This company is commonly known as Amdocs Systems Limited. The company was founded 27 years ago and was given the registration number 03230725. 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 LIMITED |
---|---|---|
Company Number | : | 03230725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 30 September 2020 |
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 |
---|---|---|---|
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE | Secretary | 01 May 2018 | Active |
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE | Director | 01 May 2018 | Active |
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Secretary | 12 December 2017 | 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 |
53 Devonshire Road, Westbury Park, Bristol, BS6 7NQ | Secretary | 12 January 1998 | Active |
33 Sheldon Avenue, London, N6 4JP | Secretary | 05 August 1996 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Secretary | 03 April 2000 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Secretary | 07 March 2003 | Active |
Berkshire Place, Wharfedale 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 | 08 June 2011 | Active |
Hillcrest, Station Road, Lusk, Ireland, | Secretary | 31 October 2007 | Active |
12 Treesdale, Stillorgan, Ireland, | Secretary | 25 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 July 1996 | Active |
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045 | Director | 12 December 2017 | Active |
Fernbank Lower North Street, Cheddar, BS27 3HA | Director | 18 October 2006 | Active |
Glenridge Lodge Callow Hill, Virginia Water, GU25 4LF | Director | 21 September 1999 | Active |
E14 | Director | 01 July 2008 | Active |
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP | Director | 05 August 1996 | Active |
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ | Director | 14 August 1996 | Active |
Le Courtil Au Pretre, Les Merriennes, St. Martin, Guernsey, GY4 6NP | Director | 24 September 1999 | Active |
147 Amyand Park Road, Twickenham, TW1 3HN | Director | 14 August 1996 | Active |
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ | Director | 14 August 1996 | Active |
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF | Director | 18 October 2006 | Active |
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD | Director | 03 April 2000 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Director | 31 October 2007 | Active |
Berkshire Place, Wharfedale 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 |
150 Howth Road, Dublin, Ireland, IRISH | Director | 18 October 2006 | Active |
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Director | 14 May 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 July 1996 | Active |
Amdocs Systems Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-21 | Dissolution | Dissolution application strike off company. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person secretary company with name date. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.