AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067189

Incorporation date

24/10/1986

Size

Full

Contacts

Registered address

Registered address

10 Bonhill Street, London EC2A 4PECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon04/04/2026
Full accounts made up to 2025-09-30
dot icon09/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon08/05/2025
Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27
dot icon01/04/2025
Full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/11/2024
Full accounts made up to 2023-09-30
dot icon02/05/2024
Termination of appointment of Robert Stanley Fry as a director on 2024-04-26
dot icon02/05/2024
Appointment of Mr Nicholas Clark as a director on 2024-04-26
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon17/01/2023
Termination of appointment of James Nicholas Earle Thompson as a director on 2022-12-31
dot icon17/01/2023
Appointment of Mr Robert Stanley Fry as a director on 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon10/10/2022
Full accounts made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon11/09/2021
Full accounts made up to 2020-09-30
dot icon29/06/2021
Termination of appointment of Stephen Alan Embley as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Paula Mckeon as a director on 2021-06-14
dot icon20/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon14/11/2019
Appointment of Mr Antony John Barkwith as a director on 2019-11-13
dot icon29/03/2019
Termination of appointment of Beverley Ann Wright as a director on 2019-03-28
dot icon14/02/2019
Full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/09/2018
Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 2018-09-12
dot icon04/09/2018
Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 2018-09-04
dot icon03/09/2018
Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 2018-09-03
dot icon31/07/2018
Termination of appointment of Aaron Max Ellis as a secretary on 2018-07-27
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon18/12/2017
Register(s) moved to registered office address 36-40 York Way London N1 9AB
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon27/06/2016
Appointment of Ms Paula Mckeon as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mr Aaron Max Ellis as a secretary on 2016-06-27
dot icon27/06/2016
Termination of appointment of Anish Keshra Patel as a secretary on 2016-06-27
dot icon27/06/2016
Termination of appointment of Anish Keshra Patel as a secretary on 2016-06-27
dot icon18/03/2016
Full accounts made up to 2015-09-30
dot icon15/03/2016
Termination of appointment of John Michael Lister as a director on 2016-03-01
dot icon27/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon03/07/2015
Appointment of Mr John Michael Lister as a director on 2015-07-03
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon30/04/2015
Termination of appointment of John Allan Vincent as a director on 2015-04-01
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon12/01/2015
Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS
dot icon12/01/2015
Register inspection address has been changed to 25 Christopher Street London EC2A 2BS
dot icon13/10/2014
Termination of appointment of Duncan Alfred Harper as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mr Anish Keshra Patel as a secretary on 2014-10-10
dot icon13/10/2014
Termination of appointment of Duncan Alfred Harper as a director on 2014-10-10
dot icon13/10/2014
Appointment of Mrs Beverley Ann Wright as a director on 2014-09-15
dot icon16/07/2014
Full accounts made up to 2013-09-30
dot icon19/01/2014
Termination of appointment of Stanislaw Mlodzianowski as a director
dot icon19/01/2014
Termination of appointment of Raul Curiel as a director
dot icon22/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/08/2013
Termination of appointment of Mikhail Mandrigin as a director
dot icon18/08/2013
Termination of appointment of Thomas Nugent as a director
dot icon07/03/2013
Resolutions
dot icon07/03/2013
Statement of company's objects
dot icon06/03/2013
Full accounts made up to 2012-09-30
dot icon08/02/2013
Director's details changed for Mr Thomas Nugent on 2013-01-01
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-09-30
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon21/02/2011
Appointment of Mr Raul Morris Curiel as a director
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon27/12/2010
Director's details changed for Mr James Nicholas Earle Thompson on 2010-12-17
dot icon27/12/2010
Termination of appointment of Raul Curiel as a director
dot icon20/10/2010
Miscellaneous
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Duncan Alfred Harper on 2009-12-17
dot icon17/12/2009
Director's details changed for Mikhail Petrovitch Mandrigin on 2009-12-17
dot icon17/12/2009
Director's details changed for Raul Morris Curiel on 2009-12-17
dot icon17/12/2009
Director's details changed for Thomas Nugent on 2009-12-17
dot icon17/12/2009
Director's details changed for Duncan Alfred Harper on 2009-12-17
dot icon17/12/2009
Director's details changed for Stanislaw Piotr Mlodzianowski on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Stephen Alan Embley on 2009-12-17
dot icon17/12/2009
Director's details changed for John Allan Vincent on 2009-12-17
dot icon05/06/2009
Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE
dot icon21/03/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 17/12/08; full list of members
dot icon15/10/2008
Director appointed thomas nugent
dot icon13/06/2008
Resolutions
dot icon06/03/2008
Full accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 17/12/07; full list of members
dot icon26/11/2007
New director appointed
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon21/01/2007
Return made up to 17/12/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon04/04/2006
New director appointed
dot icon17/02/2006
Certificate of change of name
dot icon31/01/2006
Full accounts made up to 2005-04-30
dot icon16/01/2006
Return made up to 17/12/05; full list of members
dot icon16/01/2006
Accounting reference date shortened from 30/04/06 to 30/09/05
dot icon16/12/2005
Auditor's resignation
dot icon22/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon12/01/2005
Return made up to 17/12/04; full list of members
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New director appointed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon11/08/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon11/04/2003
Director resigned
dot icon31/12/2002
Return made up to 17/12/02; full list of members
dot icon22/12/2002
Full accounts made up to 2002-04-30
dot icon04/04/2002
New director appointed
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon21/12/2001
Return made up to 17/12/01; full list of members
dot icon24/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-04-30
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-04-30
dot icon22/12/1999
Return made up to 17/12/99; full list of members
dot icon22/12/1999
Director resigned
dot icon12/01/1999
Full accounts made up to 1998-04-30
dot icon15/12/1998
Return made up to 17/12/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-04-30
dot icon19/01/1998
Return made up to 17/12/97; full list of members
dot icon14/10/1997
Registered office changed on 14/10/97 from: 14 devonshire street london W1N 1FS
dot icon08/10/1997
Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon24/12/1996
Return made up to 17/12/96; full list of members
dot icon13/10/1996
New secretary appointed
dot icon13/10/1996
Secretary resigned;director resigned
dot icon08/01/1996
Return made up to 17/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon31/10/1995
Director's particulars changed
dot icon04/10/1995
Director resigned
dot icon03/05/1995
Resolutions
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-04-30
dot icon08/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon24/01/1994
Return made up to 17/12/93; full list of members
dot icon14/01/1994
Full accounts made up to 1993-04-30
dot icon08/12/1993
New director appointed
dot icon08/12/1993
New director appointed
dot icon08/12/1993
New director appointed
dot icon08/12/1993
New director appointed
dot icon25/05/1993
Director resigned
dot icon08/01/1993
Full accounts made up to 1992-04-30
dot icon08/01/1993
Return made up to 17/12/92; full list of members
dot icon11/11/1992
New director appointed
dot icon23/09/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon13/01/1992
Return made up to 17/12/91; no change of members
dot icon07/01/1992
Full accounts made up to 1991-04-30
dot icon02/10/1991
New director appointed
dot icon10/01/1991
Full accounts made up to 1990-04-30
dot icon10/01/1991
Return made up to 17/12/90; full list of members
dot icon03/12/1990
Director resigned
dot icon18/06/1990
New director appointed
dot icon18/06/1990
New director appointed
dot icon18/06/1990
New director appointed
dot icon30/05/1990
Director resigned
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Full accounts made up to 1989-04-30
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Return made up to 31/10/88; full list of members
dot icon25/11/1988
Full accounts made up to 1988-04-30
dot icon03/10/1988
Accounting reference date shortened from 30/04 to 30/04
dot icon22/07/1988
Accounts for a dormant company made up to 1987-04-30
dot icon22/07/1988
Resolutions
dot icon10/06/1988
Return made up to 31/12/87; full list of members
dot icon05/09/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Registered office changed on 18/12/86 from: 47 brunswick place london N1 6EE
dot icon04/12/1986
Gazettable document
dot icon01/12/1986
Certificate of change of name
dot icon24/10/1986
Incorporation
dot icon24/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, James Nicholas Earle
Director
01/05/1995 - 31/12/2022
23
Mandrigin, Mikhail Petrovitch
Director
31/07/2003 - 31/07/2013
-
Curiel, Raul Morris
Director
27/01/2004 - 15/11/2010
4
Lad, Umesh Bhagwan
Secretary
16/06/2003 - 08/08/2007
6
Wilson, Susan Mary
Director
12/11/1993 - 27/04/1994
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/10/1986 with the registered office located at 10 Bonhill Street, London EC2A 4PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED?

toggle

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED is currently Active. It was registered on 24/10/1986 .

Where is AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED located?

toggle

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED is registered at 10 Bonhill Street, London EC2A 4PE.

What does AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED do?

toggle

AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-09-30.