Suite 202
Newtown
Pa
18940
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Noahs Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Director Name | Mr Matthew Farrar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ |
Director Name | Mr Christopher Paul Russell Pike |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chantwood Mells Green, Mells Frome BA11 3QE |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brizen Farm Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4XA Wales |
Director Name | Mr Michael David Large |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ |
Director Name | Mr Robert Noble |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ |
Director Name | Mr Anthony Joseph Conte |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2017) |
Role | Vice-President & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 University Drive Ste 202 Newtown Pa 18940 |
Director Name | Mr Jason Denis Victor Harman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Epam Systems Ltd 2 Finsbury Avenue 5th Floor London EC2M 2PG |
Director Name | Mr Solman Syed Rahman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2020) |
Role | Executive Management, Technology Industry |
Country of Residence | England |
Correspondence Address | 112-114 Middlesex Street London E1 7HY |
Secretary Name | Mr Matthew John Henderson Duggan |
---|---|
Status | Resigned |
Appointed | 31 October 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Correspondence Address | 35 Staunton Road Headington Oxford OX3 7TJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | greatfridays.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8349889 |
Telephone region | Manchester |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Epam Systems Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,582,697 |
Gross Profit | £3,294,237 |
Net Worth | £157,062 |
Cash | £646,680 |
Current Liabilities | £1,839,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Real World Holdings Limited Classification: A registered charge Outstanding |
---|---|
9 March 2012 | Delivered on: 15 March 2012 Persons entitled: Marie Weisz, Patricia Weisz and Anthony Weisz Classification: Rent deposit deed Secured details: £19,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £19,800. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
7 January 2021 | Termination of appointment of Jason Denis Victor Harman as a director on 31 December 2020 (1 page) |
2 November 2020 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
2 November 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2 November 2020 (1 page) |
1 September 2020 | Director's details changed for Mr Jason Denis Victor Harman on 27 August 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Solman Syed Rahman as a director on 31 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 March 2019 | Auditor's resignation (1 page) |
18 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Epam Systems Limited as a person with significant control on 21 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2018 (1 page) |
4 July 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 September 2017 | Appointment of Mr Jason David Peterson as a director on 3 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Jason David Peterson as a director on 3 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Anthony Joseph Conte as a director on 3 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Anthony Joseph Conte as a director on 3 August 2017 (1 page) |
1 September 2017 | Change of details for Epam Systems Limited as a person with significant control on 15 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Epam Systems Limited as a person with significant control on 15 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
12 January 2017 | Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Matthew John Henderson Duggan as a secretary on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ to 40 Bank Street Level 29 London E14 5DS on 14 December 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
31 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
19 March 2015 | Appointment of Mr Solman Syed Rahman as a director on 31 October 2014 (2 pages) |
19 March 2015 | All of the property or undertaking has been released from charge 066727060003 (1 page) |
19 March 2015 | Appointment of Mr Anthony Joseph Conte as a director on 31 October 2014 (2 pages) |
19 March 2015 | Satisfaction of charge 1 in full (1 page) |
19 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
19 March 2015 | Director's details changed for Mr Jason Denis Victor Harman on 31 October 2014 (2 pages) |
19 March 2015 | All of the property or undertaking has been released from charge 066727060003 (1 page) |
19 March 2015 | Appointment of Mr Matthew John Henderson Duggan as a secretary on 31 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Christopher Paul Russell Pike as a director on 31 October 2014 (1 page) |
19 March 2015 | Appointment of Mr Anthony Joseph Conte as a director on 31 October 2014 (2 pages) |
19 March 2015 | Appointment of Mr Solman Syed Rahman as a director on 31 October 2014 (2 pages) |
19 March 2015 | Appointment of Mr Matthew John Henderson Duggan as a secretary on 31 October 2014 (2 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
19 March 2015 | Termination of appointment of Christopher Paul Russell Pike as a director on 31 October 2014 (1 page) |
19 March 2015 | Satisfaction of charge 1 in full (1 page) |
19 March 2015 | Director's details changed for Mr Jason Denis Victor Harman on 31 October 2014 (2 pages) |
18 March 2015 | Termination of appointment of Matthew Farrar as a director on 31 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Michael David Large as a director on 31 October 2014 (1 page) |
18 March 2015 | Appointment of Mr Jason Denis Victor Harman as a director on 31 October 2014 (2 pages) |
18 March 2015 | Termination of appointment of Michael David Large as a director on 31 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Matthew Farrar as a director on 31 October 2014 (1 page) |
18 March 2015 | Appointment of Mr Jason Denis Victor Harman as a director on 31 October 2014 (2 pages) |
18 March 2015 | Termination of appointment of Robert Noble as a director on 31 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Noble as a director on 31 October 2014 (1 page) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 28 January 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 30 April 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 14 November 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 6 February 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 6 February 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 6 February 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 28 January 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 14 November 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 30 April 2012
|
5 September 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (18 pages) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (18 pages) |
8 May 2014 | Registration of charge 066727060003 (27 pages) |
8 May 2014 | Registration of charge 066727060003 (27 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
26 November 2013 | Director's details changed for Mr Matthew Farrar on 15 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
Statement of capital on 2014-08-31
|
26 November 2013 | Director's details changed for Mr Matthew Farrar on 15 July 2013 (2 pages) |
26 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
Statement of capital on 2014-08-31
|
10 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Registered office address changed from , Parsonage Chambers 3 the Parsonage, Manchester, Lancashire, M3 2HW to Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from , Parsonage Chambers 3 the Parsonage, Manchester, Lancashire, M3 2HW to Level 7 Tower 12 18/22 Bridge Street, Spinningfields Manchester Lancashire M3 3BZ on 27 July 2012 (1 page) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2012 | Termination of appointment of Andrew Wood as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Wood as a director (1 page) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
7 February 2011 | Appointment of Mr Robert Noble as a director (2 pages) |
7 February 2011 | Appointment of Mr Michael David Large as a director (2 pages) |
7 February 2011 | Appointment of Mr Michael David Large as a director (2 pages) |
7 February 2011 | Appointment of Mr Robert Noble as a director (2 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mr Matthew Farrar on 14 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Matthew Farrar on 14 August 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Company name changed gfgp LIMITED\certificate issued on 28/01/09 (2 pages) |
21 January 2009 | Company name changed gfgp LIMITED\certificate issued on 28/01/09 (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2008 | Director appointed andrew richard wood (2 pages) |
23 December 2008 | Director appointed andrew richard wood (2 pages) |
19 December 2008 | Ad 04/12/08\gbp si 739@1=739\gbp ic 261/1000\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Ad 04/12/08\gbp si 739@1=739\gbp ic 261/1000\ (2 pages) |
19 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 December 2008 | Nc inc already adjusted 11/12/08 (1 page) |
19 December 2008 | Ad 11/12/08\gbp si 260@1=260\gbp ic 1/261\ (2 pages) |
19 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 December 2008 | Ad 11/12/08\gbp si 260@1=260\gbp ic 1/261\ (2 pages) |
11 December 2008 | Director appointed christopher paul russell pike (2 pages) |
11 December 2008 | Director appointed christopher paul russell pike (2 pages) |
5 November 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
5 November 2008 | Director appointed matthew farrar (2 pages) |
5 November 2008 | Appointment terminated director mark halliwell (1 page) |
5 November 2008 | Appointment terminated director halliwells directors LIMITED (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
5 November 2008 | Director appointed matthew farrar (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
5 November 2008 | Appointment terminated director mark halliwell (1 page) |
30 October 2008 | Company name changed hallco 1634 LIMITED\certificate issued on 03/11/08 (2 pages) |
30 October 2008 | Company name changed hallco 1634 LIMITED\certificate issued on 03/11/08 (2 pages) |
8 October 2008 | Director appointed mark halliwell (7 pages) |
8 October 2008 | Director appointed mark halliwell (7 pages) |
14 August 2008 | Incorporation (16 pages) |
14 August 2008 | Incorporation (16 pages) |