Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYBERNETIX S.R.I.S. LIMITED
Company Information for

CYBERNETIX S.R.I.S. LIMITED

ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP,
Company Registration Number
05961602
Private Limited Company
Active

Company Overview

About Cybernetix S.r.i.s. Ltd
CYBERNETIX S.R.I.S. LIMITED was founded on 2006-10-10 and has its registered office in London. The organisation's status is listed as "Active". Cybernetix S.r.i.s. Limited is a Private Limited Company registered in 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
CYBERNETIX S.R.I.S. LIMITED
 
Legal Registered Office
ONE
ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AP
Other companies in EC4M
 
Previous Names
SUBSEA INTEGRITY GROUP LIMITED17/05/2018
BLAKEDEW 634 LIMITED01/12/2006
Filing Information
Company Number 05961602
Company ID Number 05961602
Date formed 2006-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 18:13:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBERNETIX S.R.I.S. 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 CYBERNETIX S.R.I.S. LIMITED

Current Directors
Officer Role Date Appointed
BRENDA JANETTE MENNIE
Company Secretary 2017-09-27
TOMAS SVANES BILLE
Director 2017-09-27
LAURENT JEROME DUPAGNE
Director 2017-09-27
SAMUEL ROCHER
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-ASTRID KERDRANVAT
Company Secretary 2016-06-07 2017-09-27
JOHN EDWARD CAMBRIDGE
Director 2009-09-28 2017-09-27
GUILLAUME LAURENT HENRI GROISARD
Director 2016-04-15 2017-09-27
FRANCK PIERRE BARSAM CEDRIC TOPALIAN
Director 2016-07-18 2017-09-27
SIMON DAVID WAGNER
Company Secretary 2010-05-19 2016-05-05
SIMON DAVID WAGNER
Director 2013-06-17 2016-05-05
AURÉLIEN PIERRE SAMUEL BRIAND
Director 2015-10-05 2016-04-15
CHRISTOPHE JEAN-FRANCOIS ARMENGOL
Director 2012-09-14 2015-10-05
ALAIN PAUL HENRI MARION
Director 2008-09-17 2014-06-20
KEITH TAYLOR
Director 2007-06-29 2012-10-22
FLORENCE EMMANUELLE SYLVIE ROCLE
Director 2008-09-17 2011-01-31
BARRY RONALD BYGRAVE
Company Secretary 2007-06-29 2010-05-19
PIERRE ARMAND-THOMAS
Director 2007-06-29 2009-09-28
BLAKELAW SECRETARIES LIMITED
Company Secretary 2006-10-10 2007-06-29
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2006-10-10 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMAS SVANES BILLE TECHNIPFMC UMBILICALS LTD Director 2018-01-26 CURRENT 1989-07-03 Active
LAURENT JEROME DUPAGNE SPOOLBASE UK LIMITED Director 2016-07-20 CURRENT 2004-12-17 Active
LAURENT JEROME DUPAGNE TECHNIP SERVICES LIMITED Director 2016-07-20 CURRENT 2015-08-14 Active
LAURENT JEROME DUPAGNE TECHNIPFMC UMBILICALS LTD Director 2016-07-20 CURRENT 1989-07-03 Active
LAURENT JEROME DUPAGNE TECHNIP-COFLEXIP UK HOLDINGS LIMITED Director 2016-07-20 CURRENT 1989-09-19 Active
LAURENT JEROME DUPAGNE TECHNIP OFFSHORE WIND LIMITED Director 2016-07-20 CURRENT 1984-11-06 Liquidation
LAURENT JEROME DUPAGNE TECHNIP SHIPS ONE LIMITED Director 2016-07-20 CURRENT 1988-05-27 Active
LAURENT JEROME DUPAGNE TECHNIP UK LIMITED Director 2016-07-20 CURRENT 1924-08-27 Active
LAURENT JEROME DUPAGNE TECHNIP OFFSHORE HOLDINGS LIMITED Director 2016-07-20 CURRENT 1981-06-04 Active - Proposal to Strike off

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
2024-07-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-29DIRECTOR APPOINTED IBRAHIM SAJID SAIT
2023-12-28APPOINTMENT TERMINATED, DIRECTOR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED JEAN-SEBASTIEN CUQ
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROCHER
2023-02-28SECRETARY'S DETAILS CHNAGED FOR MR ALEXIS HENRI JOSEPH MARIE DESREUMAUX on 2023-02-20
2023-01-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-14Director's details changed for Mr Franck Pierre Barsam Cedric Topalian on 2022-10-13
2022-10-14Director's details changed for Samuel Rocher on 2022-10-13
2022-10-14CH01Director's details changed for Mr Franck Pierre Barsam Cedric Topalian on 2022-10-13
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-07-08PSC07CESSATION OF GENESIS OIL AND GAS CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07PSC02Notification of Technip Energies N.V. as a person with significant control on 2022-07-07
2022-04-13TM02Termination of appointment of Christina Mckerrow on 2022-01-26
2022-04-13AP03Appointment of Mr Alexis Henri Joseph Marie Desreumaux as company secretary on 2022-01-26
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-15AP03Appointment of Ms Christina Mckerrow as company secretary on 2021-02-15
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS SVANES BILLE
2021-02-15TM02Termination of appointment of Brenda Janette Mennie on 2021-02-11
2021-01-19AP01DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MRS HELEN URQUHART
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT JEROME DUPAGNE
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17RES15CHANGE OF COMPANY NAME 17/05/18
2018-05-17CERTNMCOMPANY NAME CHANGED SUBSEA INTEGRITY GROUP LIMITED CERTIFICATE ISSUED ON 17/05/18
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED TOMAS SVANES BILLE
2017-09-28AP03Appointment of Brenda Janette Mennie as company secretary on 2017-09-27
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK TOPALIAN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME GROISARD
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMBRIDGE
2017-09-28TM02Termination of appointment of Marie-Astrid Kerdranvat on 2017-09-27
2017-09-28AP01DIRECTOR APPOINTED MR LAURENT JEROME DUPAGNE
2017-09-28AP01DIRECTOR APPOINTED SAMUEL ROCHER
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18AP03Appointment of Miss Marie-Astrid Kerdranvat as company secretary on 2016-06-07
2016-07-18AP01DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WAGNER
2016-06-17TM02Termination of appointment of Simon David Wagner on 2016-05-05
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AURĂ©LIEN PIERRE SAMUEL BRIAND
2016-05-03AP01DIRECTOR APPOINTED MR GUILLAUME LAURENT HENRI GROISARD
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mr. Simon David Wagner on 2015-10-10
2015-10-12AP01DIRECTOR APPOINTED MR AURÉLIEN PIERRE SAMUEL BRIAND
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0110/10/14 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 10/10/2014
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN MARION
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM ONE ONE ST. PAUL'S CHURCHYARD LONDON EC4M 8AP ENGLAND
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 262 HIGH HOLBORN LONDON WC1V 7NA
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2013-10-18AR0110/10/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON DAVID WAGNER / 10/10/2013
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AP01DIRECTOR APPOINTED MR. SIMON DAVID WAGNER
2012-10-23AR0110/10/12 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0110/10/11 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE
2010-10-22AR0110/10/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AP03SECRETARY APPOINTED MR. SIMON DAVID WAGNER
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY BYGRAVE
2009-11-06AR0110/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN PAUL HENRI MARION / 06/11/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR PIERRE ARMAND-THOMAS
2009-10-02288aDIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN MARION / 01/10/2008
2008-10-06288aDIRECTOR APPOINTED MR ALAIN PAUL HENRI MARION
2008-10-06288aDIRECTOR APPOINTED MRS FLORENCE EMMANUELLE SYLVIE ROCLE
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-10ELRESS366A DISP HOLDING AGM 29/06/07
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 2662 HIGH HOLBORN LONDON WC1V 7NA
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 262 HIGH HOLBORN LONDON WC1V 7NA
2007-07-10288bSECRETARY RESIGNED
2007-07-10ELRESS252 DISP LAYING ACC 29/06/07
2007-07-10ELRESS386 DISP APP AUDS 29/06/07
2007-07-03288bDIRECTOR RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2007-07-03225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW SECRETARY APPOINTED
2006-12-01CERTNMCOMPANY NAME CHANGED BLAKEDEW 634 LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYBERNETIX S.R.I.S. 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 CYBERNETIX S.R.I.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBERNETIX S.R.I.S. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of CYBERNETIX S.R.I.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBERNETIX S.R.I.S. LIMITED
Trademarks
We have not found any records of CYBERNETIX S.R.I.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBERNETIX S.R.I.S. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CYBERNETIX S.R.I.S. LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CYBERNETIX S.R.I.S. 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 CYBERNETIX S.R.I.S. 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 CYBERNETIX S.R.I.S. 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.