Amdocs (UK) Limited LONDON


Founded in 1995, Amdocs (UK), classified under reg no. 03085506 is an active company. Currently registered at 3rd Floor Chiswick Park Building 4 W4 5YE, London the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2021.

The company has 2 directors, namely Richard K., Bart B.. Of them, Bart B. has been with the company the longest, being appointed on 27 December 2021 and Richard K. has been with the company for the least time - from 15 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amdocs (UK) Limited Address / Contact

Office Address 3rd Floor Chiswick Park Building 4
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085506
Date of Incorporation Tue, 25th Jul 1995
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (218 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Richard K.

Position: Director

Appointed: 15 June 2022

Bart B.

Position: Director

Appointed: 27 December 2021

Sarit G.

Position: Director

Appointed: 31 October 2018

Resigned: 14 June 2022

Aine K.

Position: Director

Appointed: 01 November 2016

Resigned: 27 December 2021

Ioannis T.

Position: Director

Appointed: 07 May 2015

Resigned: 01 November 2016

Janett S.

Position: Secretary

Appointed: 14 February 2013

Resigned: 31 October 2018

Janett S.

Position: Director

Appointed: 14 February 2013

Resigned: 31 October 2018

Steven P.

Position: Director

Appointed: 16 July 2012

Resigned: 07 May 2015

Ganesh S.

Position: Director

Appointed: 29 January 2009

Resigned: 14 February 2013

Ian M.

Position: Director

Appointed: 01 March 2007

Resigned: 29 January 2009

Ganesh S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 14 February 2013

Gary T.

Position: Director

Appointed: 26 July 2006

Resigned: 01 March 2007

Gary T.

Position: Secretary

Appointed: 26 July 2006

Resigned: 01 March 2007

Jonathan M.

Position: Director

Appointed: 23 June 2005

Resigned: 26 July 2006

Sarah G.

Position: Director

Appointed: 29 December 2003

Resigned: 23 June 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 29 December 2003

Resigned: 07 June 2010

Moshe L.

Position: Director

Appointed: 18 November 2003

Resigned: 21 May 2007

Emmanuel C.

Position: Director

Appointed: 17 August 2002

Resigned: 18 November 2003

Jonathan M.

Position: Secretary

Appointed: 14 August 2002

Resigned: 26 July 2006

Kevin P.

Position: Director

Appointed: 11 October 1999

Resigned: 29 December 2003

Colin K.

Position: Secretary

Appointed: 11 February 1999

Resigned: 14 August 2002

Thomas O.

Position: Director

Appointed: 25 January 1999

Resigned: 16 July 2012

James A.

Position: Director

Appointed: 25 January 1999

Resigned: 07 October 1999

Dov B.

Position: Director

Appointed: 25 January 1999

Resigned: 14 August 2002

Robert M.

Position: Director

Appointed: 07 January 1998

Resigned: 25 January 1999

Paz L.

Position: Director

Appointed: 07 January 1998

Resigned: 25 January 1999

Rudolph R.

Position: Director

Appointed: 07 January 1998

Resigned: 25 January 1999

Boaz D.

Position: Director

Appointed: 05 December 1997

Resigned: 25 January 1999

Bruce A.

Position: Director

Appointed: 05 December 1997

Resigned: 25 January 1999

Michael T.

Position: Director

Appointed: 04 December 1997

Resigned: 07 January 1998

James K.

Position: Director

Appointed: 04 December 1997

Resigned: 07 January 1998

Morris K.

Position: Director

Appointed: 04 December 1997

Resigned: 07 January 1998

Gavriel L.

Position: Director

Appointed: 10 July 1996

Resigned: 05 December 1997

James A.

Position: Director

Appointed: 10 July 1996

Resigned: 05 December 1997

Moti M.

Position: Director

Appointed: 10 July 1996

Resigned: 05 December 1997

Shmuel M.

Position: Director

Appointed: 08 December 1995

Resigned: 10 July 1996

John A.

Position: Director

Appointed: 08 December 1995

Resigned: 10 July 1996

Stephen P.

Position: Director

Appointed: 28 July 1995

Resigned: 08 December 1995

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 25 July 1995

Resigned: 28 July 1995

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 1995

Resigned: 28 July 1995

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1995

Resigned: 11 February 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Amdocs Limited from St Peter Port, Guernsey. The abovementioned PSC is classified as "a non-cellular company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amdocs Limited

Hirzel House Smith Street, St Peter Port, GY1 2NG, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Non-Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 19528
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Other Debtors149 872132 052
Property Plant Equipment3 000 8673 208 250
Other
Accrued Income10 201 66110 981 576
Accrued Liabilities4 861 5804 811 392
Additional Provisions Increase From New Provisions Recognised 106 776
Administration Support Average Number Employees2022
Amounts Owed By Related Parties43 163 82442 820 112
Amounts Owed To Related Parties6 830 78810 689 463
Average Number Employees During Period192163
Bank Charges Classified As Finance Costs163 445129 154
Cash Cash Equivalents3 4663 320
Corporation Tax Recoverable269 352447 750
Deferred Income2 421 8415 417 621
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period-64 3018 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 664 5181 635 463
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures7 032 
Increase Decrease In Current Tax From Adjustment For Prior Periods18 109112 668
Intangible Assets60 86248 419
Interest Income From Related Parties723 3041 318 581
Interest Income On Bank Deposits710
Interest Paid To Related Parties2 860443 548
Interest Payable Similar Charges Finance Costs168 520572 877
Investments206 451 828271 828 900
Other Creditors53 562148 467
Other Interest Expense2 215175
Other Interest Income 4 966
Other Interest Receivable Similar Income Finance Income723 3111 323 557
Other Taxation Social Security Payable1 090 401746 649
Pension Costs Defined Contribution Plan1 238 9711 030 688
Pension Other Post-employment Benefit Costs Other Pension Costs1 238 9711 030 688
Prepayments813 528712 471
Production Average Number Employees172141
Profit Loss11 494 0659 300 258
Provisions 106 776
Revenue Arising From Exchanges Goods Or Services74 718 26362 126 280
Social Security Costs2 751 5392 162 879
Staff Costs Employee Benefits Expense25 126 55121 540 911
Tax Expense Credit Applicable Tax Rate2 956 9432 610 545
Tax Increase Decrease From Effect Capital Allowances Depreciation4 75017 013
Tax Increase Decrease From Effect Exercise Employee Share Options-81 175167 598
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 134 4002 033 850
Tax Increase Decrease From Effect Foreign Tax Rates3 414 5833 816 752
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 068 7914 439 452
Trade Creditors Trade Payables1 353 274353 292
Trade Debtors Trade Receivables8 822 68310 163 320
Wages Salaries21 136 04118 347 344

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 19th, December 2023
Free Download (35 pages)

Company search

Advertisements