IGNIS UK INVESTMENT LIMITED

IGNIS UK INVESTMENT LIMITED

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

    Company NameIGNIS UK INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04324252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IGNIS UK INVESTMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IGNIS UK INVESTMENT 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 IGNIS UK INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMDOCS (UK) INVESTMENT LIMITEDNov 16, 2001Nov 16, 2001

    What are the latest accounts for IGNIS UK INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for IGNIS UK INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for IGNIS UK INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Termination of appointment of Bart Johannes Brummelaar as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Philip Butler as a secretary on Jun 11, 2025

    1 pagesTM02

    Appointment of Yaara Feingold as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Darragh Morris as a secretary on Jun 11, 2025

    2 pagesAP03

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Second filing for the appointment of Bart Johannes Brummelaar as a director

    3 pagesRP04AP01

    Appointment of Director Bart Johannes Brummelaar as a director on Nov 30, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 16, 2023Clarification A second filed ap01 was registered on 16/01/23

    Termination of appointment of Neville Thomas Walker as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    28 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    20 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

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Who are the officers of IGNIS UK INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Darragh
    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
    336797210001
    FEINGOLD, Yaara
    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
    CyprusIsraeliFinancial Modeling Lead336812610001
    BUTLER, Philip
    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
    Irish116970220001
    DOYLE, Paul
    28 Boroimhe
    Alder Swords
    Co Dublin
    Ireland
    Secretary
    28 Boroimhe
    Alder Swords
    Co Dublin
    Ireland
    IrishAccountant132009090001
    KNOX, Colin Graham
    1 New Villas
    Tring Station
    HP23 5QX Tring
    Hertfordshire
    Secretary
    1 New Villas
    Tring Station
    HP23 5QX Tring
    Hertfordshire
    British84739110001
    MOTTERSHEAD NEEDS, Jonathan Cary
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    Secretary
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    British77083820002
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BRUMMELAAR, Bart Johannes, Director
    East Point Business Park
    Dublin 3
    Block S
    Ireland
    Director
    East Point Business Park
    Dublin 3
    Block S
    Ireland
    IrelandDutchAccountant303811830001
    GREEN, Sarah
    18 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Director
    18 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    BritishDirector95519430001
    MAY, Ian Paul
    Deers Leap
    Hollybush Ride
    RG40 3QR Finchampstead
    Berkshire
    Director
    Deers Leap
    Hollybush Ride
    RG40 3QR Finchampstead
    Berkshire
    United KingdomBritishVice President Global Sales119716770001
    MOTTERSHEAD NEEDS, Jonathan Cary
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    Director
    126 Milltown Hall
    Mount St Annes
    IRISH Milltown
    Dublin 6
    Republic Of Ireland
    BritishTax Manager77083820002
    OGDEN, Michael
    Claremont Gardens
    SC71 1BP Marlow
    25
    Buckinghamshire
    Director
    Claremont Gardens
    SC71 1BP Marlow
    25
    Buckinghamshire
    AmericanDirector132009540001
    PICKER, Kevin
    2 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    Director
    2 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    AustralianAccountant67278090001
    PODBERE, Burt
    28 Albany Road
    Ranalagh
    IRISH Dublin
    6
    Ireland
    Director
    28 Albany Road
    Ranalagh
    IRISH Dublin
    6
    Ireland
    CanadianDirector90241150001
    SANKER, Ganesh
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    Director
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    UkIndianDirector126134190002
    SARFERT, Janett Kristina
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    EnglandGermanHr Manager169884040002
    TOMLIN, Gary Lee
    4 Sandringham Road
    Leyton
    E10 6HJ London
    Director
    4 Sandringham Road
    Leyton
    E10 6HJ London
    BritishAccountant113365700001
    WALKER, Neville Thomas
    c/o Amdocs Software Systems Limited
    Block S
    East Point Business Park
    Dublin 3
    First Floor
    Ireland
    Director
    c/o Amdocs Software Systems Limited
    Block S
    East Point Business Park
    Dublin 3
    First Floor
    Ireland
    IrelandIrishDirector187981100001

    Who are the persons with significant control of IGNIS UK INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amdocs (Uk) Limited
    566 Chiswick High Road
    W4 5YE London
    3rd Floor, Chiswick Park Building 4
    United Kingdom
    Apr 06, 2016
    566 Chiswick High Road
    W4 5YE London
    3rd Floor, Chiswick Park Building 4
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number03085506
    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.

    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