CADMUS INTERNATIONAL UK LIMITED - LONDON


Company Profile Company Filings

Overview

CADMUS INTERNATIONAL UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
CADMUS INTERNATIONAL UK LIMITED was incorporated 31 years ago on 26/11/1992 and has the registered number: 02768268. The accounts status is SMALL and accounts are next due on 30/09/2024.

CADMUS INTERNATIONAL UK LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR KIRKALDY HOUSE
LONDON
SE1 0JF

This Company Originates in : United Kingdom
Previous trading names include:
NATHAN ASSOCIATES LONDON LIMITED (until 19/12/2023)
NATHAN EME LIMITED (until 11/04/2011)
EMERGING MARKET ECONOMICS LIMITED (until 19/05/2008)

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN PATRICK KLINE Aug 1968 American Director 2023-02-15 CURRENT
MR TIMOTHY JOHN ROSE Sep 1959 British Secretary 2003-06-13 UNTIL 2008-06-17 RESIGNED
CLAUDINA MARITZA SPOONER Nov 1955 Director 1994-01-16 UNTIL 2003-06-13 RESIGNED
SUNIL SINHA Oct 1954 British Director 2005-04-01 UNTIL 2015-02-06 RESIGNED
DR LAKHBIR SINGH May 1949 American Director 2005-04-01 UNTIL 2015-04-26 RESIGNED
MR JOHN SPOONER Oct 1926 British Director 1992-11-26 UNTIL 1994-01-16 RESIGNED
MR. EAMON CASSIDY Secretary 2018-11-30 UNTIL 2021-11-30 RESIGNED
MRS OLIVE BEATRICE SPOONER Feb 1933 Secretary 1992-11-26 UNTIL 2000-07-18 RESIGNED
CLAUDINA MARITZA SPOONER Nov 1955 Secretary 2000-07-18 UNTIL 2003-06-13 RESIGNED
MARK EDWARD COWLEY THOMAS Nov 1955 British Director 2009-11-03 UNTIL 2019-10-09 RESIGNED
MR MICHAEL DAVID ROCKS Secretary 2014-11-25 UNTIL 2018-11-30 RESIGNED
ANDREW JULIAN ALEX LEHVA Jul 1961 British Secretary 2008-06-17 UNTIL 2014-11-18 RESIGNED
MR KURT JAGA KOOMEN Secretary 2021-11-30 UNTIL 2023-12-14 RESIGNED
MRS ANA GUBER Secretary 2023-12-14 UNTIL 2024-04-29 RESIGNED
MS SUSAN BETH CHODAKEWITZ May 1957 American Director 2023-03-01 UNTIL 2024-04-29 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-11-26 UNTIL 1992-11-26 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-11-26 UNTIL 1992-11-26 RESIGNED
MR JOEL REISER Mar 1968 American Director 2013-06-10 UNTIL 2015-09-14 RESIGNED
MR IGNACIO FIESTAS CLAPES Oct 1975 Spanish Director 2015-02-12 UNTIL 2019-10-31 RESIGNED
PAUL LANCE GRAEF Nov 1941 American Director 2005-04-01 UNTIL 2010-04-30 RESIGNED
JOHN GRAY Jul 1950 British Director 1998-08-01 UNTIL 2004-08-25 RESIGNED
MR ROBERT HODGSON Feb 1948 British Director 1998-11-01 UNTIL 2002-05-21 RESIGNED
SIR JOHN SOUTHWOOD JENNINGS Mar 1937 British Director 2000-07-18 UNTIL 2003-03-05 RESIGNED
MR PAUL MOORE Jul 1964 American Director 2013-09-09 UNTIL 2021-05-03 RESIGNED
MARVIN MORRIS Apr 1949 American Director 2005-04-01 UNTIL 2013-05-30 RESIGNED
MAHMUD NAWAZ Apr 1970 British Director 2001-10-01 UNTIL 2002-02-21 RESIGNED
MS SUSAN BETH CHODAKEWITZ May 1957 American Director 2015-05-21 UNTIL 2023-03-01 RESIGNED
MRS PAMELA LITTLE Jan 1974 American Director 2021-05-03 UNTIL 2023-02-15 RESIGNED
MR BUDDHIKA SAMARASINGHE Feb 1971 British Director 2016-01-11 UNTIL 2019-12-10 RESIGNED
MR JAMES GORDON WALLAR Oct 1948 United States Director 2010-06-01 UNTIL 2013-07-17 RESIGNED
MR TIMOTHY JOHN ROSE Sep 1959 British Director 2000-08-21 UNTIL 2008-06-17 RESIGNED
ANDREW CHARLES LAWFORD STEWART May 1960 British Director 2002-05-07 UNTIL 2005-04-01 RESIGNED
MRS OLIVE BEATRICE SPOONER Feb 1933 Director 1992-11-26 UNTIL 1993-12-03 RESIGNED
NEIL SPOONER Jul 1960 British Director 1993-12-03 UNTIL 2003-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Frederick Iseman 2023-02-16 9/1952 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Nathan Associates Inc. 2016-04-06 - 2023-02-15 Arlington   Virginia, Na22209 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHELL TRANSPORT AND TRADING COMPANY LIMITED Active FULL 70100 - Activities of head offices
STOCKBRIDGE FISHERY ASSOCIATION LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SHELL CHEMICALS LIMITED Active FULL 82990 - Other business support service activities n.e.c.
ANGLO AMERICAN MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SHELL INTERNATIONAL TRADING AND SHIPPING COMPANY LIMITED LONDON ENGLAND Active FULL 46711 - Wholesale of petroleum and petroleum products
SHELL INTERNATIONAL GAS LIMITED Active FULL 99999 - Dormant Company
SQW LIMITED OXFORD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
OXTON HOUSE LIMITED EXETER Active MICRO ENTITY 98000 - Residents property management
BECHTEL HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64203 - Activities of construction holding companies
THE SOUTH BANK FOUNDATION LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
NORSEMAN TECTONICS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
NEXANTECA LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
INTELLIGENT ENERGY LIMITED LOUGHBOROUGH Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
ZERNIKE (UK) LIMITED SCUNTHORPE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
4GP LEASES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
LB-SHELL PLC UPMINSTER ... FULL 72190 - Other research and experimental development on natural sciences and engineering
HYTWO UK LIMITED Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
HYTWO LIMITED Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MITIE GROUP PLC GLASGOW Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Cadmus International UK Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-29 31-12-2023 £2,237,160 Cash £1,862,267 equity
Nathan Associates London Limited - Accounts to registrar (filleted) - small 22.3 2023-02-15 31-12-2022 £1,101,931 Cash £1,821,548 equity
Nathan Associates London Limited - Accounts to registrar (filleted) - small 18.2 2022-05-28 31-12-2021 £1,313,636 Cash £1,827,750 equity
Nathan Associates London Limited - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £1,344,194 Cash £3,045,101 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN ROBERTSON ARCHITECTS LTD Active FULL 71129 - Other engineering activities
KIRKALDY TESTING MUSEUM SOUTHWARK LIMITED Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
GREATER LONDON INDUSTRIAL ARCHAEOLOGY SOCIETY LONDON Active MICRO ENTITY 58141 - Publishing of learned journals
VERVE PARTNERS LIMITED LONDON ENGLAND Active FULL 73200 - Market research and public opinion polling
VERVE PARTNERS HOLDINGS LIMITED LONDON ENGLAND Active GROUP 73200 - Market research and public opinion polling
FRANCIS HUNTER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VERVE PARTNERS HOLDINGS (AUSTRALIA) LIMITED LONDON ENGLAND Active DORMANT 73200 - Market research and public opinion polling
VERVE PARTNERS VENTURE LIMITED LONDON ENGLAND Active DORMANT 73200 - Market research and public opinion polling
JRA HOLDCO LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.