Company Information for AMDOCS MANAGEMENT LIMITED
3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMDOCS MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR CHISWICK PARK ESTATE 566 CHISWICK HIGH ROAD LONDON W4 5YE Other companies in WC1V | |
Company Number | 03492868 | |
---|---|---|
Company ID Number | 03492868 | |
Date formed | 1998-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB293659552 |
Last Datalog update: | 2024-09-09 01:18:55 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN HUGHES |
||
DAN PALMER |
||
MARINA ELENI SMILA |
||
ADRIAN DAVID EDMUND GARDNER |
||
ROBERT ARNOLD MINICUCCI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELI TUSON |
Company Secretary | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
SHANE HENRY CAROLAN |
Company Secretary | ||
BRUCE ANDERSON |
Director | ||
ANGELINA MARKARI |
Company Secretary | ||
DAN PALMER |
Company Secretary | ||
GARY LEE TOMLIN |
Company Secretary | ||
JONATHAN CARY MOTTERSHEAD NEEDS |
Company Secretary | ||
ANNELI HELEN WEBB |
Company Secretary | ||
COLIN GRAHAM KNOX |
Company Secretary | ||
AVINOAM NAOR |
Director | ||
RUDOLPH E RUPERT |
Director | ||
PAZ LITTMAN |
Director | ||
BOAZ DOTAN |
Director | ||
PAUL MEARS |
Company Secretary | ||
LEGIST SECRETARIES LIMITED |
Nominated Secretary | ||
LEGIST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX DEPOSITARY (UK) LIMITED | Director | 2016-12-19 | CURRENT | 2013-10-25 | Active | |
IPES DIRECTOR (UK) LIMITED | Director | 2016-12-19 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
IPES SECRETARIES (UK) LIMITED | Director | 2016-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
APEX FUND AND CORPORATE SERVICES (UK) LIMITED | Director | 2016-12-16 | CURRENT | 2005-12-08 | Active | |
IPES INVESTOR SERVICES (UK) LIMITED | Director | 2016-12-02 | CURRENT | 2015-11-27 | Active | |
IPES ADMINISTRATION LIMITED | Director | 2016-12-02 | CURRENT | 2016-08-25 | Active | |
IPES DEPOSITARY LIMITED | Director | 2016-12-02 | CURRENT | 2013-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/08/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AP03 | Appointment of Martin Joseph Barry as company secretary on 2020-09-25 | |
TM02 | Termination of appointment of Alan Hughes on 2020-09-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Alan Hughes as company secretary on 2017-12-12 | |
TM02 | Termination of appointment of Eli Tuson on 2017-12-12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 7TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 7TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM02 | Termination of appointment of Olswang Cosec Limited on 2016-02-17 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Eli Tuson as company secretary on 2015-09-04 | |
TM02 | Termination of appointment of Shane Henry Carolan on 2015-09-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHANE HENRY CAROLAN on 2014-01-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 15/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARNOLD MINICUCCI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID EDMUND GARDNER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARNOLD MINICUCCI / 01/11/2004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID EDMUND GARDNER / 11/06/2001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANDERSON / 01/04/2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GARY TOMLIN | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELINA MARKARI | |
288a | SECRETARY APPOINTED MARINA ELENI SMILA | |
288a | SECRETARY APPOINTED DAN PALMER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 20/10/05 | |
ELRES | S366A DISP HOLDING AGM 20/10/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363a | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: FLEETWAY HOUSE 25 FARRINGTON STREET LONDON EC4A 4EP | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMDOCS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AMDOCS MANAGEMENT LIMITED are:
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. |