surendran Chellappah as a member on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Jacob Kruse as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Jonathan Firkins as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Farquhar Charles Murray as a member 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 Andreas Vollmer as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Stuart Oliver Graham as a member on 1 April 2019 (1 page)
5 April 2019Appointment of Sanford C. Bernstein (Autonomous Uk) 1 Limited as a member on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Matthew Hardy West as a member on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Andrew Ritchie as a member on 1 April 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 June 2018Member's details changed for Lord Paul Myners on 13 June 2018 (2 pages)
23 June 2018Member's details changed for Mr Manus James Costello on 13 June 2018 (2 pages)
19 June 2018Member's details changed for Mr Erickson Packard Davis on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Peter Goztonyi on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Edward Michael Allchin on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Stuart Oliver Graham on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Jonathan Firkins on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Farquhar Charles Murray on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Geoff Elliott on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Stefan Stalmann on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Richard George Smalley on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Corinne Cunningham on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Andreas Vollmer on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Andrew Ritchie on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Bartholomew O'connell on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Matthew Hardy West on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Jacob Kruse on 13 June 2018 (2 pages)
15 June 2018Member's details changed for Mr Andrew John Crean on 13 June 2018 (2 pages)
15 June 2018Change of details for Mr Stuart Oliver Graham as a person with significant control on 13 June 2018 (2 pages)
8 June 2018Appointment of Mr Erickson Packard Davis as a member on 14 July 2016 (2 pages)
30 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 April 2018Member's details changed for Lord Paul Myners on 27 October 2017 (2 pages)
26 March 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 26 March 2018 (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
25 July 2016Termination of appointment of Kim Shapiro as a member on 14 July 2016 (1 page)
25 July 2016Termination of appointment of Kim Shapiro as a member on 14 July 2016 (1 page)
5 April 2016Annual return made up to 21 March 2016 (19 pages)
5 April 2016Annual return made up to 21 March 2016 (19 pages)
16 March 2016Member's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
16 March 2016Member's details changed for Mr Edward Michael Allchin on 15 March 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 April 2015Member's details changed for Lord Paul Myners on 17 April 2015 (2 pages)
20 April 2015Annual return made up to 21 March 2015 (19 pages)
20 April 2015Member's details changed for Lord Paul Myners on 17 April 2015 (2 pages)
20 April 2015Annual return made up to 21 March 2015 (19 pages)
17 April 2015Member's details changed for Kim Shapiro on 16 April 2015 (2 pages)
17 April 2015Member's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
17 April 2015Member's details changed for Kim Shapiro on 16 April 2015 (2 pages)
17 April 2015Member's details changed for Lord Paul Myners on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Bartholomew O'connell as a member on 30 June 2014 (2 pages)
16 April 2015Member's details changed for Kim Shapiro on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Jacob Kruse on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Mr Edward Michael Allchin on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Stefan Stalmann as a member on 30 June 2014 (2 pages)
16 April 2015Member's details changed for Andreas Vollmer on 15 April 2015 (2 pages)
16 April 2015Member's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Jacob Kruse on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Stefan Stalmann as a member on 30 June 2014 (2 pages)
16 April 2015Member's details changed for Farquhar Charles Murray on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Andrew Ritchie on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Geoff Elliott on 15 April 2015 (2 pages)
16 April 2015Member's details changed for Peter Goztonyi on 15 April 2015 (2 pages)
16 April 2015Member's details changed for Peter Goztonyi on 15 April 2015 (2 pages)
16 April 2015Member's details changed for Mr Edward Michael Allchin on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Kim Shapiro on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Andrew Ritchie on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Geoff Elliott on 15 April 2015 (2 pages)
16 April 2015Member's details changed for Mr Andrew John Crean on 16 April 2015 (2 pages)
16 April 2015Member's details changed for Andreas Vollmer on 15 April 2015 (2 pages)
16 April 2015Appointment of Mr Bartholomew O'connell as a member on 30 June 2014 (2 pages)
19 March 2015Member's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages)
19 March 2015Member's details changed for Kim Sharpiro on 19 March 2015 (2 pages)
19 March 2015Member's details changed for Geoff Elliott on 19 March 2015 (2 pages)
19 March 2015Member's details changed for Geoff Elliott on 19 March 2015 (2 pages)
19 March 2015Member's details changed for Kim Sharpiro on 19 March 2015 (2 pages)
19 March 2015Member's details changed for Mr Edward Michael Allchin on 19 March 2015 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 July 2014Termination of appointment of Giovanni Carriere as a member on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Giovanni Carriere as a member on 30 June 2014 (1 page)
17 April 2014Annual return made up to 21 March 2014 (17 pages)
17 April 2014Annual return made up to 21 March 2014 (17 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 21 March 2013 (17 pages)
4 April 2013Annual return made up to 21 March 2013 (17 pages)
28 March 2013Appointment of Peter Goztonyi as a member (3 pages)
28 March 2013Appointment of Mr Andrew John Crean as a member (3 pages)
28 March 2013Appointment of Kim Sharpiro as a member (3 pages)
28 March 2013Appointment of Andrew Ritchie as a member (3 pages)
28 March 2013Appointment of Peter Goztonyi as a member (3 pages)
28 March 2013Appointment of Andrew Ritchie as a member (3 pages)
28 March 2013Appointment of Farquhar Charles Murray as a member (3 pages)
28 March 2013Appointment of Farquhar Charles Murray as a member (3 pages)
28 March 2013Appointment of Kim Sharpiro as a member (3 pages)
28 March 2013Appointment of Mr Andrew John Crean as a member (3 pages)
14 June 2012Appointment of Mr Richard George Smalley as a member (3 pages)
14 June 2012Appointment of Giovanni Carriere as a member (3 pages)
14 June 2012Appointment of Mr Jonathan Firkins as a member (3 pages)
14 June 2012Appointment of Geoff Elliott as a member (3 pages)
14 June 2012Appointment of Mr Matthew Hardy West as a member (3 pages)
14 June 2012Appointment of Jacob Kruse as a member (3 pages)
14 June 2012Appointment of Mr Manus James Costello as a member (3 pages)
14 June 2012Appointment of Andreas Vollmer as a member (3 pages)
14 June 2012Appointment of Corinne Cunningham as a member (3 pages)
14 June 2012Appointment of Geoff Elliott as a member (3 pages)
14 June 2012Appointment of Mr Manus James Costello as a member (3 pages)
14 June 2012Appointment of Jacob Kruse as a member (3 pages)
14 June 2012Appointment of Mr Richard George Smalley as a member (3 pages)
14 June 2012Appointment of Lord Paul Myners as a member (3 pages)
14 June 2012Appointment of Mr Matthew Hardy West as a member (3 pages)
14 June 2012Appointment of Mr Jonathan Firkins as a member (3 pages)
14 June 2012Appointment of Corinne Cunningham as a member (3 pages)
14 June 2012Appointment of Giovanni Carriere as a member (3 pages)
14 June 2012Appointment of Lord Paul Myners as a member (3 pages)
14 June 2012Appointment of Andreas Vollmer as a member (3 pages)
5 April 2012Termination of appointment of Vindex Limited as a member (2 pages)
5 April 2012Appointment of Mr Edward Michael Allchin as a member (3 pages)
5 April 2012Termination of appointment of Vindex Services Limited as a member (2 pages)
5 April 2012Appointment of Mr Edward Michael Allchin as a member (3 pages)
5 April 2012Termination of appointment of Vindex Limited as a member (2 pages)
5 April 2012Termination of appointment of Vindex Services Limited as a member (2 pages)
5 April 2012Appointment of Mr Stuart Oliver Graham as a member (3 pages)
5 April 2012Appointment of Mr Stuart Oliver Graham as a member (3 pages)
21 March 2012Incorporation of a limited liability partnership (9 pages)
21 March 2012Incorporation of a limited liability partnership (9 pages)