15th Floor
London
EC2N 4AY
Director Name | Katie Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 12 Carters Road Epsom Surrey KT17 4NE |
Secretary Name | Katrin Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Whites Farm Town End Road Radnage Buckinghamshire HP14 4DY |
Director Name | Susan Lord |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 16 Kent Street Windsor 3181 Australia |
Director Name | Elizabeth Matalone Braham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2014) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Christopher Edward Olofson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2014) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Tom William Olofson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2016) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Elizabeth Matalone Braham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 March 2014) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Jayne Leigh Rothman |
---|---|
Status | Resigned |
Appointed | 06 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Epiq Systems, Inc. 501 Kansas Avenue Kansas City Kansas 66105 |
Director Name | Karin-Joyce Tjon Sien Fat |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Brad Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | President And Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Director Name | John William Davenport, Jr. |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 501 Kansas Avenue 501 Kansas Avenue Kansas City Wyandotte County 66105 |
Secretary Name | Edward James |
---|---|
Status | Resigned |
Appointed | 30 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | 501 Kansas Avenue 501 Kansas Avenue Kansas City 66105 |
Director Name | Brad David Scott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 501 501 Kansas Avenue Kansas City 66105 |
Director Name | Mr Edward Raymond James Iii |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2019) |
Role | Chief Financial Officer & Secretary |
Country of Residence | United States |
Correspondence Address | 4th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Simon Alexander Hill |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2021) |
Role | Managing Director, Emea |
Country of Residence | England |
Correspondence Address | 77 Marsh Wall 5th Floor London E14 9SH |
Director Name | Carla Rebecca Swansburg |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2021(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2021) |
Role | Vice President & General Manager |
Country of Residence | Canada |
Correspondence Address | 77 Marsh Wall 5th Floor London E14 9SH |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 November 2005) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | www.epiqsystems.co.uk |
---|
Registered Address | 110 Bishopsgate 15th Floor London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Epiq Systems Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,665,076 |
Gross Profit | £17,545,392 |
Net Worth | £14,421,722 |
Cash | £6,111,901 |
Current Liabilities | £9,288,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
14 April 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
13 January 2021 | Appointment of Carla Rebecca Swansburg as a director on 4 January 2021 (2 pages) |
---|---|
13 January 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (33 pages) |
11 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Brad David Scott as a director on 15 March 2020 (1 page) |
2 December 2019 | Full accounts made up to 31 December 2018 (32 pages) |
16 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Edward Raymond James Iii as a director on 8 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Simon Alexander Hill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Edward James as a secretary on 8 August 2019 (1 page) |
21 December 2018 | Termination of appointment of John William Davenport, Jr. as a director on 15 December 2018 (1 page) |
21 December 2018 | Appointment of Edward Raymond James Iii as a director on 15 December 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
2 November 2017 | Notification of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (4 pages) |
2 November 2017 | Notification of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (4 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (3 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (3 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Notification of a person with significant control statement (3 pages) |
25 October 2017 | Cessation of Epiq Systems, Inc. as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
25 October 2017 | Cessation of Epiq Systems, Inc. as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Notification of a person with significant control statement (3 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (3 pages) |
20 March 2017 | Appointment of Edward James as a secretary on 30 September 2016 (2 pages) |
20 March 2017 | Appointment of Edward James as a secretary on 30 September 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 February 2017 | Appointment of Brad David Scott as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Brad David Scott as a director on 1 February 2017 (2 pages) |
16 December 2016 | Appointment of John William Davenport, Jr. as a director on 30 September 2016 (2 pages) |
16 December 2016 | Appointment of John William Davenport, Jr. as a director on 30 September 2016 (2 pages) |
15 December 2016 | Termination of appointment of Tom William Olofson as a director on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Jayne Leigh Rothman as a secretary on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Jayne Leigh Rothman as a secretary on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Tom William Olofson as a director on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Brad Scott as a director on 30 September 2016 (1 page) |
15 December 2016 | Termination of appointment of Brad Scott as a director on 30 September 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Appointment of Brad Scott as a director (2 pages) |
11 July 2014 | Appointment of Brad Scott as a director (2 pages) |
10 July 2014 | Appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages) |
10 July 2014 | Appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages) |
9 July 2014 | Appointment of Jayne Leigh Rothman as a secretary (2 pages) |
9 July 2014 | Appointment of Jayne Leigh Rothman as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Elizabeth Braham as a secretary (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Braham as a director (1 page) |
3 July 2014 | Termination of appointment of Christopher Olofson as a director (1 page) |
3 July 2014 | Termination of appointment of Christopher Olofson as a director (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Braham as a director (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Braham as a secretary (1 page) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 March 2011 | Director's details changed for Tom William Olofson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Christopher Edward Olofson on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Tom William Olofson on 1 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Tom William Olofson on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Elizabeth Matalone Braham on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Elizabeth Matalone Braham on 1 March 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 August 2010 | Auditor's resignation (1 page) |
24 August 2010 | Auditor's resignation (1 page) |
8 June 2010 | Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Floors 3-4 128-129 Cheapside London EC2V 6BT on 8 June 2010 (1 page) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Tom William Olofson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Tom William Olofson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Elizabeth Matalone Braham on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Elizabeth Matalone Braham on 15 March 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 April 2009 | Director's change of particulars / christopher olofson / 26/02/2009 (1 page) |
15 April 2009 | Director's change of particulars / christopher olofson / 26/02/2009 (1 page) |
15 April 2009 | Director and secretary's change of particulars / elizabeth braham / 26/02/2009 (1 page) |
15 April 2009 | Director's change of particulars / tom olofson / 26/02/2009 (1 page) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 April 2009 | Director and secretary's change of particulars / elizabeth braham / 26/02/2009 (1 page) |
15 April 2009 | Director's change of particulars / tom olofson / 26/02/2009 (1 page) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 April 2007 | Company name changed nmatrix LTD\certificate issued on 24/04/07 (3 pages) |
24 April 2007 | Company name changed nmatrix LTD\certificate issued on 24/04/07 (3 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Return made up to 26/01/06; full list of members
|
3 May 2006 | Return made up to 26/01/06; full list of members
|
6 March 2006 | Registered office changed on 06/03/06 from: 52 bedford row london WC1R 4LR (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 52 bedford row london WC1R 4LR (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
22 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB (1 page) |
26 January 2005 | Incorporation (15 pages) |
26 January 2005 | Incorporation (15 pages) |