Company NameAmdocs (UK) Limited
DirectorsBart Brummelaar and Richard John Kateley
Company StatusActive
Company Number03085506
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBart Brummelaar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed27 December 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleTax Manager
Country of ResidenceIreland
Correspondence AddressFirst Floor, Block S East Point Business Park
Dublin
D03 H3f4
Director NameMr Richard John Kateley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRan Cto & Head Of Development
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 4, 566 Chiswick Chiswick Hi
London
W4 5YE
Director NameStephen Brian Provisor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 1995)
RoleChartered Accountant
Correspondence AddressGreenberg 32
Raanana
Israel
Director NameJohn Henry Atterbury
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 July 1996)
RoleTelecommunications
Correspondence Address9 Eton Green Circle
San Antonio
Bexar/Texas
78257
Director NameShmuel Meitar
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed08 December 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 July 1996)
RoleManagement Of Companies
Correspondence Address16 Abba Hillel Silver Road
Ramat Gan
Foreign
Israel
Director NameJames William Andrews
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1997)
RoleCertified Public Accountant
Correspondence Address832 Chancellor
Manchester
Missouri 63011-3580
United States
Director NameMoti Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address6 Laksov Street
Ra'Anana
Israel
Director NameGavriel Levy
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 1997)
RoleManaging Director
Correspondence Address37 Hurstwood Road
London
NW11 0AS
Director NameJames Kahan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1997(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 January 1998)
RoleCompany Director
Correspondence Address175 E Houston Street
San Antonio 78205
Texas Usa
Foreign
Director NameMorris Kahn
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 1997(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 January 1998)
RoleBusinessman
Correspondence AddressLa Reserve 5 Avenue Princess Grace
Monte Carlo Mc 98000
Monaco
Foreign
Director NameBruce Anderson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1999)
RoleGeneral Partner
Correspondence AddressGlenpoite Center
West Teaneck
New Jersey
United States
Director NameBoaz Dotan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed05 December 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1999)
RoleManager
Correspondence Address16 Abba Hillel Street
Ramat Gan
Israel
Director NameRobert Arnold Minicucci
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleInvestment
Correspondence Address7 Hilltop Road
South Norwalk
Ct
06854
Director NameRudolph E Rupert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleInvestor
Correspondence Address424 East 52nd Street
New York
10022
United States
Director NamePaz Littman
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed07 January 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleBusinessman
Correspondence AddressFlat 1 9 Templewood Avenu
Hampstead
London
NW8 9SP
Director NameThomas George O'Brien
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 July 2012)
RoleCompany Director Accountant
Correspondence Address14791 Chermoore Drive
Chesterfield Missouri
U S A
63017
Director NameJames William Andrews
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 1999)
RoleAccountant
Correspondence Address31 Gwendolen Avenue
London
SW15 6EP
Director NameDov Baharav
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed25 January 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2002)
RoleExecutive
Correspondence Address4 Ha'Nevatim Street
Ramat Efal
52960
Israel
Secretary NameMr Colin Graham Knox
NationalityBritish
StatusResigned
Appointed11 February 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Villas
Tring Station
Tring
Hertfordshire
HP23 5QX
Director NameKevin Picker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2003)
RoleAccountant
Correspondence Address2 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Secretary NameJonathan Cary Mottershead Needs
NationalityBritish
StatusResigned
Appointed14 August 2002(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address126 Milltown Hall
Mount St Annes
Milltown
Dublin 6
Irish
Director NameEmmanuel Carmi
Date of BirthMay 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed17 August 2002(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address18 Mapu Street
Raanana
Israel
Director NameMoshe Lahmani
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed18 November 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressHa'Emek 234
Nofit
36001
Israel
Director NameSarah Green
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address18 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameJonathan Cary Mottershead Needs
NationalityBritish
StatusResigned
Appointed23 June 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2006)
RoleTax Manager
Correspondence Address126 Milltown Hall
Mount St Annes
Milltown
Dublin 6
Irish
Secretary NameGary Lee Tomlin
NationalityBritish
StatusResigned
Appointed26 July 2006(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2007)
RoleCompany Director
Correspondence Address4 Sandringham Road
Leyton
London
E10 6HJ
Director NameIan Paul May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2009)
RoleVice President Global Sales
Country of ResidenceUnited Kingdom
Correspondence AddressDeers Leap
Hollybush Ride
Finchampstead
Berkshire
RG40 3QR
Secretary NameMr Ganesh Sanker
NationalityIndian
StatusResigned
Appointed01 March 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Martins Drive
Wokingham
Berkshire
RG41 1NY
Director NameMr Ganesh Sanker
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2009(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Martins Drive
Wokingham
Berkshire
RG41 1NY
Director NameSteven Clifford Pennington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2012(16 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTimberlake Corporate Centre 1390 Timberlake Manor
Chesterfield
Missouri
Mo 63017-6041
United States
Secretary NameJanett Kristina Sarfert
NationalityBritish
StatusResigned
Appointed14 February 2013(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressAmdocs Management Limited Berkshire Place
Wharfdale Road
Winnersh
Berkshire
RG41 5RD
Director NameMrs Aine Kavanagh
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2016(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 December 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Amdocs Software Systems Ltd First Floor, Block
East Point Business Park
Dublin 3
Ireland
Director NameMs Sarit Galanos
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2022)
RoleHead Of Ran, R&D
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chiswick Park Building 4
566 Chiswick High Road
London
W4 5YE
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed29 December 2003(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2010)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.amdocs.com
Telephone01245 556450
Telephone regionChelmsford

Location

Registered Address3rd Floor Chiswick Park Building 4
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

7.9m at £1European Software Marketing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,412,790
Gross Profit£6,906,318
Net Worth£151,391,772
Cash£13,289,120
Current Liabilities£48,931,821

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

13 March 2007Delivered on: 30 March 2007
Persons entitled: Amdocs Development Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details.
Outstanding
11 February 1997Delivered on: 24 February 1997
Persons entitled: Landene Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11TH february 1997.
Particulars: £7,120 together with any sums capitalised or demanded pursuant to the deed standing to the credit of the account all interest therein and all amounts deriving therefrom k/a the "deposit sum" in the deposit account in the sole name of landene at coutts & co., Robarts office 15 lombard street london EC3 or any such london clearing bank as landene may from time to time determine. See the mortgage charge document for full details.
Outstanding
4 September 1996Delivered on: 24 September 1996
Persons entitled: Landene Developments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £15,568.75 together with any sums demanded. See the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 30 March 2007
Persons entitled: Amdocs Development Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details.
Outstanding
13 March 2007Delivered on: 30 March 2007
Persons entitled: Amdocs Development Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details.
Outstanding
23 November 1995Delivered on: 1 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) .......... details of charged account(s):- barclays bank PLC re amdocs (UK) limited business premium account no 10772941. see the mortgage charge document for full details.
Outstanding
26 May 2006Delivered on: 7 June 2006
Satisfied on: 9 May 2007
Persons entitled: European Software Marketing Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details.
Fully Satisfied
26 May 2006Delivered on: 7 June 2006
Satisfied on: 9 May 2007
Persons entitled: European Software Marketing Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details.
Fully Satisfied
26 May 2006Delivered on: 7 June 2006
Satisfied on: 9 May 2007
Persons entitled: European Software Marketing Limited (The Secured Party)

Classification: Promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details.
Fully Satisfied
14 February 2000Delivered on: 21 February 2000
Satisfied on: 25 September 2010
Persons entitled: Bank of America, N.A.as Trustee for the Secured Parties

Classification: Deed of amendment (to debenture dated 6 january 1998)
Secured details: All monies due or to become due from the company to the chargee under a credit agreement dated 5 december 1997 and a guaranty dated 6 janaury 1998.
Particulars: Fixed charge over all present and future real property, chattels, credit balances standing to the company account(s) with the chargee, intellectual property and goodwill, floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
6 January 1998Delivered on: 26 January 1998
Satisfied on: 30 October 2001
Persons entitled: Nationsbank of Texas, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a credit agreement dated 5 december 1997 and a guaranty of even date.
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.
Fully Satisfied

Filing History

29 September 2020Full accounts made up to 30 September 2019 (42 pages)
30 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
31 October 2019Director's details changed for Mrs Aine Moran on 29 October 2019 (2 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 July 2019Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE (1 page)
9 July 2019Full accounts made up to 30 September 2018 (34 pages)
19 November 2018Appointment of Mrs Sarit Galanos as a director on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Janett Kristina Sarfert as a secretary on 31 October 2018 (1 page)
6 November 2018Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
27 June 2018Full accounts made up to 30 September 2017 (35 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
7 August 2017Full accounts made up to 30 September 2016 (32 pages)
7 August 2017Full accounts made up to 30 September 2016 (32 pages)
17 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
17 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
16 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London England W4 5YE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London England W4 5YE on 16 May 2017 (1 page)
15 May 2017Registered office address changed from 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
7 November 2016Termination of appointment of Ioannis Tinis as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Aine Moran as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Ioannis Tinis as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Aine Moran as a director on 1 November 2016 (2 pages)
8 September 2016Full accounts made up to 30 September 2015 (24 pages)
8 September 2016Full accounts made up to 30 September 2015 (24 pages)
5 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BR to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BR to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE on 5 September 2016 (1 page)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 August 2015Full accounts made up to 30 September 2014 (24 pages)
17 August 2015Full accounts made up to 30 September 2014 (24 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,874,016
(7 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,874,016
(7 pages)
3 June 2015Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages)
3 June 2015Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages)
3 June 2015Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages)
2 June 2015Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page)
2 June 2015Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page)
2 June 2015Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page)
31 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 7,874,016
(14 pages)
31 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 7,874,016
(14 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
29 October 2013Full accounts made up to 30 September 2012 (25 pages)
29 October 2013Full accounts made up to 30 September 2012 (25 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 7,874,016
(14 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 7,874,016
(14 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a director (3 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a secretary (3 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a secretary (2 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a secretary (2 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a director (3 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a secretary (3 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
21 August 2012Appointment of Steven Clifford Pennington as a director (3 pages)
21 August 2012Termination of appointment of Thomas O'brien as a director (2 pages)
21 August 2012Appointment of Steven Clifford Pennington as a director (3 pages)
21 August 2012Termination of appointment of Thomas O'brien as a director (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
23 August 2011Full accounts made up to 30 September 2010 (25 pages)
23 August 2011Full accounts made up to 30 September 2010 (25 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register inspection address has been changed from 90 High Holborn London WC1V 6XX (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register inspection address has been changed from 90 High Holborn London WC1V 6XX (2 pages)
19 July 2010Full accounts made up to 30 September 2009 (25 pages)
19 July 2010Full accounts made up to 30 September 2009 (25 pages)
11 June 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 October 2009Full accounts made up to 30 September 2008 (24 pages)
16 October 2009Full accounts made up to 30 September 2008 (24 pages)
24 August 2009Return made up to 25/07/09; full list of members (6 pages)
24 August 2009Return made up to 25/07/09; full list of members (6 pages)
16 February 2009Director appointed ganesh sanker (2 pages)
16 February 2009Appointment terminated director ian may (1 page)
16 February 2009Director appointed ganesh sanker (2 pages)
16 February 2009Appointment terminated director ian may (1 page)
4 February 2009Full accounts made up to 30 September 2007 (23 pages)
4 February 2009Full accounts made up to 30 September 2007 (23 pages)
11 December 2008Capitals not rolled up (2 pages)
11 December 2008Nc inc already adjusted 23/01/08 (1 page)
11 December 2008Nc inc already adjusted 23/01/08 (1 page)
11 December 2008Capitals not rolled up (2 pages)
11 December 2008Nc inc already adjusted 23/01/08 (1 page)
11 December 2008Capitals not rolled up (2 pages)
11 December 2008Nc inc already adjusted 23/01/08 (1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Capitals not rolled up (2 pages)
4 December 2008Secretary's change of particulars / ganesh sanker / 28/03/2008 (1 page)
4 December 2008Secretary's change of particulars / ganesh sanker / 28/03/2008 (1 page)
22 August 2008Return made up to 25/07/08; full list of members (6 pages)
22 August 2008Return made up to 25/07/08; full list of members (6 pages)
5 June 2008Full accounts made up to 30 September 2006 (18 pages)
5 June 2008Full accounts made up to 30 September 2006 (18 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
22 August 2007Return made up to 25/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2007Return made up to 25/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
31 May 2007Nc inc already adjusted 13/03/07 (1 page)
31 May 2007Ad 13/03/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Ad 13/03/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
31 May 2007Nc inc already adjusted 13/03/07 (1 page)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 15 fetter lane london EC4A 1BW (1 page)
19 April 2007Registered office changed on 19/04/07 from: 15 fetter lane london EC4A 1BW (1 page)
1 April 2007Group of companies' accounts made up to 30 September 2005 (24 pages)
1 April 2007Group of companies' accounts made up to 30 September 2005 (24 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
30 March 2007Particulars of mortgage/charge (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: fleetway house 25 farringdon street london EC4A 4EP (1 page)
23 January 2007Registered office changed on 23/01/07 from: fleetway house 25 farringdon street london EC4A 4EP (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (2 pages)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
6 December 2005Delivery ext'd 3 mth 30/09/05 (1 page)
6 December 2005Delivery ext'd 3 mth 30/09/05 (1 page)
4 November 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
4 November 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
5 August 2005Return made up to 25/07/05; full list of members (7 pages)
5 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 April 2005Group of companies' accounts made up to 30 September 2003 (23 pages)
22 April 2005Group of companies' accounts made up to 30 September 2003 (23 pages)
11 January 2005Delivery ext'd 3 mth 30/09/04 (1 page)
11 January 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
16 August 2004Group of companies' accounts made up to 30 September 2002 (22 pages)
16 August 2004Group of companies' accounts made up to 30 September 2002 (22 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
25 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
25 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
23 December 2002Delivery ext'd 3 mth 30/09/02 (1 page)
23 December 2002Delivery ext'd 3 mth 30/09/02 (1 page)
12 November 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
12 November 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
27 August 2002Return made up to 25/07/02; full list of members (7 pages)
5 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
5 June 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
17 December 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
17 December 2001Group of companies' accounts made up to 30 September 2000 (27 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Return made up to 25/07/01; full list of members (7 pages)
17 August 2001Return made up to 25/07/01; full list of members (7 pages)
24 May 2001Delivery ext'd 3 mth 30/09/00 (1 page)
24 May 2001Delivery ext'd 3 mth 30/09/00 (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1-3 strand london WC2N 5EJ (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1-3 strand london WC2N 5EJ (1 page)
22 December 2000Full group accounts made up to 30 September 1999 (26 pages)
22 December 2000Full group accounts made up to 30 September 1999 (26 pages)
10 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
27 June 2000Delivery ext'd 3 mth 30/09/99 (1 page)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999Full group accounts made up to 30 September 1998 (20 pages)
30 December 1999Full group accounts made up to 30 September 1998 (20 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
27 August 1999Return made up to 25/07/99; no change of members (4 pages)
27 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
19 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
5 May 1999New director appointed (6 pages)
5 May 1999New director appointed (6 pages)
4 May 1999Director resigned (5 pages)
4 May 1999Director resigned (5 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
22 January 1999Full group accounts made up to 30 September 1997 (21 pages)
22 January 1999Full group accounts made up to 30 September 1997 (21 pages)
23 December 1998Registered office changed on 23/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
23 December 1998Registered office changed on 23/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
4 August 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
26 January 1998Particulars of mortgage/charge (5 pages)
26 January 1998Particulars of mortgage/charge (5 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
20 January 1998Declaration of assistance for shares acquisition (4 pages)
20 January 1998Director resigned (1 page)
20 January 1998Declaration of assistance for shares acquisition (4 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 October 1997£ nc 1000/100000 10/07/97 (1 page)
6 October 1997£ nc 1000/100000 10/07/97 (1 page)
6 October 1997Return made up to 25/07/97; full list of members (6 pages)
6 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1997Ad 10/07/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 October 1997Return made up to 25/07/97; full list of members (6 pages)
6 October 1997Ad 10/07/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
20 July 1997Full group accounts made up to 30 September 1996 (20 pages)
20 July 1997Full group accounts made up to 30 September 1996 (20 pages)
21 May 1997Delivery ext'd 3 mth 30/09/96 (1 page)
21 May 1997Delivery ext'd 3 mth 30/09/96 (1 page)
24 February 1997Particulars of mortgage/charge (7 pages)
24 February 1997Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
31 July 1996Return made up to 25/07/96; full list of members (6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (1 page)
14 March 1996Accounting reference date notified as 30/09 (1 page)
14 March 1996Accounting reference date notified as 30/09 (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
21 February 1996Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1996Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
22 August 1995Director resigned;new director appointed (4 pages)
22 August 1995Director resigned;new director appointed (4 pages)
25 July 1995Incorporation (54 pages)
25 July 1995Incorporation (54 pages)