Company NameEPIQ Systems, Ltd.
DirectorCaroline Woodman
Company StatusActive
Company Number05343223
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Previous NameNmatrix Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameCaroline Woodman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director Apac
Country of ResidenceHong Kong
Correspondence Address110 Bishopsgate
15th Floor
London
EC2N 4AY
Director NameKatie Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleLegal Secretary
Correspondence Address12 Carters Road
Epsom
Surrey
KT17 4NE
Secretary NameKatrin Wilcox
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhites Farm
Town End Road
Radnage
Buckinghamshire
HP14 4DY
Director NameSusan Lord
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence Address16 Kent Street
Windsor
3181
Australia
Director NameElizabeth Matalone Braham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2014)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Christopher Edward Olofson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(9 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2014)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Director NameTom William Olofson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2016)
RoleChairman
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameElizabeth Matalone Braham
NationalityAmerican
StatusResigned
Appointed15 November 2005(9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2014)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameJayne Leigh Rothman
StatusResigned
Appointed06 March 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressEpiq Systems, Inc. 501 Kansas Avenue
Kansas City
Kansas
66105
Director NameKarin-Joyce Tjon Sien Fat
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed01 July 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Director NameBrad Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RolePresident And Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Director NameJohn William Davenport, Jr.
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address501 Kansas Avenue 501 Kansas Avenue
Kansas City
Wyandotte County
66105
Secretary NameEdward James
StatusResigned
Appointed30 September 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2019)
RoleCompany Director
Correspondence Address501 Kansas Avenue 501 Kansas Avenue
Kansas City
66105
Director NameBrad David Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address501 501 Kansas Avenue
Kansas City
66105
Director NameMr Edward Raymond James Iii
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2018(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2019)
RoleChief Financial Officer & Secretary
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Simon Alexander Hill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2021)
RoleManaging Director, Emea
Country of ResidenceEngland
Correspondence Address77 Marsh Wall
5th Floor
London
E14 9SH
Director NameCarla Rebecca Swansburg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2021(15 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2021)
RoleVice President & General Manager
Country of ResidenceCanada
Correspondence Address77 Marsh Wall
5th Floor
London
E14 9SH
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 15 November 2005)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitewww.epiqsystems.co.uk

Location

Registered Address110 Bishopsgate
15th Floor
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Epiq Systems Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£30,665,076
Gross Profit£17,545,392
Net Worth£14,421,722
Cash£6,111,901
Current Liabilities£9,288,172

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 Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

14 April 2010Delivered on: 20 April 2010
Persons entitled: Invesco Pit Limited

Classification: Rent deposit deed
Secured details: £102,802.00 and all other monies due or to become due from the company to the chargee.
Particulars: The companys interest in account and the depsot account and also in fourth floor, 11 old jewry, london see image for full details.
Outstanding
20 January 2009Delivered on: 24 January 2009
Persons entitled: Jeremy Paul Manser, George Andrew Hunot and Lawrence Stanley Phillipson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account as defined in the rent deposit deed.
Outstanding
10 August 2005Delivered on: 20 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £15,000 credited to account designation number 25592645 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

13 January 2021Appointment of Carla Rebecca Swansburg as a director on 4 January 2021 (2 pages)
13 January 2021Registered office address changed from 4th Floor 11 Old Jewry London EC2R 8DU to 77 Marsh Wall 5th Floor London E14 9SH on 13 January 2021 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (33 pages)
11 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Brad David Scott as a director on 15 March 2020 (1 page)
2 December 2019Full accounts made up to 31 December 2018 (32 pages)
16 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Edward Raymond James Iii as a director on 8 August 2019 (1 page)
13 August 2019Appointment of Mr Simon Alexander Hill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Edward James as a secretary on 8 August 2019 (1 page)
21 December 2018Termination of appointment of John William Davenport, Jr. as a director on 15 December 2018 (1 page)
21 December 2018Appointment of Edward Raymond James Iii as a director on 15 December 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
2 November 2017Notification of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (4 pages)
2 November 2017Notification of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (4 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (3 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (3 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 8
(4 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2017Notification of a person with significant control statement (3 pages)
25 October 2017Cessation of Epiq Systems, Inc. as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 8
(4 pages)
25 October 2017Cessation of Epiq Systems, Inc. as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2017Notification of a person with significant control statement (3 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 13
(4 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 13
(4 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (3 pages)
20 March 2017Appointment of Edward James as a secretary on 30 September 2016 (2 pages)
20 March 2017Appointment of Edward James as a secretary on 30 September 2016 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 February 2017Appointment of Brad David Scott as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Brad David Scott as a director on 1 February 2017 (2 pages)
16 December 2016Appointment of John William Davenport, Jr. as a director on 30 September 2016 (2 pages)
16 December 2016Appointment of John William Davenport, Jr. as a director on 30 September 2016 (2 pages)
15 December 2016Termination of appointment of Tom William Olofson as a director on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Jayne Leigh Rothman as a secretary on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Jayne Leigh Rothman as a secretary on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Tom William Olofson as a director on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Brad Scott as a director on 30 September 2016 (1 page)
15 December 2016Termination of appointment of Brad Scott as a director on 30 September 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (25 pages)
27 May 2016Full accounts made up to 31 December 2015 (25 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
27 March 2015Full accounts made up to 31 December 2014 (19 pages)
27 March 2015Full accounts made up to 31 December 2014 (19 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Appointment of Brad Scott as a director (2 pages)
11 July 2014Appointment of Brad Scott as a director (2 pages)
10 July 2014Appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages)
10 July 2014Appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages)
9 July 2014Appointment of Jayne Leigh Rothman as a secretary (2 pages)
9 July 2014Appointment of Jayne Leigh Rothman as a secretary (2 pages)
3 July 2014Termination of appointment of Elizabeth Braham as a secretary (1 page)
3 July 2014Termination of appointment of Elizabeth Braham as a director (1 page)
3 July 2014Termination of appointment of Christopher Olofson as a director (1 page)
3 July 2014Termination of appointment of Christopher Olofson as a director (1 page)
3 July 2014Termination of appointment of Elizabeth Braham as a director (1 page)
3 July 2014Termination of appointment of Elizabeth Braham as a secretary (1 page)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
2 March 2011Director's details changed for Tom William Olofson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Tom William Olofson on 1 March 2011 (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Tom William Olofson on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page)
1 March 2011Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
24 August 2010Auditor's resignation (1 page)
24 August 2010Auditor's resignation (1 page)
8 June 2010Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Tom William Olofson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Tom William Olofson on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Elizabeth Matalone Braham on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Elizabeth Matalone Braham on 15 March 2010 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 April 2009Director's change of particulars / christopher olofson / 26/02/2009 (1 page)
15 April 2009Director's change of particulars / christopher olofson / 26/02/2009 (1 page)
15 April 2009Director and secretary's change of particulars / elizabeth braham / 26/02/2009 (1 page)
15 April 2009Director's change of particulars / tom olofson / 26/02/2009 (1 page)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2009Director and secretary's change of particulars / elizabeth braham / 26/02/2009 (1 page)
15 April 2009Director's change of particulars / tom olofson / 26/02/2009 (1 page)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 April 2007Company name changed nmatrix LTD\certificate issued on 24/04/07 (3 pages)
24 April 2007Company name changed nmatrix LTD\certificate issued on 24/04/07 (3 pages)
13 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 March 2007Return made up to 26/02/07; full list of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 May 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Registered office changed on 06/03/06 from: 52 bedford row london WC1R 4LR (1 page)
6 March 2006Registered office changed on 06/03/06 from: 52 bedford row london WC1R 4LR (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
22 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (2 pages)
8 December 2005New director appointed (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB (1 page)
26 January 2005Incorporation (15 pages)
26 January 2005Incorporation (15 pages)