This company is commonly known as Amdocs Systems Group Limited. The company was founded 23 years ago and was given the registration number 04075033. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMDOCS SYSTEMS GROUP LIMITED |
---|---|---|
Company Number | : | 04075033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block S, East Point Business Park, Alfie Byrne Road, Dublin 3, Ireland, | Secretary | 30 November 2022 | Active |
Block S, East Point Business Park, Dublin 3, Ireland, | Director | 30 November 2022 | Active |
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE | Director | 15 June 2022 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Secretary | 18 October 2006 | Active |
E14 | Secretary | 01 July 2008 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Secretary | 13 February 2002 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Secretary | 20 September 2000 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Secretary | 07 March 2003 | Active |
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD | Secretary | 25 April 2012 | Active |
1 Church Close, Bathford, Bath, BA1 7RP | Secretary | 20 March 2007 | Active |
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Secretary | 31 October 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 08 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 September 2000 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Director | 18 October 2006 | Active |
45 Scenic Way, San Francisco, Usa, 94121 | Director | 17 October 2000 | Active |
30, Beach Park, Co Dublin, Portmarnock, Ireland, | Director | 14 August 2006 | Active |
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF | Director | 20 September 2000 | Active |
E14 | Director | 01 July 2008 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Director | 20 September 2000 | Active |
Pippins, Woodland Avenue, Cranleigh, GU6 7HZ | Director | 21 May 2002 | Active |
8 Rue Dupont Des Loges, Paris, France, FOREIGN | Director | 11 August 2005 | Active |
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ | Director | 20 September 2000 | Active |
The Malt House, Turleigh, Bradford On Avon, BA15 2HF | Director | 20 September 2000 | Active |
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE | Director | 31 October 2018 | Active |
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ | Director | 20 September 2000 | Active |
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF | Director | 18 October 2006 | Active |
1530 N Key Blvd Ph 10, Arlington, Usa, IRISH | Director | 10 February 2002 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Director | 20 September 2000 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Director | 31 October 2007 | Active |
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD | Director | 25 April 2012 | Active |
Amdocs Management Limited, 15 Fetter Lane, London, United Kingdom, EC4A 1BR | Director | 14 February 2013 | Active |
1 Church Close, Bathford, Bath, BA1 7RP | Director | 20 March 2007 | Active |
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Director | 09 October 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 September 2000 | Active |
Amdocs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Hirzel House, Smith Street, St Peter Port, Guernsey, GY1 2NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Gazette | Gazette filings brought up to date. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Second filing of director appointment with name. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.