CADMUS INTERNATIONAL UK LIMITED

CADMUS INTERNATIONAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCADMUS INTERNATIONAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02768268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CADMUS INTERNATIONAL UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CADMUS INTERNATIONAL UK LIMITED located?

    Registered Office Address
    5th Floor Holborn Gate
    330 High Holborn
    WC1V 7QH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CADMUS INTERNATIONAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATHAN ASSOCIATES LONDON LIMITEDApr 11, 2011Apr 11, 2011
    NATHAN EME LIMITEDMay 19, 2008May 19, 2008
    EMERGING MARKET ECONOMICS LIMITEDJul 23, 1996Jul 23, 1996
    CONSULT F.S.U. LIMITEDNov 26, 1992Nov 26, 1992

    What are the latest accounts for CADMUS INTERNATIONAL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CADMUS INTERNATIONAL UK LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for CADMUS INTERNATIONAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Registered office address changed from 5th Floor Holborn Gate 330 High Holborn London WC1 7QH England to 5th Floor Holborn Gate 330 High Holborn London WC1V 7QH on Mar 11, 2025

    1 pagesAD01

    Registered office address changed from Orega Holborn Gate 330 High Holborn London WC1V 7QH England to 5th Floor Holborn Gate 330 High Holborn London WC1 7QH on Mar 07, 2025

    1 pagesAD01

    Registered office address changed from Orega Holborn Gate Orega Holborn Gate 330 High Holborn London WC1V 7QH England to Orega Holborn Gate 330 High Holborn London WC1V 7QH on Mar 03, 2025

    1 pagesAD01

    Registered office address changed from 5th Floor 330 High Holborn London WC1V 7QH England to Orega Holborn Gate Orega Holborn Gate 330 High Holborn London WC1V 7QH on Mar 03, 2025

    1 pagesAD01

    Registered office address changed from 1st Floor Kirkaldy House 99 Southwark Street London SE1 0JF to 5th Floor 330 High Holborn London WC1V 7QH on Mar 03, 2025

    1 pagesAD01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Beth Chodakewitz as a director on Apr 29, 2024

    1 pagesTM01

    Termination of appointment of Ana Guber as a secretary on Apr 29, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of the company name 07/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Certificate of change of name

    Company name changed nathan associates london LIMITED\certificate issued on 19/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2023

    RES15

    Appointment of Mrs Ana Guber as a secretary on Dec 14, 2023

    2 pagesAP03

    Termination of appointment of Kurt Jaga Koomen as a secretary on Dec 14, 2023

    1 pagesTM02

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Susan Beth Chodakewitz as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Susan Beth Chodakewitz as a director on Mar 01, 2023

    1 pagesTM01

    Notification of Frederick Iseman as a person with significant control on Feb 16, 2023

    2 pagesPSC01

    Cessation of Nathan Associates Inc. as a person with significant control on Feb 15, 2023

    1 pagesPSC07

    Appointment of Mr Ian Patrick Kline as a director on Feb 15, 2023

    2 pagesAP01

    Termination of appointment of Pamela Little as a director on Feb 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 26, 2022 with updates

    5 pagesCS01

    Who are the officers of CADMUS INTERNATIONAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLINE, Ian Patrick
    100 N. Clarendon Blvd
    22201 Arlington
    Cadmus, Suite 400
    Virginia
    United States
    Director
    100 N. Clarendon Blvd
    22201 Arlington
    Cadmus, Suite 400
    Virginia
    United States
    United StatesAmerican306145920001
    CASSIDY, Eamon, Mr.
    Ditchling Road
    BN1 6JB Brighton
    161
    England
    Secretary
    Ditchling Road
    BN1 6JB Brighton
    161
    England
    253033870001
    GUBER, Ana
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Secretary
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    317096200001
    KOOMEN, Kurt Jaga
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Secretary
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    290423040001
    LEHVA, Andrew Julian Alex
    Plashet Grove
    East Ham
    E6 1BX London
    191a
    Secretary
    Plashet Grove
    East Ham
    E6 1BX London
    191a
    British131330980001
    ROCKS, Michael David
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Secretary
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    192949310001
    ROSE, Timothy John
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    Secretary
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    British135142240001
    SPOONER, Claudina Maritza
    25 Kings Avenue
    IG8 0JG Woodford Green
    London
    Secretary
    25 Kings Avenue
    IG8 0JG Woodford Green
    London
    British38439150009
    SPOONER, Olive Beatrice
    Van Dykes
    Margareting
    CM4 9JX Ingatestone
    Essex
    Secretary
    Van Dykes
    Margareting
    CM4 9JX Ingatestone
    Essex
    British22341260001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHODAKEWITZ, Susan Beth
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Director
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    United StatesAmerican306205700001
    CHODAKEWITZ, Susan Beth
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Director
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    United StatesAmerican198793520001
    FIESTAS CLAPES, Ignacio
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Director
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    EnglandSpanish195244480001
    GRAEF, Paul Lance
    5201 Wilson Lane
    Bethesda
    Maryland 20814
    Usa
    Director
    5201 Wilson Lane
    Bethesda
    Maryland 20814
    Usa
    American104368630001
    GRAY, John
    22 Southfield Road
    OX4 1NZ Oxford
    Oxfordshire
    Director
    22 Southfield Road
    OX4 1NZ Oxford
    Oxfordshire
    British59914370001
    HODGSON, Robert
    110 High Street
    Sawston
    CB22 3HJ Cambridge
    The Grove
    Cambs
    Director
    110 High Street
    Sawston
    CB22 3HJ Cambridge
    The Grove
    Cambs
    EnglandBritish24156680002
    JENNINGS, John Southwood, Sir
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    Director
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    British56557910001
    LITTLE, Pamela
    Jousting Terrace
    Derwood
    16305
    Maryland
    United States
    Director
    Jousting Terrace
    Derwood
    16305
    Maryland
    United States
    United StatesAmerican289944180001
    MOORE, Paul
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Director
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    United StatesAmerican182445900001
    MORRIS, Marvin
    8500 Deal Court
    IRISH Bristow
    Virginia 20136
    Usa
    Director
    8500 Deal Court
    IRISH Bristow
    Virginia 20136
    Usa
    United StatesAmerican104368660001
    NAWAZ, Mahmud
    11 Marlborough Mews
    SW2 5TE London
    Director
    11 Marlborough Mews
    SW2 5TE London
    British78715150001
    REISER, Joel
    Harvard Street Nw
    Washington, Dc20009
    1327
    Washington
    Usa
    Director
    Harvard Street Nw
    Washington, Dc20009
    1327
    Washington
    Usa
    UsaAmerican178991730001
    ROSE, Timothy John
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    Director
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    EnglandBritish135142240001
    SAMARASINGHE, Buddhika
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    Director
    99 Southwark Street
    SE1 0JF London
    1st Floor Kirkaldy House
    EnglandBritish204230620001
    SINGH, Lakhbir, Dr
    10908 Barn Wood Lane
    Potomac
    Maryland 20854
    Usa
    Director
    10908 Barn Wood Lane
    Potomac
    Maryland 20854
    Usa
    UsaAmerican104368690001
    SINHA, Sunil
    The Cottage
    The Common
    TN4 8NA Tunbridge Wells
    Kent
    Director
    The Cottage
    The Common
    TN4 8NA Tunbridge Wells
    Kent
    EnglandBritish104368600001
    SPOONER, Claudina Maritza
    25 Kings Avenue
    IG8 0JG Woodford Green
    London
    Director
    25 Kings Avenue
    IG8 0JG Woodford Green
    London
    British38439150009
    SPOONER, John
    Vandyke
    Margaretting Tye
    CM4 9JX Ingatestone
    Essex
    Director
    Vandyke
    Margaretting Tye
    CM4 9JX Ingatestone
    Essex
    British34160550001
    SPOONER, Neil
    10 Manor Road
    IG7 5PD Chigwell
    Essex
    Director
    10 Manor Road
    IG7 5PD Chigwell
    Essex
    British87328060001
    SPOONER, Olive Beatrice
    Van Dykes
    Margareting
    CM4 9JX Ingatestone
    Essex
    Director
    Van Dykes
    Margareting
    CM4 9JX Ingatestone
    Essex
    British22341260001
    STEWART, Andrew Charles Lawford
    38 Perrymead Street
    SW6 3SP London
    Director
    38 Perrymead Street
    SW6 3SP London
    British81945600001
    THOMAS, Mark Edward Cowley
    30 Ventnor Villas
    BN3 3DA Hove
    Flat 3
    East Sussex
    Director
    30 Ventnor Villas
    BN3 3DA Hove
    Flat 3
    East Sussex
    United KingdomBritish147048330002
    WALLAR, James Gordon
    Kristin Lane
    VA22032 Faiefax
    9255
    Virginia
    United States
    Director
    Kristin Lane
    VA22032 Faiefax
    9255
    Virginia
    United States
    United States Of AmericaUnited States152123560001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CADMUS INTERNATIONAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick Iseman
    Holborn Gate
    330 High Holborn
    WC1V 7QH London
    5th Floor
    England
    Feb 16, 2023
    Holborn Gate
    330 High Holborn
    WC1V 7QH London
    5th Floor
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Nathan Associates Inc.
    1777 North Kent Street
    Arlington
    Suite 1400
    Virginia, Na22209
    United States
    Apr 06, 2016
    1777 North Kent Street
    Arlington
    Suite 1400
    Virginia, Na22209
    United States
    Yes
    Legal FormCorporation
    Country RegisteredState Of Delaware, United States Of America
    Legal AuthorityLaws Of The United States Of America
    Place RegisteredState Of Delaware, United States Of America
    Registration Number410718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CADMUS INTERNATIONAL UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2005Date of meeting to approve CVA
    Jul 14, 2005Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks
    practitioner
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks
    Peter James Hughes-Holland
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks
    practitioner
    Numerica
    81 Station Road
    SL7 1SX Marlow
    Bucks

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0