Epiq Europe, Ltd. LONDON


Epiq Europe started in year 1991 as Private Limited Company with registration number 02656370. The Epiq Europe company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 110 Bishopsgate. Postal code: EC2N 4AY. Since 2017/12/18 Epiq Europe, Ltd. is no longer carrying the name Wordwave International.

The firm has 2 directors, namely Charlotte P., Don B.. Of them, Charlotte P., Don B. have been with the company the longest, being appointed on 8 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epiq Europe, Ltd. Address / Contact

Office Address 110 Bishopsgate
Office Address2 15th Floor
Town London
Post code EC2N 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656370
Date of Incorporation Tue, 22nd Oct 1991
Industry Other software publishing
Industry Justice and judicial activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Charlotte P.

Position: Director

Appointed: 08 June 2023

Don B.

Position: Director

Appointed: 08 June 2023

Marcela S.

Position: Secretary

Resigned: 06 March 1996

Caroline W.

Position: Director

Appointed: 15 June 2021

Resigned: 16 June 2023

Brad S.

Position: Director

Appointed: 05 August 2019

Resigned: 15 March 2020

Simon H.

Position: Director

Appointed: 01 July 2019

Resigned: 25 June 2021

Edward J.

Position: Director

Appointed: 15 December 2018

Resigned: 08 August 2019

Keith C.

Position: Director

Appointed: 01 June 2015

Resigned: 01 July 2019

John D.

Position: Director

Appointed: 01 June 2015

Resigned: 15 December 2018

Robert H.

Position: Director

Appointed: 01 June 2015

Resigned: 15 December 2018

Robert N.

Position: Director

Appointed: 03 January 2006

Resigned: 01 June 2015

Rick A.

Position: Director

Appointed: 03 January 2006

Resigned: 01 June 2015

Steven M.

Position: Director

Appointed: 03 January 2006

Resigned: 30 September 2009

Steven M.

Position: Secretary

Appointed: 03 January 2006

Resigned: 30 September 2009

Scot R.

Position: Director

Appointed: 25 October 2004

Resigned: 03 January 2006

Keith B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 03 January 2006

Sarah A.

Position: Director

Appointed: 31 October 2003

Resigned: 03 January 2006

Hillen S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 01 December 2003

Perry S.

Position: Director

Appointed: 12 March 1999

Resigned: 03 January 2006

Burton H.

Position: Director

Appointed: 16 March 1998

Resigned: 12 March 1999

Gary G.

Position: Director

Appointed: 16 March 1998

Resigned: 03 January 2006

Alan V.

Position: Director

Appointed: 16 March 1998

Resigned: 25 October 2004

Martin B.

Position: Secretary

Appointed: 06 March 1996

Resigned: 17 March 2000

Adrian C.

Position: Director

Appointed: 11 December 1995

Resigned: 31 October 2003

Graham S.

Position: Director

Appointed: 22 October 1992

Resigned: 24 January 2003

Marcela S.

Position: Director

Appointed: 22 October 1992

Resigned: 11 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Epiq Systems, Ltd. from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dti Of Uk, Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Epiq Systems, Ltd.

4th Floor 11 Old Jewry, London, EC2R 8DU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England)
Registration number 05343223
Notified on 28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dti Of Uk, Ltd

88 Wood Street, London, London, EC2V 7AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09557484
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wordwave International December 18, 2017
Smith Bernal Wordwave March 11, 2005
Smith Bernal Reporting March 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (29 pages)

Company search