EPIQ SYSTEMS, LTD.
LONDON NMATRIX LTD

Hellopages » City of London » City of London » EC2R 8DU

Company number 05343223
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 4TH FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Edward James as a secretary on 30 September 2016; Confirmation statement made on 15 February 2017 with updates; Appointment of Brad David Scott as a director on 1 February 2017. The most likely internet sites of EPIQ SYSTEMS, LTD. are www.epiqsystems.co.uk, and www.epiq-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epiq Systems Ltd is a Private Limited Company. The company registration number is 05343223. Epiq Systems Ltd has been working since 26 January 2005. The present status of the company is Active. The registered address of Epiq Systems Ltd is 4th Floor 11 Old Jewry London Ec2r 8du. . JAMES, Edward is a Secretary of the company. DAVENPORT, JR., John William is a Director of the company. SCOTT, Brad David is a Director of the company. Secretary BRAHAM, Elizabeth Matalone has been resigned. Secretary ROTHMAN, Jayne Leigh has been resigned. Secretary WILCOX, Katrin has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BRAHAM, Elizabeth Matalone has been resigned. Director LORD, Susan has been resigned. Director OLOFSON, Christopher Edward has been resigned. Director OLOFSON, Tom William has been resigned. Director SCOTT, Brad has been resigned. Director TJON SIEN FAT, Karin-Joyce has been resigned. Director WOOD, Katie has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
JAMES, Edward
Appointed Date: 30 September 2016

Director
DAVENPORT, JR., John William
Appointed Date: 30 September 2016
57 years old

Director
SCOTT, Brad David
Appointed Date: 01 February 2017
71 years old

Resigned Directors

Secretary
BRAHAM, Elizabeth Matalone
Resigned: 14 March 2014
Appointed Date: 15 November 2005

Secretary
ROTHMAN, Jayne Leigh
Resigned: 30 September 2016
Appointed Date: 06 March 2014

Secretary
WILCOX, Katrin
Resigned: 15 March 2005
Appointed Date: 26 January 2005

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 March 2005

Director
BRAHAM, Elizabeth Matalone
Resigned: 14 March 2014
Appointed Date: 15 November 2005
66 years old

Director
LORD, Susan
Resigned: 15 November 2005
Appointed Date: 21 March 2005
73 years old

Director
OLOFSON, Christopher Edward
Resigned: 01 July 2014
Appointed Date: 15 November 2005
55 years old

Director
OLOFSON, Tom William
Resigned: 30 September 2016
Appointed Date: 15 November 2005
83 years old

Director
SCOTT, Brad
Resigned: 30 September 2016
Appointed Date: 01 July 2014
71 years old

Director
TJON SIEN FAT, Karin-Joyce
Resigned: 30 September 2016
Appointed Date: 01 July 2014
63 years old

Director
WOOD, Katie
Resigned: 21 March 2005
Appointed Date: 26 January 2005
53 years old

Persons With Significant Control

Epiq Systems, Inc.
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

EPIQ SYSTEMS, LTD. Events

20 Mar 2017
Appointment of Edward James as a secretary on 30 September 2016
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
08 Feb 2017
Appointment of Brad David Scott as a director on 1 February 2017
16 Dec 2016
Appointment of John William Davenport, Jr. as a director on 30 September 2016
15 Dec 2016
Termination of appointment of Karin-Joyce Tjon Sien Fat as a director on 30 September 2016
...
... and 55 more events
05 Apr 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
New secretary appointed
21 Mar 2005
Registered office changed on 21/03/05 from: 10 john street london WC1N 2EB
26 Jan 2005
Incorporation

EPIQ SYSTEMS, LTD. Charges

14 April 2010
Rent deposit deed
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Invesco Pit Limited
Description: The companys interest in account and the depsot account and…
20 January 2009
Rent deposit deed
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Jeremy Paul Manser, George Andrew Hunot and Lawrence Stanley Phillipson
Description: The deposit account as defined in the rent deposit deed.
10 August 2005
Charge of deposit
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £15,000 credited to account…