BUILT CYBERNETICS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUILT CYBERNETICS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02155571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUILT CYBERNETICS PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is BUILT CYBERNETICS PLC located?

    Registered Office Address
    10 Bonhill Street
    EC2A 4PE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUILT CYBERNETICS PLC?

    Previous Company Names
    Company NameFromUntil
    AUKETT SWANKE GROUP PLCMar 31, 2014Mar 31, 2014
    AUKETT FITZROY ROBINSON GROUP PLCMar 23, 2006Mar 23, 2006
    AUKETT GROUP PLCFeb 12, 2001Feb 12, 2001
    AUKETT ASSOCIATES PLCNov 16, 1987Nov 16, 1987
    BANDCROSS PUBLIC LIMITED COMPANYAug 19, 1987Aug 19, 1987

    What are the latest accounts for BUILT CYBERNETICS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BUILT CYBERNETICS PLC?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for BUILT CYBERNETICS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-elect directors / company documents 26/06/2025
    RES13

    Statement of capital following an allotment of shares on Jun 29, 2025

    • Capital: GBP 3,554,595.69
    3 pagesSH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 3,550,721
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2024

    124 pagesAA

    Certificate of change of name

    Company name changed aukett swanke group PLC\certificate issued on 27/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2025

    Change of name notice

    CONNOT

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 3,410,721
    3 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 3,360,721
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 3,356,559.38
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Elect directors, remuneration fixed by the directors 26/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2023

    127 pagesAA

    Statement of capital following an allotment of shares on Oct 17, 2023

    • Capital: GBP 2,931,559.38
    3 pagesSH01

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Appointment of Tandeep Kaur Minhas as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Freddie William Jenner as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Raul Morris Curiel as a director on Apr 21, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/re-election of directors/election of director/re-appointment of auditors 21/04/2023
    RES13

    Group of companies' accounts made up to Sep 30, 2022

    112 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that, the waiver granted by the panel on takeovers and mergers of any obligation which may otherwise arise pursuant under rule 9 of the city code on takeovers and mergers for the concert party and persons deemed to be acting in concert with them under the code be approved 20/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 2,753,559.38
    3 pagesSH01

    Appointment of Mr Nicholas Clark as a director on Mar 20, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Nicholas Earle Thompson as a director on Dec 31, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 31/03/2022
    RES13

    Who are the officers of BUILT CYBERNETICS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKWITH, Antony John
    Bonhill Street
    EC2A 4PE London
    10
    England
    Secretary
    Bonhill Street
    EC2A 4PE London
    10
    England
    261702480001
    BARKWITH, Antony John
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish256901120001
    CARVER, Clive Nathan
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    United KingdomBritish117400080001
    CLARK, Nicholas
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish47255930003
    FRY, Robert Stanley
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish85663390002
    JENNER, Freddie William
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish190331690001
    MINHAS, Tandeep Kaur
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish310705500001
    CARTER, Patrick James
    1 Crowborough Place
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    1 Crowborough Place
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British77210650002
    FRY, Robert Stanley
    Bonhill Street
    EC2A 4PE London
    10
    England
    Secretary
    Bonhill Street
    EC2A 4PE London
    10
    England
    256920340001
    HARPER, Duncan Alfred
    York Way
    N1 9AB London
    36-40
    Secretary
    York Way
    N1 9AB London
    36-40
    British112172890001
    THOMPSON, James Nicholas Earle
    Bowmans
    London Road
    TN6 1UT Lye Green
    East Sussex
    Secretary
    Bowmans
    London Road
    TN6 1UT Lye Green
    East Sussex
    British79020510001
    WARNER, Robert Henry
    Perrotts Hill Farm
    North Leigh
    OX29 6PT Witney
    Oxfordshire
    Secretary
    Perrotts Hill Farm
    North Leigh
    OX29 6PT Witney
    Oxfordshire
    British6147970001
    WRIGHT, Beverley Ann
    Bonhill Street
    EC2A 4PE London
    10
    England
    Secretary
    Bonhill Street
    EC2A 4PE London
    10
    England
    191750490001
    AUKETT, Michael Claude
    31 Redcliffe Road
    SW10 9NP London
    Director
    31 Redcliffe Road
    SW10 9NP London
    British49553450001
    BECKERS, Steven Abel Denis
    24 Av De L Echevinage
    FOREIGN Uccle
    Brussels 1180
    Belgium
    Director
    24 Av De L Echevinage
    FOREIGN Uccle
    Brussels 1180
    Belgium
    Belgian96826710001
    BROOKER, Alan Bernard
    Plowlands Laundry Lane
    Little Easton
    CM6 2JW Dunmow
    Essex
    Director
    Plowlands Laundry Lane
    Little Easton
    CM6 2JW Dunmow
    Essex
    British10033640001
    BULLOUGH, William John Ashworth
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish69640700001
    CARTER, Patrick James
    1 Crowborough Place
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    1 Crowborough Place
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    United KingdomBritish77210650002
    CURIEL, Raul Morris
    Bonhill Street
    EC2A 4PE London
    10
    England
    Director
    Bonhill Street
    EC2A 4PE London
    10
    England
    EnglandBritish,Uruguayan255880080001
    CURIEL, Raul Morris
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    United KingdomBritish34902370002
    DEIGHTON, Gerald Kenneth Thomas
    24 Eton Road
    SL3 9AY Datchet
    Berkshire
    Director
    24 Eton Road
    SL3 9AY Datchet
    Berkshire
    United KingdomBritish8006570001
    DEIGHTON, Gerald Kenneth Thomas
    24 Eton Road
    SL3 9AY Datchet
    Berkshire
    Director
    24 Eton Road
    SL3 9AY Datchet
    Berkshire
    United KingdomBritish8006570001
    EMBLEY, Stephen Alan
    7 Shrewsbury Avenue
    East Sheen
    SW14 8JZ London
    Director
    7 Shrewsbury Avenue
    East Sheen
    SW14 8JZ London
    United KingdomBritish26284410002
    HARPER, Duncan Alfred
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    EnglandBritish112172890001
    HARWOOD, Geoffrey Colin
    Kent Cottage The Drive
    Belmont
    SM2 7DH Sutton
    Surrey
    Director
    Kent Cottage The Drive
    Belmont
    SM2 7DH Sutton
    Surrey
    British7970370001
    HEESE, Lutz
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    German98402970001
    HODGSON, Timothy James
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    United KingdomBritish32809750001
    HUGHES, David Joseph
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    EnglandBritish36190320002
    LETT, Andrew Alexander
    19 Gilkes Crescent
    Dulwich
    SE21 7BP London
    Director
    19 Gilkes Crescent
    Dulwich
    SE21 7BP London
    British92939920001
    MAVOR, Ian Gordon Ferrier
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    Director
    53 Bushwood Road
    TW9 3BG Richmond
    Surrey
    British61855290001
    MCLARTY, Stuart William
    3 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Director
    3 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    EnglandBritish55724210001
    MCQUATTIE, Ian Frederick
    49 The Avenue
    Kew Gardens
    TW9 2AL Richmond
    Surrey
    Director
    49 The Avenue
    Kew Gardens
    TW9 2AL Richmond
    Surrey
    British1372290001
    MURDOCH, Andrew James
    York Way
    N1 9AB London
    36-40
    Director
    York Way
    N1 9AB London
    36-40
    EnglandBritish32395430004
    NAVARRO, Jose Antnio
    Modesto La Fuente 18
    28
    Madrid
    28010
    Spain
    Director
    Modesto La Fuente 18
    28
    Madrid
    28010
    Spain
    Spanish98603900001
    NEWMAN, Paul Rodney George
    176 Sheen Lane
    SW14 8LZ London
    Director
    176 Sheen Lane
    SW14 8LZ London
    EnglandBritish26284480002

    What are the latest statements on persons with significant control for BUILT CYBERNETICS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0