Company NameEPAM Systems Ltd
DirectorsAnita Rajdev and EPAM Systems Inc
Company StatusActive
Company Number04832183
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Anita Rajdev
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleSenior Director, Commercial And Operations Eu2
Country of ResidenceEngland
Correspondence Address9 Devonshire Square 5th Floor
London
EC2M 4YF
Director NameEPAM Systems Inc (Corporation)
StatusCurrent
Appointed27 July 2011(8 years after company formation)
Appointment Duration12 years, 9 months
Correspondence Address41
University Drive
Newtown
Pennsylvania 18940
United States
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed13 December 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameArkadiy Dobkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelarusian
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address41-3 Potlers Place
Holland, Pennsylvania
18966
Director NameKarl Robb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2005)
RoleBussines Manager
Correspondence Address35 Veres Palne Utca
Budapest
H1056
Secretary NameMr Matthew John Henderson Duggan
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Staunton Road
Oxford
OX3 7TJ
Director NameMr Jeremy Charles Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Mall
London
N14 6LR
Director NamePaul Twentyman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 North Road
Clifton Upon Dunsmore
Rugby
Warwickshire
CV23 0BN
Director NameArkadiy Dobkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelarusian
StatusResigned
Appointed10 September 2007(4 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address14 Buckmanville Rd
Newtown
Pa 18940
United States
Director NameMr Solman Syed Rahman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2020)
RoleExecutive Management, Technology Industry
Country of ResidenceEngland
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ
Director NameMr Jason Denis Victor Harman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameMeridian Companies House Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(8 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 January 2005)
Correspondence Address7 Bower Mount Road
Maidstone
Kent
ME16 8AX

Contact

Websitewww.epam.com
Email address[email protected]
Telephone07 370049109
Telephone regionMobile

Location

Registered AddressC/O Corporation Service Company (Uk) Limited, 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at $1Epam Systems Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£72,426,496
Gross Profit£3,736,516
Net Worth£7,907,682
Cash£9,030,592
Current Liabilities£19,099,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

19 January 2021Full accounts made up to 31 December 2019 (152 pages)
7 January 2021Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 (1 page)
2 November 2020Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
24 September 2020Registered office address changed from 2 Finsbury Avenue 5th Floor London EC2M 2PG England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 24 September 2020 (1 page)
24 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 September 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 2 Finsbury Avenue 5th Floor London EC2M 2PG on 1 September 2020 (1 page)
7 April 2020Termination of appointment of Solman Syed Rahman as a director on 31 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (153 pages)
18 July 2019Withdrawal of a person with significant control statement on 18 July 2019 (2 pages)
18 July 2019Notification of Epam Systems, Inc. as a person with significant control on 6 April 2016 (2 pages)
15 July 2019Notification of a person with significant control statement (2 pages)
15 July 2019Cessation of Epam Systems, Inc. as a person with significant control on 15 July 2019 (1 page)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 March 2019Auditor's resignation (1 page)
19 October 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
26 July 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 4 July 2018 (1 page)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 4 July 2018 (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 January 2017Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page)
12 January 2017Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page)
26 December 2016Registered office address changed from 112-114 Middlesex Street London E1 7HY to 40 Bank Street Level 29 London E14 5DS on 26 December 2016 (1 page)
26 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages)
26 December 2016Registered office address changed from 112-114 Middlesex Street London E1 7HY to 40 Bank Street Level 29 London E14 5DS on 26 December 2016 (1 page)
26 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
25 July 2016Amended full accounts made up to 31 December 2014 (151 pages)
25 July 2016Amended full accounts made up to 31 December 2014 (151 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Full accounts made up to 31 December 2014 (150 pages)
28 January 2016Full accounts made up to 31 December 2014 (150 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 1
(6 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 1
(6 pages)
22 October 2014Appointment of Mr Solman Syed Rahman as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Solman Syed Rahman as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Jason Denis Victor Harman as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Jason Denis Victor Harman as a director on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Paul Twentyman as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Paul Twentyman as a director on 20 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 1
(6 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • USD 1
(6 pages)
5 November 2013Full accounts made up to 31 December 2012 (20 pages)
5 November 2013Full accounts made up to 31 December 2012 (20 pages)
17 October 2013Registered office address changed from 10 Albermarle Street London W1S 4HH on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 10 Albermarle Street London W1S 4HH on 17 October 2013 (1 page)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • USD 1
(6 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • USD 1
(6 pages)
16 January 2013Sub-division of shares on 18 December 2012 (5 pages)
16 January 2013Sub-division of shares on 18 December 2012 (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
7 August 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Matthew John Henderson Duggan on 6 August 2012 (2 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Appointment of Epam Systems Inc as a director (3 pages)
18 August 2011Appointment of Epam Systems Inc as a director (3 pages)
7 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 31 December 2009 (19 pages)
2 November 2010Full accounts made up to 31 December 2009 (19 pages)
9 August 2010Director's details changed for Arkadiy Dobkin on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Arkadiy Dobkin on 14 July 2010 (2 pages)
7 August 2010Director's details changed for Paul Twentyman on 14 July 2010 (2 pages)
7 August 2010Director's details changed for Paul Twentyman on 14 July 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 14/07/09; full list of members (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 10 albemarle street london W1S 4HH (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 14/07/09; full list of members (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 10 albemarle street london W1S 4HH (1 page)
28 September 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from 12 tokenhouse yard london EC2R 7AS (1 page)
11 June 2009Registered office changed on 11/06/2009 from 12 tokenhouse yard london EC2R 7AS (1 page)
5 February 2009Return made up to 14/07/08; full list of members (3 pages)
5 February 2009Return made up to 14/07/08; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from clarendon house, high street south, stewkley buckinghamshire LU7 0HU (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 September 2007Return made up to 14/07/07; full list of members (2 pages)
10 September 2007Return made up to 14/07/07; full list of members (2 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2005Return made up to 14/07/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of debenture register (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Registered office changed on 04/08/05 from: calrendon house, high street south, stewkley bucks LU7 0HU (1 page)
4 August 2005Return made up to 14/07/05; full list of members (2 pages)
4 August 2005Registered office changed on 04/08/05 from: calrendon house, high street south, stewkley bucks LU7 0HU (1 page)
4 August 2005Location of debenture register (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 7 bower mount road kent maidstone ME16 8AX (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Registered office changed on 12/01/05 from: 7 bower mount road kent maidstone ME16 8AX (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005New secretary appointed (1 page)
16 July 2004Return made up to 14/07/04; full list of members (2 pages)
16 July 2004Ad 19/03/04--------- us$ si 2@1=2 us$ ic 1/3 (1 page)
16 July 2004Ad 19/03/04--------- us$ si 2@1=2 us$ ic 1/3 (1 page)
16 July 2004Return made up to 14/07/04; full list of members (2 pages)
8 April 2004Registered office changed on 08/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
8 April 2004Registered office changed on 08/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
14 July 2003Incorporation (8 pages)
14 July 2003Incorporation (8 pages)