UKBizDB.co.uk

AMDOCS (UK) LIMITED

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

This company is commonly known as Amdocs (uk) Limited. The company was founded 28 years ago and was given the registration number 03085506. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Building 4, 566 Chiswick High Road, London, England. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMDOCS (UK) LIMITED
Company Number:03085506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
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 Building 4, 566 Chiswick High Road, London, England, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Block S, East Point Business Park, Dublin, Ireland, D03 H3F4

Director27 December 2021Active
Chiswick Park Building 4, 566 Chiswick, Chiswick High Road, London, England, W4 5YE

Director15 June 2022Active
1 New Villas, Tring Station, Tring, HP23 5QX

Secretary11 February 1999Active
126 Milltown Hall, Mount St Annes, Milltown, Republic Of Ireland, IRISH

Secretary14 August 2002Active
20, Martins Drive, Wokingham, RG41 1NY

Secretary01 March 2007Active
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD

Secretary14 February 2013Active
4 Sandringham Road, Leyton, London, E10 6HJ

Secretary26 July 2006Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary25 July 1995Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary29 December 2003Active
Glenpoite Center, West Teaneck, New Jersey, Usa,

Director05 December 1997Active
31 Gwendolen Avenue, London, SW15 6EP

Director25 January 1999Active
832 Chancellor, Manchester, Usa,

Director10 July 1996Active
9 Eton Green Circle, San Antonio, Usa, 78257

Director08 December 1995Active
4 Ha'Nevatim Street, Ramat Efal, Israel,

Director25 January 1999Active
18 Mapu Street, Raanana, Israel,

Director17 August 2002Active
16 Abba Hillel Street, Ramat Gan, Israel,

Director05 December 1997Active
3rd Floor, Chiswick Park Building 4, 566 Chiswick High Road, London, England, W4 5YE

Director31 October 2018Active
18 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director29 December 2003Active
175 E Houston Street, San Antonio 78205, Texas Usa, FOREIGN

Director04 December 1997Active
La Reserve 5 Avenue Princess Grace, Monte Carlo Mc 98000, Monaco, FOREIGN

Director04 December 1997Active
C/O Amdocs Software Systems Ltd, First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Director01 November 2016Active
Ha'Emek 234,, Nofit, Israel,

Director18 November 2003Active
37 Hurstwood Road, London, NW11 0AS

Director10 July 1996Active
Flat 1 9 Templewood Avenu, Hampstead, London, NW8 9SP

Director07 January 1998Active
Deers Leap, Hollybush Ride, Finchampstead, RG40 3QR

Director01 March 2007Active
16 Abba Hillel Silver Road, Ramat Gan,, FOREIGN

Director08 December 1995Active
7 Hilltop Road, South Norwalk, Usa, 06854

Director07 January 1998Active
6 Laksov Street, Ra'Anana, Israel,

Director10 July 1996Active
126 Milltown Hall, Mount St Annes, Milltown, Republic Of Ireland, IRISH

Director23 June 2005Active
14791 Chermoore Drive, Chesterfield Missouri, U S A,

Director25 January 1999Active
Timberlake Corporate Centre, 1390 Timberlake Manor Parkway, Chesterfield, Missouri, Usa,

Director16 July 2012Active
2 Hillside Gardens, Edgware, HA8 8HE

Director11 October 1999Active
Greenberg 32, Raanana, Israel,

Director28 July 1995Active
424 East 52nd Street, New York, Usa,

Director07 January 1998Active
20, Martins Drive, Wokingham, RG41 1NY

Director29 January 2009Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Address

Change sail address company with old address new address.

Download
2019-07-09Accounts

Accounts with accounts type full.

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
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2017-09-06Resolution

Resolution.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.