AMDOCS SYSTEMS GROUP LIMITED
LONDON CRAMER SYSTEMS GROUP LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 04075033
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Shane Henry Carolan as a director on 9 October 2015. The most likely internet sites of AMDOCS SYSTEMS GROUP LIMITED are www.amdocssystemsgroup.co.uk, and www.amdocs-systems-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amdocs Systems Group Limited is a Private Limited Company. The company registration number is 04075033. Amdocs Systems Group Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Amdocs Systems Group Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . SARFERT, Janett Kristina is a Secretary of the company. WALKER, Neville Thomas is a Secretary of the company. SARFERT, Janett Kristina is a Director of the company. WALKER, Neville Thomas is a Director of the company. Secretary BISHOP, Nicholas has been resigned. Secretary COOPER, Ann Marie has been resigned. Secretary CRATON, Jonathan Peter Michael has been resigned. Secretary OLIVER, Matthew has been resigned. Secretary RICE JONES, David Wyndham has been resigned. Secretary TOMSON, Rachel has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISHOP, Nicholas has been resigned. Director BROOKS, Steven Douglas has been resigned. Director CAROLAN, Shane Henry has been resigned. Director CARRATT, David Jonathan has been resigned. Director COOPER, Ann Marie has been resigned. Director CRATON, Jonathan Peter Michael has been resigned. Director CROOK, Jeremy Reeve has been resigned. Director DUBOIS, Guy Emile has been resigned. Director EMBLETON, David Thomas has been resigned. Director FARMER, Mark has been resigned. Director GIBSON, Donald Robert has been resigned. Director HEXT, Rebecca Jane has been resigned. Director LEWIS, Kimber has been resigned. Director OLIVER, Matthew has been resigned. Director SANKER, Ganesh has been resigned. Director SWINN, Andrea Karen has been resigned. Director TOMSON, Rachel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SARFERT, Janett Kristina
Appointed Date: 25 April 2012

Secretary
WALKER, Neville Thomas
Appointed Date: 31 October 2007

Director
SARFERT, Janett Kristina
Appointed Date: 25 April 2012
45 years old

Director
WALKER, Neville Thomas
Appointed Date: 09 October 2015
44 years old

Resigned Directors

Secretary
BISHOP, Nicholas
Resigned: 31 October 2007
Appointed Date: 18 October 2006

Secretary
COOPER, Ann Marie
Resigned: 25 April 2012
Appointed Date: 01 July 2008

Secretary
CRATON, Jonathan Peter Michael
Resigned: 07 March 2003
Appointed Date: 13 February 2002

Secretary
OLIVER, Matthew
Resigned: 13 February 2002
Appointed Date: 20 September 2000

Secretary
RICE JONES, David Wyndham
Resigned: 18 October 2006
Appointed Date: 07 March 2003

Secretary
TOMSON, Rachel
Resigned: 30 June 2008
Appointed Date: 20 March 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 25 November 2008
Appointed Date: 08 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Director
BISHOP, Nicholas
Resigned: 31 October 2007
Appointed Date: 18 October 2006
56 years old

Director
BROOKS, Steven Douglas
Resigned: 14 August 2006
Appointed Date: 17 October 2000
74 years old

Director
CAROLAN, Shane Henry
Resigned: 09 October 2015
Appointed Date: 14 August 2006
46 years old

Director
CARRATT, David Jonathan
Resigned: 14 August 2006
Appointed Date: 20 September 2000
70 years old

Director
COOPER, Ann Marie
Resigned: 25 April 2012
Appointed Date: 01 July 2008
52 years old

Director
CRATON, Jonathan Peter Michael
Resigned: 18 October 2006
Appointed Date: 20 September 2000
60 years old

Director
CROOK, Jeremy Reeve
Resigned: 21 December 2004
Appointed Date: 21 May 2002
72 years old

Director
DUBOIS, Guy Emile
Resigned: 14 August 2006
Appointed Date: 11 August 2005
70 years old

Director
EMBLETON, David Thomas
Resigned: 14 August 2006
Appointed Date: 20 September 2000
80 years old

Director
FARMER, Mark
Resigned: 14 August 2006
Appointed Date: 20 September 2000
64 years old

Director
GIBSON, Donald Robert
Resigned: 18 October 2006
Appointed Date: 20 September 2000
73 years old

Director
HEXT, Rebecca Jane
Resigned: 20 March 2007
Appointed Date: 18 October 2006
58 years old

Director
LEWIS, Kimber
Resigned: 06 August 2002
Appointed Date: 10 February 2002
67 years old

Director
OLIVER, Matthew
Resigned: 30 November 2001
Appointed Date: 20 September 2000
58 years old

Director
SANKER, Ganesh
Resigned: 14 February 2013
Appointed Date: 31 October 2007
65 years old

Director
SWINN, Andrea Karen
Resigned: 12 May 2014
Appointed Date: 14 February 2013
58 years old

Director
TOMSON, Rachel
Resigned: 30 June 2008
Appointed Date: 20 March 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Persons With Significant Control

Amdocs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMDOCS SYSTEMS GROUP LIMITED Events

07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
03 Oct 2016
Full accounts made up to 30 September 2015
27 Oct 2015
Termination of appointment of Shane Henry Carolan as a director on 9 October 2015
27 Oct 2015
Appointment of Neville Thomas Walker as a director on 9 October 2015
27 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,242.14604

...
... and 195 more events
20 Nov 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Nov 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

30 Oct 2000
Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU
30 Oct 2000
Accounting reference date shortened from 30/09/01 to 31/07/01
20 Sep 2000
Incorporation

AMDOCS SYSTEMS GROUP LIMITED Charges

26 March 2004
Rent security deposit deed
Delivered: 10 April 2004
Status: Satisfied on 22 July 2010
Persons entitled: Wjb Chiltern Group PLC
Description: The deposit of £160,740 together with any interest.