AMDOCS SYSTEMS LIMITED

AMDOCS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMDOCS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03230725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMDOCS SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AMDOCS SYSTEMS LIMITED located?

    Registered Office Address
    3rd Floor Chiswick Park Estate
    566 Chiswick High Road
    W4 5YE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMDOCS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAMER SYSTEMS LIMITEDAug 28, 1996Aug 28, 1996
    SYNTEX SOFTWARE LIMITEDJul 29, 1996Jul 29, 1996

    What are the latest accounts for AMDOCS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for AMDOCS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    24 pagesAA

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on Jul 01, 2019

    1 pagesAD01

    Termination of appointment of Janett Kristina Sarfert as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Janett Kristina Sarfert as a secretary on Oct 31, 2018

    1 pagesTM02

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Appointment of Mr Martin Joseph Barry as a secretary on May 01, 2018

    2 pagesAP03

    Termination of appointment of Alexis Alexandrou as a secretary on May 01, 2018

    1 pagesTM02

    Appointment of Mr Martin Joseph Barry as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Alexis Alexandrou as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Alexis Alexandrou as a director on Dec 12, 2017

    2 pagesAP01

    Termination of appointment of Eli Tuson as a secretary on Dec 12, 2017

    1 pagesTM02

    Termination of appointment of Neville Thomas Walker as a director on Dec 12, 2017

    1 pagesTM01

    Appointment of Mr Alexis Alexandrou as a secretary on Dec 12, 2017

    2 pagesAP03

    Change of details for Amdocs Systems Group Limited as a person with significant control on May 15, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 29, 2017 with updates

    4 pagesCS01

    Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on May 23, 2017

    1 pagesAD01

    Who are the officers of AMDOCS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Martin Joseph
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Secretary
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    246234420001
    BARRY, Martin Joseph
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    IrelandIrish289643060001
    ALEXANDROU, Alexis
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    Secretary
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    242168490001
    BISHOP, Nicholas
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    Secretary
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    British63670130001
    COOPER, Ann Marie
    E14
    Secretary
    E14
    British134905670001
    CRATON, Jonathan Peter Michael
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    Secretary
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    British132512230001
    CRATON, Jonathan
    53 Devonshire Road
    Westbury Park
    BS6 7NQ Bristol
    Secretary
    53 Devonshire Road
    Westbury Park
    BS6 7NQ Bristol
    British56548370002
    FENNER, Robert Matthew
    33 Sheldon Avenue
    N6 4JP London
    Secretary
    33 Sheldon Avenue
    N6 4JP London
    British29115130002
    OLIVER, Matthew
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    Secretary
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    British79877370001
    RICE JONES, David Wyndham
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    Secretary
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    British75440480002
    SARFERT, Janett Kristina
    c/o Amdocs Management Limited
    Wharfedale Road
    RG41 5RD Winnersh
    Berkshire Place
    Berkshire
    United Kingdom
    Secretary
    c/o Amdocs Management Limited
    Wharfedale Road
    RG41 5RD Winnersh
    Berkshire Place
    Berkshire
    United Kingdom
    British169994940001
    TOMSON, Rachel
    1 Church Close
    Bathford
    BA1 7RP Bath
    Avon
    Secretary
    1 Church Close
    Bathford
    BA1 7RP Bath
    Avon
    British120269260001
    TUSON, Eli
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    Secretary
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    British161234470001
    WALKER, Neville
    Hillcrest
    Station Road
    Lusk
    Dublin
    Ireland
    Secretary
    Hillcrest
    Station Road
    Lusk
    Dublin
    Ireland
    Irish114729350001
    WALSH, John
    12 Treesdale
    Stillorgan
    Co Dublin
    Ireland
    Secretary
    12 Treesdale
    Stillorgan
    Co Dublin
    Ireland
    British138981910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALEXANDROU, Alexis
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    Director
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    CyprusCypriot132891760001
    BISHOP, Nicholas
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    Director
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    British63670130001
    CARRATT, David Jonathan
    Glenridge Lodge Callow Hill
    GU25 4LF Virginia Water
    Surrey
    Director
    Glenridge Lodge Callow Hill
    GU25 4LF Virginia Water
    Surrey
    United KingdomBritish22585710002
    COOPER, Ann Marie
    E14
    Director
    E14
    United KingdomBritish134905670001
    CRATON, Jonathan Peter Michael
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    Director
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    EnglandBritish132512230001
    EMBLETON, David Thomas
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    Director
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    British3281930002
    FARMER, Mark
    Le Courtil Au Pretre
    Les Merriennes, St. Martin
    GY4 6NP Guernsey
    Channel Islands
    Director
    Le Courtil Au Pretre
    Les Merriennes, St. Martin
    GY4 6NP Guernsey
    Channel Islands
    British66425600002
    FARMER, Mark
    147 Amyand Park Road
    TW1 3HN Twickenham
    Middlesex
    Director
    147 Amyand Park Road
    TW1 3HN Twickenham
    Middlesex
    British66425600001
    GIBSON, Donald Robert
    Charlecombe Grove House
    Charlcombe
    BA1 9BQ Bath
    Director
    Charlecombe Grove House
    Charlcombe
    BA1 9BQ Bath
    United KingdomBritish142808670001
    HEXT, Rebecca Jane
    51 Lower Chapel Court
    South Horrington
    BA5 3DF Wells
    Somerset
    Director
    51 Lower Chapel Court
    South Horrington
    BA5 3DF Wells
    Somerset
    British116738070001
    OLIVER, Matthew
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    Director
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    EnglandBritish79877370001
    SANKER, Ganesh
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    Director
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    UkIndian126134190002
    SARFERT, Janett Kristina
    c/o Amdocs Management Limited
    Wharfedale Road
    RG41 5RD Winnersh
    Berkshire Place
    Berkshire
    United Kingdom
    Director
    c/o Amdocs Management Limited
    Wharfedale Road
    RG41 5RD Winnersh
    Berkshire Place
    Berkshire
    United Kingdom
    EnglandGerman169884040002
    SWINN, Andrea Karen
    15 Fetter Lane
    EC4A 1BR London
    Amdocs Management Limited
    United Kingdom
    Director
    15 Fetter Lane
    EC4A 1BR London
    Amdocs Management Limited
    United Kingdom
    United KingdomBritish177018050001
    TOMSON, Rachel
    1 Church Close
    Bathford
    BA1 7RP Bath
    Avon
    Director
    1 Church Close
    Bathford
    BA1 7RP Bath
    Avon
    EnglandBritish120269260001
    TUSON, Eli
    150 Howth Road
    IRISH Dublin
    Ireland
    Director
    150 Howth Road
    IRISH Dublin
    Ireland
    Israeli116737310001
    WALKER, Neville Thomas
    First Floor, Block S
    East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    Director
    First Floor, Block S
    East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    IrelandIrish187981100001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AMDOCS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amdocs Systems Group Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04075033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AMDOCS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 24, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Aug 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Dec 20, 1996
    Delivered On Dec 24, 1996
    Outstanding
    Amount secured
    The liabilities pursuant to a lease between the company and the chargee
    Short particulars
    Rent deposit of £2,000.
    Persons Entitled
    • Paul Imre Hatvany, Ruby Diana Hatvany, Roman Stephen Mohr Andhelen Ruth Mohr and Brunel Trustees Limited Being the Trustees for the Time Being of the Matrixsenior Executive Pension Scheme
    Transactions
    • Dec 24, 1996Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0