Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPIQ EUROPE, LTD.
Company Information for

EPIQ EUROPE, LTD.

110 BISHOPSGATE, 15TH FLOOR, LONDON, EC2N 4AY,
Company Registration Number
02656370
Private Limited Company
Active

Company Overview

About Epiq Europe, Ltd.
EPIQ EUROPE, LTD. was founded on 1991-10-22 and has its registered office in London. The organisation's status is listed as "Active". Epiq Europe, Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPIQ EUROPE, LTD.
 
Legal Registered Office
110 BISHOPSGATE
15TH FLOOR
LONDON
EC2N 4AY
Other companies in EC2A
 
Previous Names
WORDWAVE INTERNATIONAL LIMITED18/12/2017
SMITH BERNAL WORDWAVE LIMITED11/03/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPIQ EUROPE, LTD.
Is this data useful to you?
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.
Companies with same name EPIQ EUROPE, LTD.
The following companies were found which have the same name as EPIQ EUROPE, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPIQ EUROPE, LIMITED 4 Chancery Lane DUBLIN 8, DUBLIN, IRELAND Active Company formed on the 1991-10-22

Company Officers of EPIQ EUROPE, LTD.

Current Directors
Officer Role Date Appointed
KEITH EDWARD CONLEY
Director 2015-06-01
JOHN WILLIAM DAVENPORT JR
Director 2015-06-01
ROBERT SCOTT HEON
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICK R ATTERBURY
Director 2006-01-03 2015-06-01
ROBERT H NAZARIAN
Director 2006-01-03 2015-06-01
STEVEN J MACHOV
Company Secretary 2006-01-03 2009-09-30
STEVEN J MACHOV
Director 2006-01-03 2009-09-30
KEITH PAUL BEARD
Company Secretary 2003-12-01 2006-01-03
SARAH ELIZABETH ANDREWS
Director 2003-10-31 2006-01-03
GARY RICHARD GARRETT
Director 1998-03-16 2006-01-03
SCOT ROSENBLUM
Director 2004-10-25 2006-01-03
PERRY LEE SOLOMON
Director 1999-03-12 2006-01-03
ALAN NEAL VINICK
Director 1998-03-16 2004-10-25
HILLEN SHAH
Company Secretary 2000-03-17 2003-12-01
ADRIAN COURTNEY CAREY
Director 1995-12-11 2003-10-31
GRAHAM FRANCIS SMITH
Director 1992-10-22 2003-01-24
MARTIN GRAHAM BANGS
Company Secretary 1996-03-06 2000-03-17
BURTON CHARLS HURLOCK
Director 1998-03-16 1999-03-12
MARCELA MARION SMITH
Company Secretary 1992-10-22 1996-03-06
MARCELA MARION SMITH
Director 1992-10-22 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM DAVENPORT JR EPIQ LONDON, LTD. Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOODMAN
2023-06-09DIRECTOR APPOINTED DON CHATHURANGA MADURA BOPEARATCHY
2023-06-09DIRECTOR APPOINTED CHARLOTTE LUCY PACHE
2023-02-14CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-14Director's details changed for Caroline Woodman on 2022-01-01
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 110 110 Bishopsgate Level 15 London EC2N 4AY United Kingdom
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 77 Marsh Wall 5th Floor London E14 9SH England
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER HILL
2021-06-21AP01DIRECTOR APPOINTED CAROLINE WOODMAN
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 4th Floor 11 Old Jewry London EC2R 8DU England
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRAD DAVID SCOTT
2020-03-18DISS40Compulsory strike-off action has been discontinued
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20AP01DIRECTOR APPOINTED BRAD DAVID SCOTT
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RAYMOND JAMES
2019-07-12AP01DIRECTOR APPOINTED MR SIMON ALEXANDER HILL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD CONLEY
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-28AP01DIRECTOR APPOINTED EDWARD RAYMOND JAMES
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DAVENPORT JR
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-18RES15CHANGE OF COMPANY NAME 18/12/17
2017-12-18CERTNMCOMPANY NAME CHANGED WORDWAVE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-10-25PSC07CESSATION OF DTI OF UK, LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-25PSC02Notification of Epiq Systems, Ltd. as a person with significant control on 2017-09-28
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1308658
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22AUDAUDITOR'S RESIGNATION
2016-02-11AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-11-10AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1308658
2015-06-11SH0131/05/15 STATEMENT OF CAPITAL GBP 1308658
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-08AP01DIRECTOR APPOINTED KEITH EDWARD CONLEY
2015-06-08AP01DIRECTOR APPOINTED ROBERT SCOTT HEON
2015-06-08AP01DIRECTOR APPOINTED JOHN WILLIAM DAVENPORT JR
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAZARIAN
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICK ATTERBURY
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 101 Finsbury Pavement London EC2A 1ER
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0129/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0129/12/13 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-25AR0129/12/12 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-24AR0129/12/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-16AR0129/12/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 190 FLEET STREET LONDON EC4A 2AG
2010-03-15AR0129/12/09 FULL LIST
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MACHOV
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN MACHOV
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-19363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-11-20363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-11-20363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-01-20363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11CERTNMCOMPANY NAME CHANGED SMITH BERNAL WORDWAVE LIMITED CERTIFICATE ISSUED ON 11/03/05
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2004-11-10363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-11-04363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10AUDAUDITOR'S RESIGNATION
2003-03-27288cSECRETARY'S PARTICULARS CHANGED
2003-03-06288bDIRECTOR RESIGNED
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-26353LOCATION OF REGISTER OF MEMBERS
2002-10-26363aRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-03-26CERTNMCOMPANY NAME CHANGED SMITH BERNAL REPORTING LIMITED CERTIFICATE ISSUED ON 26/03/02
2001-12-27AUDAUDITOR'S RESIGNATION
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-25363aRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2000-11-08363aRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-25288aNEW SECRETARY APPOINTED
2000-07-25288bSECRETARY RESIGNED
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 180 FLEET STREET LONDON EC4A 2HG
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-05225ACC. REF. DATE SHORTENED FROM 15/03/99 TO 31/12/98
1999-10-26363aRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84230 - Justice and judicial activities



Licences & Regulatory approval
We could not find any licences issued to EPIQ EUROPE, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPIQ EUROPE, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER BOOK DEBTS 1995-01-03 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1994-04-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of EPIQ EUROPE, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EPIQ EUROPE, LTD.
Trademarks
We have not found any records of EPIQ EUROPE, LTD. registering or being granted any trademarks
Income
Government Income

Government spend with EPIQ EUROPE, LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-2 GBP £11,835 5X Coroners Fees
Wiltshire Council 2016-1 GBP £19,603 5X Coroners Fees
Wiltshire Council 2015-12 GBP £14,905 5X Coroners Fees
London Borough of Barking and Dagenham Council 2015-11 GBP £1,230 HRA RECHARGES
London Borough of Barking and Dagenham Council 2015-4 GBP £347 PRIVATE CONTRACTORS PAYMENT - OTHER
SUNDERLAND CITY COUNCIL 2015-4 GBP £850 EQUIP/FURNITURE/MATERIALS
London Borough of Southwark 2015-1 GBP £254
Cambridgeshire County Council 2015-1 GBP £720 Legal Advice - External
London Borough of Barking and Dagenham Council 2014-12 GBP £299 PRIVATE CONTRACTORS PAYMENT - OTHER
Leeds City Council 2014-12 GBP £7
London Borough of Southwark 2014-11 GBP £986
Somerset County Council 2014-10 GBP £648 Miscellaneous Expenses
London City Hall 2014-10 GBP £2,832 TRANSCRIPTION
SUNDERLAND CITY COUNCIL 2014-10 GBP £3,438 EQUIP/FURNITURE/MATERIALS
London City Hall 2014-9 GBP £1,524 TRANSLATION SIGN LANGUAGE
London City Hall 2014-8 GBP £3,870 TRANSCRIPTION
London City Hall 2014-7 GBP £5,575 TRANSCRIPTION
SUNDERLAND CITY COUNCIL 2014-7 GBP £5,288 EQUIP/FURNITURE/MATERIALS
London City Hall 2014-6 GBP £2,852 Other Professional Fees
London City Hall 2014-5 GBP £424 Staff Training
Somerset County Council 2014-4 GBP £534 Miscellaneous Expenses
London City Hall 2014-4 GBP £5,068 Transcription
London City Hall 2014-3 GBP £7,818 Transcription
City of London 2014-2 GBP £1,190
London City Hall 2014-2 GBP £709 Staff Training
London City Hall 2014-1 GBP £4,340 Transcription
London Borough of Newham 2014-1 GBP £1,299
Lewisham Council 2014-1 GBP £328
London City Hall 2013-12 GBP £3,511 Transcription
Somerset County Council 2013-12 GBP £595 Miscellaneous Expenses
London Borough of Newham 2013-11 GBP £582
London City Hall 2013-11 GBP £6,372 Transcription
London City Hall 2013-10 GBP £4,875 Transcription
London Borough of Hammersmith and Fulham 2013-10 GBP £9,848
Manchester City Council 2013-10 GBP £3,000
Lewisham Council 2013-10 GBP £507
Birmingham City Council 2013-8 GBP £568
London City Hall 2013-8 GBP £1,311 Transcription
Southampton City Council 2013-7 GBP £1,348
City of London 2013-7 GBP £525 Fees & Services
London City Hall 2013-7 GBP £12,152 Transcription
Forest of Dean Council 2013-7 GBP £473 Legal Expenses
London Borough of Havering 2013-6 GBP £13,077
London City Hall 2013-5 GBP £1,524 Translation Sign Language
Somerset County Council 2013-5 GBP £560 Miscellaneous Expenses
London City Hall 2013-4 GBP £3,176 Transcription
Manchester City Council 2013-3 GBP £18,688
SUNDERLAND CITY COUNCIL 2013-2 GBP £2,635 EQUIP/FURNITURE/MATERIALS
Manchester City Council 2013-1 GBP £3,125
SUNDERLAND CITY COUNCIL 2013-1 GBP £1,000 SERVICES
London Borough of Barking and Dagenham Council 2013-1 GBP £324
Lewisham Council 2013-1 GBP £1,726
SUNDERLAND CITY COUNCIL 2012-12 GBP £2,860 EQUIP/FURNITURE/MATERIALS
Manchester City Council 2012-12 GBP £4,901
Plymouth City Council 2012-12 GBP £848
Manchester City Council 2012-11 GBP £43,310
Plymouth City Council 2012-11 GBP £1,360
Somerset County Council 2012-8 GBP £426 Miscellaneous Expenses
Plymouth City Council 2012-7 GBP £1,348
Somerset County Council 2012-7 GBP £563 Miscellaneous Expenses
City of London 2012-7 GBP £595 Fees & Services
London Borough of Hackney 2012-6 GBP £600
Plymouth City Council 2012-5 GBP £3,789
Plymouth City Council 2012-3 GBP £3,916
Somerset County Council 2012-2 GBP £632 Miscellaneous Expenses
Plymouth City Council 2011-12 GBP £3,165 Other Agency & Contracted Services
Somerset County Council 2011-11 GBP £488 Miscellaneous Expenses
Somerset County Council 2011-8 GBP £1,784 Miscellaneous Expenses
London Borough of Havering 2011-6 GBP £750
London Borough of Havering 2011-5 GBP £625
City of London 2011-5 GBP £33,423 Contingencies
City of London 0-0 GBP £6,302 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.

Outgoings
Business Rates/Property Tax
No properties were found where EPIQ EUROPE, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EPIQ EUROPE, LTD.
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085198135Sound-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)
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-03-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-02-0085176200Machines 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)
2015-11-0085198145Sound-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)
2015-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0084713000Data-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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPIQ EUROPE, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPIQ EUROPE, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.