Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILT CYBERNETICS PLC
Company Information for

BUILT CYBERNETICS PLC

10 Bonhill Street, London, EC2A 4PE,
Company Registration Number
02155571
Public Limited Company
Active

Company Overview

About Built Cybernetics Plc
BUILT CYBERNETICS PLC was founded on 1987-08-19 and has its registered office in London. The organisation's status is listed as "Active". Built Cybernetics Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUILT CYBERNETICS PLC
 
Legal Registered Office
10 Bonhill Street
London
EC2A 4PE
Other companies in N1
 
Previous Names
AUKETT SWANKE GROUP PLC27/02/2025
AUKETT FITZROY ROBINSON GROUP PLC31/03/2014
AUKETT GROUP PLC23/03/2006
Filing Information
Company Number 02155571
Company ID Number 02155571
Date formed 1987-08-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-03-31
Latest return 2026-02-15
Return next due 2027-03-01
Type of accounts GROUP
Last Datalog update: 2026-02-17 08:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILT CYBERNETICS PLC
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 BUILT CYBERNETICS PLC

Current Directors
Officer Role Date Appointed
BEVERLEY ANN WRIGHT
Company Secretary 2014-09-15
WILLIAM JOHN ASHWORTH BULLOUGH
Director 2014-06-02
ROBERT STANLEY FRY
Director 2018-03-29
ANTHONY SIMMONDS
Director 2009-06-30
JAMES NICHOLAS EARLE THOMPSON
Director 2005-04-21
BEVERLEY ANN WRIGHT
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MURDOCH
Director 2013-12-10 2018-03-29
NICK FRANK PELL
Director 2013-12-18 2018-03-29
DAVID JOSEPH HUGHES
Director 2013-12-18 2015-12-22
DUNCAN ALFRED HARPER
Company Secretary 2007-08-08 2014-10-10
DUNCAN ALFRED HARPER
Director 2007-08-08 2014-10-10
TIMOTHY JAMES HODGSON
Director 2008-05-01 2012-03-27
RAUL MORRIS CURIEL
Director 2005-04-21 2010-11-15
LUTZ HEESE
Director 2004-05-25 2010-11-15
GERALD KENNETH THOMAS DEIGHTON
Director 2004-03-26 2008-05-01
JAMES NICHOLAS EARLE THOMPSON
Company Secretary 2007-04-12 2007-08-08
PATRICK JAMES CARTER
Company Secretary 2002-07-20 2007-04-12
PATRICK JAMES CARTER
Director 2002-10-04 2007-04-12
JOSE LUIS RIPOLL
Director 2004-03-26 2006-01-26
STEPHEN ALAN EMBLEY
Director 2003-06-30 2005-04-15
PAUL RODNEY GEORGE NEWMAN
Director 2003-06-30 2005-04-15
JOSE ANTNIO NAVARRO
Director 2004-06-16 2004-11-30
STEVEN ABEL DENIS BECKERS
Director 2004-03-26 2004-09-22
GEOFFREY COLIN HARWOOD
Director 1992-03-15 2004-03-26
IAN GORDON FERRIER MAVOR
Director 1999-05-01 2004-03-26
STUART WILLIAM MCLARTY
Director 2003-06-30 2004-03-26
IAN FREDERICK MCQUATTIE
Director 2001-07-01 2004-03-26
ANDREW ALEXANDER LETT
Director 1992-03-15 2003-08-01
JOHN WILLIAM THAKE
Director 1992-03-15 2002-12-31
ROBERT HENRY WARNER
Company Secretary 1992-03-15 2002-07-19
ALAN BERNARD BROOKER
Director 1992-03-15 2002-03-19
GERALD KENNETH THOMAS DEIGHTON
Director 1992-03-15 2000-01-26
MICHAEL CLAUDE AUKETT
Director 1992-03-15 1994-12-07
GEOFFREY FRANCIS SMITH
Director 1992-03-15 1993-02-12
PAUL ANDREW TOMPSON
Director 1992-03-15 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN ASHWORTH BULLOUGH HOWARD INVESTMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2005-09-08 Active
WILLIAM JOHN ASHWORTH BULLOUGH HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
WILLIAM JOHN ASHWORTH BULLOUGH CSV SPRINGBOARD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2014-12-09
WILLIAM JOHN ASHWORTH BULLOUGH SPRINGBOARD BROMLEY TRUST Director 2013-01-22 CURRENT 1984-04-17 Dissolved 2015-08-11
WILLIAM JOHN ASHWORTH BULLOUGH HPG SAWSTON LIMITED Director 2012-03-01 CURRENT 1987-05-13 Dissolved 2017-02-15
ROBERT STANLEY FRY KENTISH GARDENS ESTATE MANAGEMENT LTD Director 2014-03-10 CURRENT 2008-05-14 Active
ROBERT STANLEY FRY SWANKE HAYDEN CONNELL EUROPE LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active
ROBERT STANLEY FRY SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED Director 2002-11-01 CURRENT 1988-02-18 Active
ANTHONY SIMMONDS COMPANION AND CARER SERVICES LIMITED Director 2018-06-13 CURRENT 2016-10-05 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE CORPORATE FINANCE LIMITED Director 2012-10-30 CURRENT 2011-09-26 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE CORPORATE SERVICES LIMITED Director 2012-10-30 CURRENT 2011-10-20 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE INSURANCE SERVICES LIMITED Director 2012-02-02 CURRENT 2011-07-11 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE CAPITAL LIMITED Director 2009-07-29 CURRENT 2009-04-17 Active - Proposal to Strike off
ANTHONY SIMMONDS CONCORD CAPITAL LIMITED Director 2008-04-25 CURRENT 2007-11-07 Active
ANTHONY SIMMONDS CRIORG LIMITED Director 2004-11-29 CURRENT 2004-10-21 Dissolved 2014-12-09
ANTHONY SIMMONDS ROSEMEAD HOMES LIMITED Director 2004-08-23 CURRENT 1994-08-30 Dissolved 2014-04-09
ANTHONY SIMMONDS BRISTOL & DISTRICT ESTATES LIMITED Director 2002-04-10 CURRENT 2002-04-10 Live but Receiver Manager on at least one charge
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE ARCHITECTURAL DESIGN LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT SWANKE GROUP 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 MAPBI LTD 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 VERETEC LIMITED Director 2002-12-12 CURRENT 1985-11-15 Active
JAMES NICHOLAS EARLE THOMPSON AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED Director 1995-05-01 CURRENT 1986-10-24 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 AUKETT SWANKE GROUP 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 AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED Director 2014-09-15 CURRENT 1986-10-24 Active
BEVERLEY ANN WRIGHT MAPBI LTD Director 2014-09-15 CURRENT 2003-01-20 Active
BEVERLEY ANN WRIGHT VERETEC LIMITED Director 2014-09-15 CURRENT 1985-11-15 Active
BEVERLEY ANN WRIGHT AUKETT SWANKE LIMITED Director 2014-09-15 CURRENT 1987-07-31 Active
BEVERLEY ANN WRIGHT FITZROY ROBINSON LIMITED Director 2014-09-15 CURRENT 1993-05-04 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
2026-02-17CONFIRMATION STATEMENT MADE ON 15/02/26, WITH NO UPDATES
2025-07-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Re-elect directors / company documents 26/06/2025</ul>
2025-07-0729/06/25 STATEMENT OF CAPITAL GBP 3554595.69
2025-05-2920/05/25 STATEMENT OF CAPITAL GBP 3550721
2025-02-2103/04/24 STATEMENT OF CAPITAL GBP 3356559.38
2025-02-2128/05/24 STATEMENT OF CAPITAL GBP 3360721
2025-02-2128/06/24 STATEMENT OF CAPITAL GBP 3410721
2025-02-21CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2024-05-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-05-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Elect directors, remuneration fixed by the directors 26/04/2024<li>Resolution on securities</ul>
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-06-29DIRECTOR APPOINTED TANDEEP KAUR MINHAS
2023-06-28DIRECTOR APPOINTED MR FREDDIE WILLIAM JENNER
2023-06-13APPOINTMENT TERMINATED, DIRECTOR RAUL MORRIS CURIEL
2023-05-18Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business/re-election of directors/election of director/re-appointment of auditors 21/04/2023</ul>
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-31Resolutions passed:<ul><li>Resolution 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 t
2023-03-23DIRECTOR APPOINTED MR NICHOLAS CLARK
2023-03-23DIRECTOR APPOINTED MR NICHOLAS CLARK
2023-03-2320/03/23 STATEMENT OF CAPITAL GBP 2753559.38
2023-03-2320/03/23 STATEMENT OF CAPITAL GBP 2753559.38
2023-03-06CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS EARLE THOMPSON
2022-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 31/03/2022
2022-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ASHWORTH BULLOUGH
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-22AP03Appointment of Mr Antony John Barkwith as company secretary on 2019-08-19
2019-08-22TM02Termination of appointment of Robert Stanley Fry on 2019-08-19
2019-07-09AP01DIRECTOR APPOINTED MR ANTONY JOHN BARKWITH
2019-07-01AP01DIRECTOR APPOINTED MR CLIVE NATHAN CARVER
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMONDS
2019-03-29AP03Appointment of Mr Robert Stanley Fry as company secretary on 2019-03-28
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN WRIGHT
2019-03-29TM02Termination of appointment of Beverley Ann Wright on 2019-03-28
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR RAUL MORRIS CURIEL
2019-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
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
2018-09-04AD01REGISTERED 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
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 36-40 York Way London N1 9AB
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-12RES13COMPANY BUSINESS 29/03/2018
2018-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 29/03/2018
2018-04-03AP01DIRECTOR APPOINTED MR ROBERT STANLEY FRY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK PELL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-05RES13COMPANY BUSINESS 30/03/2017
2017-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 30/03/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1652136.52
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091241Y2016 ASIN: GB0000617950
2016-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-07RES13COMPANY BUSINESS 30/03/2016
2016-04-07RES01ADOPT ARTICLES 07/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1652136.52
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087509Y2016 ASIN: GB0000617950
2016-01-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087059Y2016 ASIN: GB0000617950
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH HUGHES
2015-06-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600081074Y2015 ASIN: GB0000617950
2015-04-19AAMDAmended group accounts made up to 2014-09-30
2015-04-14RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1652136.52
2015-04-07AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600074675Y2014 ASIN: GB0000617950
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARPER
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN HARPER
2014-10-13AP03SECRETARY APPOINTED MRS BEVERLEY ANN WRIGHT
2014-10-13AP01DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT
2014-06-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071445Y2014 ASIN: GB0000617950
2014-06-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN ASHWORTH BULLOUGH
2014-05-06RP04SECOND FILING WITH MUD 15/03/14 FOR FORM AR01
2014-05-06ANNOTATIONClarification
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1652136.52
2014-04-16AR0115/03/14 FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FRANK PELL / 14/03/2014
2014-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-03RES13COMPANY BUSINESS 25/03/2014
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-31CERTNMCOMPANY NAME CHANGED AUKETT FITZROY ROBINSON GROUP PLC CERTIFICATE ISSUED ON 31/03/14
2014-03-31RES15CHANGE OF NAME 25/03/2014
2014-03-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600068598Y2014 ASIN: GB0000617950
2014-03-28AP01DIRECTOR APPOINTED MR NICHOLAS FRANK PELL
2014-03-28AP01DIRECTOR APPOINTED MR DAVID JOSEPH HUGHES
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT
2014-03-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600068598Y2014 ASIN: GB0000617950
2013-12-19SH0118/12/13 STATEMENT OF CAPITAL GBP 1456187
2013-12-10AP01DIRECTOR APPOINTED MR ANDREW JAMES MURDOCH
2013-11-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064764Y2013 ASIN: GB0000617950
2013-05-20AD02SAIL ADDRESS CHANGED FROM: EQUINITYI HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2013-04-15AR0115/03/13 FULL LIST
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-28AR0115/03/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HODGSON
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-04-07RES04NC INC ALREADY ADJUSTED 31/03/2011
2011-04-07RES01ADOPT ARTICLES 31/03/2011
2011-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30AR0115/03/11 BULK LIST
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-22AP01DIRECTOR APPOINTED MR JOHN ALLAN VINCENT
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ HEESE
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RAUL CURIEL
2010-10-20MISCRESIGNATION OF AUDITORS
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS EARLE THOMPSON / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMMONDS / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HODGSON / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALFRED HARPER / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL MORRIS CURIEL / 14/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LUTZ HEESE / 14/03/2010
2010-04-15AR0115/03/10 BULK LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-06RES13APT OF DIR -COMPANY BUSINESS 24/03/2010
2010-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-10288aDIRECTOR APPOINTED ANTHONY SIMMONDS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 14 DEVONSHIRE STREET, LONDON, W1G 7AE
2009-04-15363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-05-16288aDIRECTOR APPOINTED TIMOTHY JAMES HODGSON
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GERALD DEIGHTON
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-07363sRETURN MADE UP TO 15/03/08; BULK LIST AVAILABLE SEPARATELY
2007-09-27CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-09-13OCREDUCE CAP & CANCEL SHARE PREM
2007-08-28RES05£ NC 3491959/1950000 10/08/07
2007-08-24123NC INC ALREADY ADJUSTED 10/08/07
2007-08-24RES14£1541959 145618693 B SH 10/08/07
2007-08-24RES04£ NC 1950000/3491959 10/0
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 BUILT CYBERNETICS PLC 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 BUILT CYBERNETICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-01-15 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 BUILT CYBERNETICS PLC

Intangible Assets
Patents
We have not found any records of BUILT CYBERNETICS PLC registering or being granted any patents
Domain Names

BUILT CYBERNETICS PLC owns 1 domain names.

aukett.co.uk  

Trademarks
We have not found any records of BUILT CYBERNETICS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE AUKETT SWANKE LIMITED 2013-01-24 Outstanding
MORTGAGE DEBENTURE AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED 2013-01-24 Outstanding
MORTGAGE DEBENTURE FITZROY ROBINSON LIMITED 2013-01-24 Outstanding
MORTGAGE DEBENTURE VERETEC LIMITED 2013-01-24 Outstanding

We have found 4 mortgage charges which are owed to BUILT CYBERNETICS PLC

Income
Government Income
We have not found government income sources for BUILT CYBERNETICS PLC. 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 (64209 - Activities of other holding companies n.e.c.) as BUILT CYBERNETICS PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BUILT CYBERNETICS PLC 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 BUILT CYBERNETICS PLC 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 BUILT CYBERNETICS PLC 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.