Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
Company Information for

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

10 BONHILL STREET, LONDON, EC2A 4PE,
Company Registration Number
02067189
Private Limited Company
Active

Company Overview

About Aukett Fitzroy Robinson International Ltd
AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED was founded on 1986-10-24 and has its registered office in London. The organisation's status is listed as "Active". Aukett Fitzroy Robinson International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
 
Legal Registered Office
10 BONHILL STREET
LONDON
EC2A 4PE
Other companies in N1
 
Previous Names
FITZROY ROBINSON INTERNATIONAL LIMITED17/02/2006
Filing Information
Company Number 02067189
Company ID Number 02067189
Date formed 1986-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 02:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALAN EMBLEY
Director 2007-10-01
PAULA MCKEON
Director 2016-06-27
JAMES NICHOLAS EARLE THOMPSON
Director 1995-05-01
BEVERLEY ANN WRIGHT
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
AARON MAX ELLIS
Company Secretary 2016-06-27 2018-07-27
ANISH KESHRA PATEL
Company Secretary 2014-10-10 2016-06-27
JOHN MICHAEL LISTER
Director 2015-07-03 2016-03-01
JOHN ALLAN VINCENT
Director 2001-06-21 2015-04-01
DUNCAN ALFRED HARPER
Company Secretary 2007-08-08 2014-10-10
DUNCAN ALFRED HARPER
Director 2007-08-08 2014-10-10
RAUL MORRIS CURIEL
Director 2010-11-15 2014-01-17
STANISLAW PIOTR MLODZIANOWSKI
Director 1992-12-17 2014-01-17
MIKHAIL PETROVITCH MANDRIGIN
Director 2003-07-31 2013-07-31
THOMAS NUGENT
Director 2008-10-03 2013-07-31
RAUL MORRIS CURIEL
Director 2004-01-27 2010-11-15
UMESH BHAGWAN LAD
Company Secretary 2003-06-16 2007-08-08
PATRICK JAMES CARTER
Director 2006-03-28 2007-04-12
ANDREW JAMES MURDOCH
Director 1993-11-12 2004-01-27
JAMES NICHOLAS EARLE THOMPSON
Company Secretary 1996-09-13 2003-06-16
WILLIAM PAUL TULLOCH
Director 2002-03-25 2003-04-05
WILLIAM PAUL TULLOCH
Director 1992-12-17 2001-05-15
DAVID ISTVAN JANOS PASINT MAGYAR
Director 1992-12-17 1998-12-31
MICHAEL JULIAN VAN BRUGEN
Company Secretary 1992-12-17 1996-09-13
MICHAEL JULIAN VAN BRUGEN
Director 1993-11-12 1996-09-13
NIGEL BOYD WARNER
Director 1993-11-12 1995-09-22
GERALD THOMAS WEST
Director 1992-12-17 1995-05-01
NANCY JEAN MACKENZIE COGSWELL
Director 1992-12-17 1994-05-04
LIONEL GEORGE THOMAS
Director 1992-12-17 1994-05-04
SUSAN MARY WILSON
Director 1993-11-12 1994-04-27
JOHN WILLIAM ROBERTSON
Director 1992-12-17 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE ARCHITECTURAL DESIGN LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE LIMITED Director 2017-04-28 CURRENT 2013-12-13 Active
JAMES NICHOLAS EARLE THOMPSON SHANKLAND COX LIMITED Director 2016-02-10 CURRENT 1988-06-02 Active
JAMES NICHOLAS EARLE THOMPSON WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2015-05-06 CURRENT 1986-09-11 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED Director 2013-12-19 CURRENT 1988-02-18 Active
JAMES NICHOLAS EARLE THOMPSON SWANKE HAYDEN CONNELL EUROPE LIMITED Director 2013-12-19 CURRENT 2005-09-22 Active
JAMES NICHOLAS EARLE THOMPSON THOMAS NUGENT ARCHITECTS LIMITED Director 2013-04-02 CURRENT 1999-04-28 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT (UK) LIMITED Director 2005-10-05 CURRENT 2003-01-20 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE LIMITED Director 2005-06-15 CURRENT 1987-07-31 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT GROUP LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON EUROPE LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE GROUP PLC Director 2005-04-21 CURRENT 1987-08-19 Active
JAMES NICHOLAS EARLE THOMPSON VERETEC LIMITED Director 2002-12-12 CURRENT 1985-11-15 Active
JAMES NICHOLAS EARLE THOMPSON FITZROY ROBINSON WEST & MIDLANDS LIMITED Director 1994-12-12 CURRENT 1986-02-14 Active
JAMES NICHOLAS EARLE THOMPSON FITZROY ROBINSON LIMITED Director 1994-01-17 CURRENT 1993-05-04 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE ARCHITECTURAL DESIGN LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
BEVERLEY ANN WRIGHT SWANKE LIMITED Director 2017-04-28 CURRENT 2013-12-13 Active
BEVERLEY ANN WRIGHT SHANKLAND COX LIMITED Director 2016-02-10 CURRENT 1988-06-02 Active
BEVERLEY ANN WRIGHT JOHN R HARRIS & PARTNERS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
BEVERLEY ANN WRIGHT SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED Director 2014-10-31 CURRENT 1988-02-18 Active
BEVERLEY ANN WRIGHT SWANKE HAYDEN CONNELL EUROPE LIMITED Director 2014-10-31 CURRENT 2005-09-22 Active
BEVERLEY ANN WRIGHT AUKETT LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT FITZROY ROBINSON WEST & MIDLANDS LIMITED Director 2014-09-15 CURRENT 1986-02-14 Active
BEVERLEY ANN WRIGHT AUKETT GROUP LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT AUKETT FITZROY ROBINSON EUROPE LIMITED Director 2014-09-15 CURRENT 2005-06-03 Active
BEVERLEY ANN WRIGHT AUKETT FITZROY ROBINSON LIMITED Director 2014-09-15 CURRENT 2013-12-19 Active
BEVERLEY ANN WRIGHT THOMAS NUGENT ARCHITECTS LIMITED Director 2014-09-15 CURRENT 1999-04-28 Active
BEVERLEY ANN WRIGHT FITZROY ROBINSON LIMITED Director 2014-09-15 CURRENT 1993-05-04 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE LIMITED Director 2014-09-15 CURRENT 1987-07-31 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE GROUP PLC Director 2014-09-15 CURRENT 1987-08-19 Active
BEVERLEY ANN WRIGHT AUKETT (UK) LIMITED Director 2014-09-15 CURRENT 2003-01-20 Active
BEVERLEY ANN WRIGHT VERETEC LIMITED Director 2014-09-15 CURRENT 1985-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS EARLE THOMPSON
2023-01-17DIRECTOR APPOINTED MR ROBERT STANLEY FRY
2023-01-10CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MCKEON
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-14AP01DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN WRIGHT
2019-02-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 10 Bonhill Street London EC2A 4QJ England
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 10 Bonhill Street, Bonhill Street London EC2A 4QJ England
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 36-40 York Way London N1 9AB
2018-07-31TM02Termination of appointment of Aaron Max Ellis on 2018-07-27
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-18AD04Register(s) moved to registered office address 36-40 York Way London N1 9AB
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MS PAULA MCKEON
2016-06-27AP03Appointment of Mr Aaron Max Ellis as company secretary on 2016-06-27
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANISH PATEL
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANISH PATEL
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LISTER
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL LISTER
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN VINCENT
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-12AD03Registers moved to registered inspection location of 25 Christopher Street London EC2A 2BS
2015-01-12AD02Register inspection address changed to 25 Christopher Street London EC2A 2BS
2014-10-13TM02Termination of appointment of Duncan Alfred Harper on 2014-10-10
2014-10-13AP03SECRETARY APPOINTED MR ANISH KESHRA PATEL
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARPER
2014-10-13AP01DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT
2014-07-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAW MLODZIANOWSKI
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RAUL CURIEL
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-22AR0117/12/13 FULL LIST
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NUGENT
2013-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL MANDRIGIN
2013-03-07RES01ADOPT ARTICLES 04/03/2013
2013-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NUGENT / 01/01/2013
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-18AR0117/12/12 FULL LIST
2012-02-24AR0117/12/11 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-21AP01DIRECTOR APPOINTED MR RAUL MORRIS CURIEL
2010-12-29AR0117/12/10 FULL LIST
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS EARLE THOMPSON / 17/12/2010
2010-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RAUL CURIEL
2010-10-20MISCRESIGNATION OF AUDITORS
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-18AR0117/12/09 FULL LIST
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ALFRED HARPER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN VINCENT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NUGENT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW PIOTR MLODZIANOWSKI / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL PETROVITCH MANDRIGIN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALFRED HARPER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN EMBLEY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAUL MORRIS CURIEL / 17/12/2009
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 14 DEVONSHIRE STREET LONDON W1G 7AE
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED THOMAS NUGENT
2008-06-13RES01ADOPT ARTICLES 09/06/2008
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-11363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-21363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-02-17CERTNMCOMPANY NAME CHANGED FITZROY ROBINSON INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 17/02/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05
2006-01-16363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-16AUDAUDITOR'S RESIGNATION
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-12363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-08-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-01-24 Outstanding AUKETT FITZROY ROBINSON LIMITED
MORTGAGE DEBENTURE 2013-01-24 Outstanding AUKETT FITZROY ROBINSON GROUP PLC
MORTGAGE DEBENTURE 2005-04-22 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
Trademarks
We have not found any records of AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.