Company Information for EPIQ EUROPE, LTD.
110 BISHOPSGATE, 15TH FLOOR, LONDON, EC2N 4AY,
|
Company Registration Number
02656370
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EPIQ EUROPE, LTD. | ||||
Legal Registered Office | ||||
110 BISHOPSGATE 15TH FLOOR LONDON EC2N 4AY Other companies in EC2A | ||||
Previous Names | ||||
|
Company Number | 02656370 | |
---|---|---|
Company ID Number | 02656370 | |
Date formed | 1991-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB608877303 |
Last Datalog update: | 2024-03-06 08:49:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EPIQ EUROPE, LIMITED | 4 Chancery Lane DUBLIN 8, DUBLIN, IRELAND | Active | Company formed on the 1991-10-22 |
Officer | Role | Date Appointed |
---|---|---|
KEITH EDWARD CONLEY |
||
JOHN WILLIAM DAVENPORT JR |
||
ROBERT SCOTT HEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICK R ATTERBURY |
Director | ||
ROBERT H NAZARIAN |
Director | ||
STEVEN J MACHOV |
Company Secretary | ||
STEVEN J MACHOV |
Director | ||
KEITH PAUL BEARD |
Company Secretary | ||
SARAH ELIZABETH ANDREWS |
Director | ||
GARY RICHARD GARRETT |
Director | ||
SCOT ROSENBLUM |
Director | ||
PERRY LEE SOLOMON |
Director | ||
ALAN NEAL VINICK |
Director | ||
HILLEN SHAH |
Company Secretary | ||
ADRIAN COURTNEY CAREY |
Director | ||
GRAHAM FRANCIS SMITH |
Director | ||
MARTIN GRAHAM BANGS |
Company Secretary | ||
BURTON CHARLS HURLOCK |
Director | ||
MARCELA MARION SMITH |
Company Secretary | ||
MARCELA MARION SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIQ LONDON, LTD. | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOODMAN | ||
DIRECTOR APPOINTED DON CHATHURANGA MADURA BOPEARATCHY | ||
DIRECTOR APPOINTED CHARLOTTE LUCY PACHE | ||
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | ||
Director's details changed for Caroline Woodman on 2022-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM 110 110 Bishopsgate Level 15 London EC2N 4AY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM 77 Marsh Wall 5th Floor London E14 9SH England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER HILL | |
AP01 | DIRECTOR APPOINTED CAROLINE WOODMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 4th Floor 11 Old Jewry London EC2R 8DU England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAD DAVID SCOTT | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED BRAD DAVID SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RAYMOND JAMES | |
AP01 | DIRECTOR APPOINTED MR SIMON ALEXANDER HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD CONLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED EDWARD RAYMOND JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DAVENPORT JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 18/12/17 | |
CERTNM | COMPANY NAME CHANGED WORDWAVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/12/17 | |
PSC07 | CESSATION OF DTI OF UK, LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Epiq Systems, Ltd. as a person with significant control on 2017-09-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1308658 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AA01 | Current accounting period shortened from 31/01/16 TO 31/12/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1308658 | |
SH01 | 31/05/15 STATEMENT OF CAPITAL GBP 1308658 | |
RES01 | ADOPT ARTICLES 11/06/15 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED KEITH EDWARD CONLEY | |
AP01 | DIRECTOR APPOINTED ROBERT SCOTT HEON | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM DAVENPORT JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NAZARIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICK ATTERBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM 101 Finsbury Pavement London EC2A 1ER | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 29/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 29/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 29/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 190 FLEET STREET LONDON EC4A 2AG | |
AR01 | 29/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MACHOV | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN MACHOV | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363s | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED SMITH BERNAL WORDWAVE LIMITED CERTIFICATE ISSUED ON 11/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SMITH BERNAL REPORTING LIMITED CERTIFICATE ISSUED ON 26/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 180 FLEET STREET LONDON EC4A 2HG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 15/03/99 TO 31/12/98 | |
363a | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
5X Coroners Fees |
Wiltshire Council | |
|
5X Coroners Fees |
Wiltshire Council | |
|
5X Coroners Fees |
London Borough of Barking and Dagenham Council | |
|
HRA RECHARGES |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
London Borough of Southwark | |
|
|
Cambridgeshire County Council | |
|
Legal Advice - External |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Leeds City Council | |
|
|
London Borough of Southwark | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
London City Hall | |
|
TRANSCRIPTION |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
London City Hall | |
|
TRANSLATION SIGN LANGUAGE |
London City Hall | |
|
TRANSCRIPTION |
London City Hall | |
|
TRANSCRIPTION |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
London City Hall | |
|
Other Professional Fees |
London City Hall | |
|
Staff Training |
Somerset County Council | |
|
Miscellaneous Expenses |
London City Hall | |
|
Transcription |
London City Hall | |
|
Transcription |
City of London | |
|
|
London City Hall | |
|
Staff Training |
London City Hall | |
|
Transcription |
London Borough of Newham | |
|
|
Lewisham Council | |
|
|
London City Hall | |
|
Transcription |
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Newham | |
|
|
London City Hall | |
|
Transcription |
London City Hall | |
|
Transcription |
London Borough of Hammersmith and Fulham | |
|
|
Manchester City Council | |
|
|
Lewisham Council | |
|
|
Birmingham City Council | |
|
|
London City Hall | |
|
Transcription |
Southampton City Council | |
|
|
City of London | |
|
Fees & Services |
London City Hall | |
|
Transcription |
Forest of Dean Council | |
|
Legal Expenses |
London Borough of Havering | |
|
|
London City Hall | |
|
Translation Sign Language |
Somerset County Council | |
|
Miscellaneous Expenses |
London City Hall | |
|
Transcription |
Manchester City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Manchester City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
London Borough of Barking and Dagenham Council | |
|
|
Lewisham Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
Manchester City Council | |
|
|
Plymouth City Council | |
|
|
Manchester City Council | |
|
|
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
City of London | |
|
Fees & Services |
London Borough of Hackney | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Plymouth City Council | |
|
Other Agency & Contracted Services |
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
Miscellaneous Expenses |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
City of London | |
|
Contingencies |
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85198135 | Sound-reproducing apparatus with laser reading system "CD-players", without sound recording device (excl. of a kind used in motor vehicles for discs of a diameter <= 6,5 cm) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85198145 | Sound-reproducing apparatus, using magnetic, optical or semiconductor media, without laser reading system, without sound recording device (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, transcribing machines, telephone answering machines, cassette players and CD-players) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |