UKBizDB.co.uk

AMDOCS SYSTEMS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Block S, East Point Business Park, Alfie Byrne Road, Dublin 3, Ireland,

Secretary30 November 2022Active
Block S, East Point Business Park, Dublin 3, Ireland,

Director30 November 2022Active
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Director15 June 2022Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Secretary18 October 2006Active
E14

Secretary01 July 2008Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Secretary13 February 2002Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Secretary20 September 2000Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Secretary07 March 2003Active
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD

Secretary25 April 2012Active
1 Church Close, Bathford, Bath, BA1 7RP

Secretary20 March 2007Active
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Secretary31 October 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary08 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 2000Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Director18 October 2006Active
45 Scenic Way, San Francisco, Usa, 94121

Director17 October 2000Active
30, Beach Park, Co Dublin, Portmarnock, Ireland,

Director14 August 2006Active
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF

Director20 September 2000Active
E14

Director01 July 2008Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Director20 September 2000Active
Pippins, Woodland Avenue, Cranleigh, GU6 7HZ

Director21 May 2002Active
8 Rue Dupont Des Loges, Paris, France, FOREIGN

Director11 August 2005Active
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ

Director20 September 2000Active
The Malt House, Turleigh, Bradford On Avon, BA15 2HF

Director20 September 2000Active
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Director31 October 2018Active
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ

Director20 September 2000Active
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF

Director18 October 2006Active
1530 N Key Blvd Ph 10, Arlington, Usa, IRISH

Director10 February 2002Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Director20 September 2000Active
20, Martins Drive, Wokingham, RG41 1NY

Director31 October 2007Active
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD

Director25 April 2012Active
Amdocs Management Limited, 15 Fetter Lane, London, United Kingdom, EC4A 1BR

Director14 February 2013Active
1 Church Close, Bathford, Bath, BA1 7RP

Director20 March 2007Active
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Director09 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Second filing of director appointment with name.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Officers

Termination secretary company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.