BUILT CYBERNETICS PLC
Overview
| Company Name | BUILT CYBERNETICS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02155571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUILT CYBERNETICS PLC?
| Company Name | From | Until |
|---|---|---|
| AUKETT SWANKE GROUP PLC | Mar 31, 2014 | Mar 31, 2014 |
| AUKETT FITZROY ROBINSON GROUP PLC | Mar 23, 2006 | Mar 23, 2006 |
| AUKETT GROUP PLC | Feb 12, 2001 | Feb 12, 2001 |
| AUKETT ASSOCIATES PLC | Nov 16, 1987 | Nov 16, 1987 |
| BANDCROSS PUBLIC LIMITED COMPANY | Aug 19, 1987 | Aug 19, 1987 |
What are the latest accounts for BUILT CYBERNETICS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BUILT CYBERNETICS PLC?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for BUILT CYBERNETICS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 20, 2025
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 124 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed aukett swanke group PLC\certificate issued on 27/02/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 127 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Tandeep Kaur Minhas as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Freddie William Jenner as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Raul Morris Curiel as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 112 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Nicholas Clark as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Nicholas Earle Thompson as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BUILT CYBERNETICS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKWITH, Antony John | Secretary | Bonhill Street EC2A 4PE London 10 England | 261702480001 | |||||||
| BARKWITH, Antony John | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 256901120001 | |||||
| CARVER, Clive Nathan | Director | Bonhill Street EC2A 4PE London 10 England | United Kingdom | British | 117400080001 | |||||
| CLARK, Nicholas | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 47255930003 | |||||
| FRY, Robert Stanley | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 85663390002 | |||||
| JENNER, Freddie William | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 190331690001 | |||||
| MINHAS, Tandeep Kaur | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 310705500001 | |||||
| CARTER, Patrick James | Secretary | 1 Crowborough Place Melfort Road TN6 1QT Crowborough East Sussex | British | 77210650002 | ||||||
| FRY, Robert Stanley | Secretary | Bonhill Street EC2A 4PE London 10 England | 256920340001 | |||||||
| HARPER, Duncan Alfred | Secretary | York Way N1 9AB London 36-40 | British | 112172890001 | ||||||
| THOMPSON, James Nicholas Earle | Secretary | Bowmans London Road TN6 1UT Lye Green East Sussex | British | 79020510001 | ||||||
| WARNER, Robert Henry | Secretary | Perrotts Hill Farm North Leigh OX29 6PT Witney Oxfordshire | British | 6147970001 | ||||||
| WRIGHT, Beverley Ann | Secretary | Bonhill Street EC2A 4PE London 10 England | 191750490001 | |||||||
| AUKETT, Michael Claude | Director | 31 Redcliffe Road SW10 9NP London | British | 49553450001 | ||||||
| BECKERS, Steven Abel Denis | Director | 24 Av De L Echevinage FOREIGN Uccle Brussels 1180 Belgium | Belgian | 96826710001 | ||||||
| BROOKER, Alan Bernard | Director | Plowlands Laundry Lane Little Easton CM6 2JW Dunmow Essex | British | 10033640001 | ||||||
| BULLOUGH, William John Ashworth | Director | Bonhill Street EC2A 4PE London 10 England | England | British | 69640700001 | |||||
| CARTER, Patrick James | Director | 1 Crowborough Place Melfort Road TN6 1QT Crowborough East Sussex | United Kingdom | British | 77210650002 | |||||
| CURIEL, Raul Morris | Director | Bonhill Street EC2A 4PE London 10 England | England | British,Uruguayan | 255880080001 | |||||
| CURIEL, Raul Morris | Director | York Way N1 9AB London 36-40 | United Kingdom | British | 34902370002 | |||||
| DEIGHTON, Gerald Kenneth Thomas | Director | 24 Eton Road SL3 9AY Datchet Berkshire | United Kingdom | British | 8006570001 | |||||
| DEIGHTON, Gerald Kenneth Thomas | Director | 24 Eton Road SL3 9AY Datchet Berkshire | United Kingdom | British | 8006570001 | |||||
| EMBLEY, Stephen Alan | Director | 7 Shrewsbury Avenue East Sheen SW14 8JZ London | United Kingdom | British | 26284410002 | |||||
| HARPER, Duncan Alfred | Director | York Way N1 9AB London 36-40 | England | British | 112172890001 | |||||
| HARWOOD, Geoffrey Colin | Director | Kent Cottage The Drive Belmont SM2 7DH Sutton Surrey | British | 7970370001 | ||||||
| HEESE, Lutz | Director | York Way N1 9AB London 36-40 | German | 98402970001 | ||||||
| HODGSON, Timothy James | Director | York Way N1 9AB London 36-40 | United Kingdom | British | 32809750001 | |||||
| HUGHES, David Joseph | Director | York Way N1 9AB London 36-40 | England | British | 36190320002 | |||||
| LETT, Andrew Alexander | Director | 19 Gilkes Crescent Dulwich SE21 7BP London | British | 92939920001 | ||||||
| MAVOR, Ian Gordon Ferrier | Director | 53 Bushwood Road TW9 3BG Richmond Surrey | British | 61855290001 | ||||||
| MCLARTY, Stuart William | Director | 3 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | England | British | 55724210001 | |||||
| MCQUATTIE, Ian Frederick | Director | 49 The Avenue Kew Gardens TW9 2AL Richmond Surrey | British | 1372290001 | ||||||
| MURDOCH, Andrew James | Director | York Way N1 9AB London 36-40 | England | British | 32395430004 | |||||
| NAVARRO, Jose Antnio | Director | Modesto La Fuente 18 28 Madrid 28010 Spain | Spanish | 98603900001 | ||||||
| NEWMAN, Paul Rodney George | Director | 176 Sheen Lane SW14 8LZ London | England | British | 26284480002 |
What are the latest statements on persons with significant control for BUILT CYBERNETICS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | The 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