UKBizDB.co.uk

EPAM SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epam Systems Ltd. The company was founded 20 years ago and was given the registration number 04832183. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EPAM SYSTEMS LTD
Company Number:04832183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary13 December 2016Active
9 Devonshire Square, 5th Floor, London, United Kingdom, EC2M 4YF

Director31 March 2021Active
41, University Drive, Newtown, United States,

Corporate Director27 July 2011Active
35, Staunton Road, Oxford, United Kingdom, OX3 7TJ

Secretary06 January 2005Active
7 Bower Mount Road, Maidstone, ME16 8AX

Corporate Secretary19 March 2004Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary14 July 2003Active
14 Buckmanville Rd, Newtown, United States,

Director10 September 2007Active
41-3 Potlers Place, Holland, Pennsylvania, Usa, 18966

Director14 July 2003Active
3 The Mall, London, N14 6LR

Director30 March 2005Active
C/O Corporation Service Company (Uk) Limited,, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director21 October 2014Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director21 October 2014Active
35 Veres Palne Utca, Budapest, Hungary, H1056

Director06 January 2005Active
39 North Road, Clifton Upon Dunsmore, Rugby, CV23 0BN

Director01 March 2007Active

People with Significant Control

Epam Systems, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:41, University Drive, Newtown, United States, PA 18940
Nature of control:
  • Ownership of shares 75 to 100 percent
Epam Systems, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:41 University Drive, Suite 202, Newtown, Pa, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Change corporate secretary company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.