Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMDOCS BCS (UK) LIMITED
Company Information for

AMDOCS BCS (UK) LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
02322632
Private Limited Company
Liquidation

Company Overview

About Amdocs Bcs (uk) Ltd
AMDOCS BCS (UK) LIMITED was founded on 1988-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Amdocs Bcs (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMDOCS BCS (UK) LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in WC1V
 
Previous Names
DST INNOVIS LTD17/08/2005
Filing Information
Company Number 02322632
Company ID Number 02322632
Date formed 1988-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB683253523  
Last Datalog update: 2020-07-15 09:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDOCS BCS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMDOCS BCS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GORDON PALMER
Company Secretary 2006-01-12
PHILIP JOHN BUTLER
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE HENRY CAROLAN
Director 2007-02-22 2015-09-03
OLSWANG COSEC LIMITED
Company Secretary 2005-07-01 2010-06-07
JOHN J HORGAN
Director 2008-10-24 2009-06-12
BRETT HATCH
Director 2005-07-01 2008-10-24
JOHN J HORGAN
Director 2005-07-01 2007-02-21
ANTHONY RALPH CATER
Company Secretary 2005-08-03 2006-01-12
ANTHONY RALPH CATER
Company Secretary 2000-02-29 2005-07-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 1992-06-08 2005-07-01
ZAIDA AVILA KLEIN
Director 2002-04-01 2005-07-01
PETER J NAULT
Director 2002-03-15 2005-07-01
SUSAN URSULA DELL
Director 2000-12-11 2002-04-01
MICHAEL MCGRAIL
Director 1993-12-20 2002-03-15
JAMES C CASTLE
Director 1992-10-13 2000-12-11
MICHAEL DAVID FRAMPTON
Director 1997-05-21 2000-12-11
JEAN BARBARA STRUDLEY
Company Secretary 1998-01-01 2000-02-29
DOUGLAS SHURTLEFF
Director 1995-04-28 1999-02-16
JEREMY PETER FLETCHER
Company Secretary 1996-07-22 1998-01-01
C RANDLES LINTECUM
Director 1993-12-20 1996-07-23
DAVID EARL SANDERS
Director 1994-10-05 1996-07-23
IAN BEDFORD
Company Secretary 1992-08-12 1996-01-26
GERALD SALES KNAPP
Director 1992-06-08 1995-04-21
ROBERT DENNIS CROWLEY
Director 1992-06-08 1995-04-05
MARTYN LEWIS
Director 1992-06-08 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BUTLER ACTIX LIMITED Director 2013-09-19 CURRENT 1991-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-26AD02Register inspection address changed to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London W4 5YE
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM , 3rd Floor Chiswick Park Estate 566 Chiswick High Road, London, W4 5YE, England
2019-09-23600Appointment of a voluntary liquidator
2019-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-09
2019-09-23LIQ01Voluntary liquidation declaration of solvency
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM , Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 3182167
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM , Seventh Floor, 90 High Holborn, London, WC1V 6XX
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3182167
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 3182167
2016-04-22AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH01Director's details changed for Philip John Butler on 2016-03-31
2015-09-22AP01DIRECTOR APPOINTED PHILIP JOHN BUTLER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HENRY CAROLAN
2015-07-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 3182167
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-20AUDAUDITOR'S RESIGNATION
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 3182167
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-30AR0101/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 21/09/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-17AR0101/04/12 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 01/08/2011
2011-07-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-09AR0101/04/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-04-27AR0101/04/10 FULL LIST
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 01/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN HORGAN
2009-04-23363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008
2008-11-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR BRETT HATCH
2008-11-10288aDIRECTOR APPOINTED JOHN J HORGAN
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-23363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-01-26AUDAUDITOR'S RESIGNATION
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2006-04-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-04-27363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288bSECRETARY RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-08-17CERTNMCOMPANY NAME CHANGED DST INNOVIS LTD CERTIFICATE ISSUED ON 17/08/05
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-12363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-04-23363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2004-01-09AUDAUDITOR'S RESIGNATION
2003-04-25363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-08-02244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AMDOCS BCS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-18
Resolution2019-09-18
Notices to2019-09-18
Fines / Sanctions
No fines or sanctions have been issued against AMDOCS BCS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-09-01 Outstanding CREST ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of AMDOCS BCS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMDOCS BCS (UK) LIMITED
Trademarks
We have not found any records of AMDOCS BCS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDOCS BCS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AMDOCS BCS (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AMDOCS BCS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAMDOCS BCS (UK) LIMITEDEvent Date2019-09-18
Name of Company: AMDOCS BCS (UK) LIMITED Company Number: 02322632 Nature of Business: Computer consultancy activities Previous Name of Company: DST Innovis Ltd; Cabledata International Ltd; Cabledata…
 
Initiating party Event TypeResolution
Defending partyAMDOCS BCS (UK) LIMITEDEvent Date2019-09-18
 
Initiating party Event TypeNotices to
Defending partyAMDOCS BCS (UK) LIMITEDEvent Date2019-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMDOCS BCS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMDOCS BCS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.