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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Block S, East Point Business Park, Dublin, Ireland, D03 H3F4 | Director | 27 December 2021 | Active |
Chiswick Park Building 4, 566 Chiswick, Chiswick High Road, London, England, W4 5YE | Director | 15 June 2022 | Active |
1 New Villas, Tring Station, Tring, HP23 5QX | Secretary | 11 February 1999 | Active |
126 Milltown Hall, Mount St Annes, Milltown, Republic Of Ireland, IRISH | Secretary | 14 August 2002 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Secretary | 01 March 2007 | Active |
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD | Secretary | 14 February 2013 | Active |
4 Sandringham Road, Leyton, London, E10 6HJ | Secretary | 26 July 2006 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 25 July 1995 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 29 December 2003 | Active |
Glenpoite Center, West Teaneck, New Jersey, Usa, | Director | 05 December 1997 | Active |
31 Gwendolen Avenue, London, SW15 6EP | Director | 25 January 1999 | Active |
832 Chancellor, Manchester, Usa, | Director | 10 July 1996 | Active |
9 Eton Green Circle, San Antonio, Usa, 78257 | Director | 08 December 1995 | Active |
4 Ha'Nevatim Street, Ramat Efal, Israel, | Director | 25 January 1999 | Active |
18 Mapu Street, Raanana, Israel, | Director | 17 August 2002 | Active |
16 Abba Hillel Street, Ramat Gan, Israel, | Director | 05 December 1997 | Active |
3rd Floor, Chiswick Park Building 4, 566 Chiswick High Road, London, England, W4 5YE | Director | 31 October 2018 | Active |
18 East Park Farm Drive, Charvil, Reading, RG10 9UL | Director | 29 December 2003 | Active |
175 E Houston Street, San Antonio 78205, Texas Usa, FOREIGN | Director | 04 December 1997 | Active |
La Reserve 5 Avenue Princess Grace, Monte Carlo Mc 98000, Monaco, FOREIGN | Director | 04 December 1997 | Active |
C/O Amdocs Software Systems Ltd, First Floor, Block S, East Point Business Park, Dublin 3, Ireland, | Director | 01 November 2016 | Active |
Ha'Emek 234,, Nofit, Israel, | Director | 18 November 2003 | Active |
37 Hurstwood Road, London, NW11 0AS | Director | 10 July 1996 | Active |
Flat 1 9 Templewood Avenu, Hampstead, London, NW8 9SP | Director | 07 January 1998 | Active |
Deers Leap, Hollybush Ride, Finchampstead, RG40 3QR | Director | 01 March 2007 | Active |
16 Abba Hillel Silver Road, Ramat Gan,, FOREIGN | Director | 08 December 1995 | Active |
7 Hilltop Road, South Norwalk, Usa, 06854 | Director | 07 January 1998 | Active |
6 Laksov Street, Ra'Anana, Israel, | Director | 10 July 1996 | Active |
126 Milltown Hall, Mount St Annes, Milltown, Republic Of Ireland, IRISH | Director | 23 June 2005 | Active |
14791 Chermoore Drive, Chesterfield Missouri, U S A, | Director | 25 January 1999 | Active |
Timberlake Corporate Centre, 1390 Timberlake Manor Parkway, Chesterfield, Missouri, Usa, | Director | 16 July 2012 | Active |
2 Hillside Gardens, Edgware, HA8 8HE | Director | 11 October 1999 | Active |
Greenberg 32, Raanana, Israel, | Director | 28 July 1995 | Active |
424 East 52nd Street, New York, Usa, | Director | 07 January 1998 | Active |
20, Martins Drive, Wokingham, RG41 1NY | Director | 29 January 2009 | 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 | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Address | Change sail address company with old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | 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 |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Resolution | Resolution. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.