AUKETT SWANKE LIMITED

Register to unlock more data on OkredoRegister

AUKETT SWANKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152069

Incorporation date

31/07/1987

Size

Full

Contacts

Registered address

Registered address

10 Bonhill Street, London EC2A 4PECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1987)
dot icon05/04/2026
Full accounts made up to 2025-09-30
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon09/01/2026
Appointment of Mr Nicholas James Viner as a director on 2025-12-31
dot icon08/05/2025
Change of details for Aukett Swanke Group Plc as a person with significant control on 2025-02-27
dot icon08/05/2025
Termination of appointment of Thomas Alexander as a director on 2025-04-30
dot icon01/04/2025
Full accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon25/10/2024
Full accounts made up to 2023-09-30
dot icon02/05/2024
Termination of appointment of Robert Stanley Fry as a director on 2024-04-22
dot icon02/05/2024
Appointment of Mr Nicholas Clark as a director on 2024-04-23
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon09/10/2023
Appointment of Mr Robert John Symonds as a director on 2023-10-01
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon06/03/2023
Confirmation statement made on 2023-02-15 with no updates
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 icon11/10/2022
Full accounts made up to 2021-09-30
dot icon10/10/2022
Termination of appointment of Nick Frank Pell as a director on 2022-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon11/09/2021
Full accounts made up to 2020-09-30
dot icon20/07/2021
Termination of appointment of Keith Morgan as a director on 2021-07-20
dot icon25/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon09/05/2019
Termination of appointment of Jason Bagge as a director on 2019-04-30
dot icon28/03/2019
Termination of appointment of Beverley Ann Wright as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Antony John Barkwith as a director on 2019-03-20
dot icon01/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon01/03/2019
Termination of appointment of James Benjamin Atha as a director on 2019-02-28
dot icon26/02/2019
Termination of appointment of Peter John Joseph Eaton as a director on 2019-01-31
dot icon13/02/2019
Full accounts made up to 2018-09-30
dot icon27/11/2018
Termination of appointment of Stephen Peter Atkinson as a director on 2018-08-31
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 icon19/07/2018
Termination of appointment of Andrew James Murdoch as a director on 2018-07-08
dot icon19/07/2018
Termination of appointment of Stephen Alan Embley as a director on 2018-07-15
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Register(s) moved to registered office address 36-40 York Way London N1 9AB
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon18/08/2017
Appointment of Mr Jason Bagge as a director on 2017-08-14
dot icon02/05/2017
Termination of appointment of David Joseph Hughes as a director on 2017-04-20
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
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 icon18/03/2016
Full accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/01/2016
Appointment of Mr David Joseph Hughes as a director on 2016-01-06
dot icon15/01/2016
Appointment of Mr Thomas Alexander as a director on 2016-01-06
dot icon15/01/2016
Appointment of Mr Nicholas Frank Pell as a director on 2016-01-06
dot icon15/01/2016
Appointment of Mr James Benjamin Atha as a director on 2016-01-06
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon22/07/2015
Termination of appointment of Colin Frederick Hobart as a director on 2015-06-01
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 icon01/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon01/04/2015
Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS
dot icon01/04/2015
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 icon31/07/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon31/03/2014
Director's details changed for Ms Suzette Vela on 2014-03-28
dot icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-09-30
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2013
Termination of appointment of David Cross as a director
dot icon23/11/2012
Termination of appointment of Anne Kuzyk as a director
dot icon27/06/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon27/06/2012
Termination of appointment of William Blackhall as a director
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 icon20/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Raul Curiel as a director
dot icon09/12/2010
Termination of appointment of Christian Morris as a director
dot icon29/11/2010
Termination of appointment of David Exeter as a director
dot icon20/10/2010
Miscellaneous
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon09/04/2010
Termination of appointment of David Sorrell as a director
dot icon09/04/2010
Termination of appointment of Alison Weavers as a director
dot icon09/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mrs Alison Jane Weavers on 2010-03-15
dot icon09/04/2010
Director's details changed for Suzette Vela on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr William Bruce Blackhall on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Andrew James Murdoch on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr James Nicholas Earle Thompson on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr John Allan Vincent on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Stephen Alan Embley on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Duncan Alfred Harper on 2010-03-15
dot icon09/04/2010
Director's details changed for Luke John Schuberth on 2010-03-15
dot icon09/04/2010
Director's details changed for Christian Dimond Morris on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Keith Morgan on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr David Peter Sorrell on 2010-03-15
dot icon09/04/2010
Director's details changed for David William Gerald Cross on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Colin Frederick Hobart on 2010-03-15
dot icon09/04/2010
Director's details changed for Ms Anne Margaret Kuzyk on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Raul Morris Curiel on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Peter John Joseph Eaton on 2010-03-15
dot icon09/04/2010
Director's details changed for David Exeter on 2010-03-15
dot icon09/04/2010
Director's details changed for Mr Stephen Peter Atkinson on 2010-03-15
dot icon09/04/2010
Secretary's details changed for Mr Duncan Alfred Harper on 2010-03-15
dot icon30/09/2009
Appointment terminated director geoffrey cohen
dot icon09/09/2009
Appointment terminated director anthony coleman
dot icon16/06/2009
Appointment terminated director sabine carlson stenner
dot icon16/06/2009
Appointment terminated director paul newman
dot icon05/06/2009
Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE
dot icon02/04/2009
Return made up to 15/03/09; full list of members
dot icon21/03/2009
Full accounts made up to 2008-09-30
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/04/2008
Director appointed alison jane weavers
dot icon25/04/2008
Director appointed david peter sorrell
dot icon16/04/2008
Director appointed anthony michael coleman
dot icon16/04/2008
Director appointed raul morris curiel
dot icon16/04/2008
Director appointed christian dimond morris
dot icon16/04/2008
Director appointed sabine elisabeth anna carlson stenner
dot icon16/04/2008
Director appointed luke john schuberth
dot icon16/04/2008
Director appointed suzette vela
dot icon16/04/2008
Director appointed stephen peter atkinson
dot icon16/04/2008
Director appointed william bruce blackhall
dot icon14/04/2008
Return made up to 15/03/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-09-30
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon27/04/2007
Secretary resigned;director resigned
dot icon27/04/2007
New secretary appointed
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon24/03/2007
Return made up to 15/03/07; full list of members
dot icon10/03/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 15/03/06; full list of members
dot icon08/03/2006
Certificate of change of name
dot icon15/11/2005
Registered office changed on 15/11/05 from: 2 great eastern wharf parkgate road london SW11 4TT
dot icon12/10/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon08/07/2004
Director resigned
dot icon27/03/2004
Full accounts made up to 2003-09-30
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon19/02/2004
Director resigned
dot icon30/12/2003
Director resigned
dot icon07/12/2003
Auditor's resignation
dot icon14/08/2003
Director resigned
dot icon21/06/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Return made up to 15/03/03; full list of members
dot icon13/01/2003
Director resigned
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon07/08/2002
Full accounts made up to 2001-09-30
dot icon27/07/2002
New secretary appointed
dot icon27/07/2002
Secretary resigned;director resigned
dot icon15/04/2002
Return made up to 15/03/02; full list of members
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon28/03/2001
Return made up to 15/03/01; full list of members
dot icon20/03/2001
Director's particulars changed
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
Secretary resigned
dot icon30/06/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Return made up to 15/03/00; full list of members
dot icon26/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon25/11/1999
New director appointed
dot icon10/04/1999
Return made up to 15/03/99; no change of members
dot icon16/02/1999
Full accounts made up to 1998-09-30
dot icon04/11/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Director resigned
dot icon03/04/1998
Return made up to 15/03/98; full list of members
dot icon26/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Particulars of mortgage/charge
dot icon21/11/1997
New director appointed
dot icon06/04/1997
Return made up to 15/03/97; no change of members
dot icon21/02/1997
Certificate of reduction of issued capital
dot icon21/02/1997
Reduction of iss capital and minute (oc)
dot icon21/02/1997
Resolutions
dot icon21/02/1997
Resolutions
dot icon28/01/1997
Ad 23/01/97--------- £ si 1650000@1=1650000 £ ic 100/1650100
dot icon28/01/1997
Resolutions
dot icon28/01/1997
Resolutions
dot icon28/01/1997
£ nc 100/1650100 23/01/97
dot icon26/01/1997
Full accounts made up to 1996-09-30
dot icon13/11/1996
Registered office changed on 13/11/96 from: 2 great eastern wharf parkgate road london SW11 4NP
dot icon29/08/1996
Auditor's resignation
dot icon15/05/1996
Director resigned
dot icon24/04/1996
Director's particulars changed
dot icon24/04/1996
Director's particulars changed
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon14/04/1996
Return made up to 15/03/96; full list of members
dot icon22/01/1996
Registered office changed on 22/01/96 from: 13 chelsea embankment london SW3 4LA
dot icon17/11/1995
New director appointed
dot icon13/10/1995
Director resigned
dot icon31/03/1995
Return made up to 15/03/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon28/04/1994
Full accounts made up to 1993-09-30
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Return made up to 15/03/94; no change of members
dot icon30/09/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon19/03/1993
Return made up to 15/03/93; full list of members
dot icon08/03/1993
Director resigned
dot icon20/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon10/07/1992
Full accounts made up to 1991-09-30
dot icon13/04/1992
Director resigned
dot icon13/04/1992
Return made up to 15/03/92; no change of members
dot icon28/01/1992
Particulars of mortgage/charge
dot icon16/01/1992
Director resigned
dot icon24/10/1991
New director appointed
dot icon24/10/1991
New director appointed
dot icon28/08/1991
New director appointed
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon08/05/1991
Return made up to 15/03/91; no change of members
dot icon12/12/1990
Particulars of mortgage/charge
dot icon07/09/1990
Full accounts made up to 1989-09-30
dot icon07/09/1990
Return made up to 15/03/90; full list of members
dot icon06/09/1990
Director resigned
dot icon17/05/1990
New director appointed
dot icon09/02/1990
Director resigned;new director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon24/08/1989
New director appointed
dot icon30/06/1989
Full accounts made up to 1988-09-30
dot icon30/06/1989
Return made up to 16/03/89; full list of members
dot icon10/05/1989
New director appointed
dot icon06/09/1988
Director resigned
dot icon26/07/1988
Director resigned
dot icon12/04/1988
Return made up to 16/02/88; full list of members
dot icon23/03/1988
Wd 26/02/88 ad 05/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1988
Location of register of members
dot icon02/03/1988
Location of register of directors' interests
dot icon02/03/1988
Resolutions
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
Secretary resigned;director resigned;new director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon09/02/1988
Resolutions
dot icon07/02/1988
Accounting reference date notified as 30/09
dot icon11/01/1988
Registered office changed on 11/01/88 from: 20 black friars lane london EC4V 6HD
dot icon13/11/1987
Certificate of change of name
dot icon30/10/1987
Registered office changed on 30/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1987
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
15/02/2027
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagge, Jason
Director
13/08/2017 - 29/04/2019
2
Murdoch, Andrew James
Director
09/07/2006 - 07/07/2018
6
Atkinson, Stephen Peter
Director
31/03/2008 - 30/08/2018
10
Cohen, Geoffrey Ian
Director
09/07/2006 - 30/08/2009
3
Carter, Patrick James
Director
19/12/2002 - 11/04/2007
47

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 SWANKE LIMITED

AUKETT SWANKE LIMITED is an(a) Active company incorporated on 31/07/1987 with the registered office located at 10 Bonhill Street, London EC2A 4PE. There are currently 6 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 SWANKE LIMITED?

toggle

AUKETT SWANKE LIMITED is currently Active. It was registered on 31/07/1987 .

Where is AUKETT SWANKE LIMITED located?

toggle

AUKETT SWANKE LIMITED is registered at 10 Bonhill Street, London EC2A 4PE.

What does AUKETT SWANKE LIMITED do?

toggle

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

What is the latest filing for AUKETT SWANKE LIMITED?

toggle

The latest filing was on 05/04/2026: Full accounts made up to 2025-09-30.