CADMUS INTERNATIONAL UK LIMITED
Overview
| Company Name | CADMUS INTERNATIONAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02768268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CADMUS INTERNATIONAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATHAN ASSOCIATES LONDON LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| NATHAN EME LIMITED | May 19, 2008 | May 19, 2008 |
| EMERGING MARKET ECONOMICS LIMITED | Jul 23, 1996 | Jul 23, 1996 |
| CONSULT F.S.U. LIMITED | Nov 26, 1992 | Nov 26, 1992 |
What are the latest accounts for CADMUS INTERNATIONAL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CADMUS INTERNATIONAL UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for CADMUS INTERNATIONAL UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Susan Beth Chodakewitz as a director on Apr 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ana Guber as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Certificate of change of name Company name changed nathan associates london LIMITED\certificate issued on 19/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mrs Ana Guber as a secretary on Dec 14, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Kurt Jaga Koomen as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Susan Beth Chodakewitz as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susan Beth Chodakewitz as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Frederick Iseman as a person with significant control on Feb 16, 2023 | 2 pages | PSC01 | ||||||||||||||
Cessation of Nathan Associates Inc. as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Ian Patrick Kline as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pamela Little as a director on Feb 15, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 26, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of CADMUS INTERNATIONAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLINE, Ian Patrick | Director | 100 N. Clarendon Blvd 22201 Arlington Cadmus, Suite 400 Virginia United States | United States | American | 306145920001 | |||||
| CASSIDY, Eamon, Mr. | Secretary | Ditchling Road BN1 6JB Brighton 161 England | 253033870001 | |||||||
| GUBER, Ana | Secretary | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | 317096200001 | |||||||
| KOOMEN, Kurt Jaga | Secretary | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | 290423040001 | |||||||
| LEHVA, Andrew Julian Alex | Secretary | Plashet Grove East Ham E6 1BX London 191a | British | 131330980001 | ||||||
| ROCKS, Michael David | Secretary | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | 192949310001 | |||||||
| ROSE, Timothy John | Secretary | Park Road Ardleigh CO7 7SP Colchester Ardleigh Park Essex | British | 135142240001 | ||||||
| SPOONER, Claudina Maritza | Secretary | 25 Kings Avenue IG8 0JG Woodford Green London | British | 38439150009 | ||||||
| SPOONER, Olive Beatrice | Secretary | Van Dykes Margareting CM4 9JX Ingatestone Essex | British | 22341260001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CHODAKEWITZ, Susan Beth | Director | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | United States | American | 306205700001 | |||||
| CHODAKEWITZ, Susan Beth | Director | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | United States | American | 198793520001 | |||||
| FIESTAS CLAPES, Ignacio | Director | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | England | Spanish | 195244480001 | |||||
| GRAEF, Paul Lance | Director | 5201 Wilson Lane Bethesda Maryland 20814 Usa | American | 104368630001 | ||||||
| GRAY, John | Director | 22 Southfield Road OX4 1NZ Oxford Oxfordshire | British | 59914370001 | ||||||
| HODGSON, Robert | Director | 110 High Street Sawston CB22 3HJ Cambridge The Grove Cambs | England | British | 24156680002 | |||||
| JENNINGS, John Southwood, Sir | Director | South Kenwood Kenton EX6 8EX Exeter Devon | British | 56557910001 | ||||||
| LITTLE, Pamela | Director | Jousting Terrace Derwood 16305 Maryland United States | United States | American | 289944180001 | |||||
| MOORE, Paul | Director | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | United States | American | 182445900001 | |||||
| MORRIS, Marvin | Director | 8500 Deal Court IRISH Bristow Virginia 20136 Usa | United States | American | 104368660001 | |||||
| NAWAZ, Mahmud | Director | 11 Marlborough Mews SW2 5TE London | British | 78715150001 | ||||||
| REISER, Joel | Director | Harvard Street Nw Washington, Dc20009 1327 Washington Usa | Usa | American | 178991730001 | |||||
| ROSE, Timothy John | Director | Park Road Ardleigh CO7 7SP Colchester Ardleigh Park Essex | England | British | 135142240001 | |||||
| SAMARASINGHE, Buddhika | Director | 99 Southwark Street SE1 0JF London 1st Floor Kirkaldy House | England | British | 204230620001 | |||||
| SINGH, Lakhbir, Dr | Director | 10908 Barn Wood Lane Potomac Maryland 20854 Usa | Usa | American | 104368690001 | |||||
| SINHA, Sunil | Director | The Cottage The Common TN4 8NA Tunbridge Wells Kent | England | British | 104368600001 | |||||
| SPOONER, Claudina Maritza | Director | 25 Kings Avenue IG8 0JG Woodford Green London | British | 38439150009 | ||||||
| SPOONER, John | Director | Vandyke Margaretting Tye CM4 9JX Ingatestone Essex | British | 34160550001 | ||||||
| SPOONER, Neil | Director | 10 Manor Road IG7 5PD Chigwell Essex | British | 87328060001 | ||||||
| SPOONER, Olive Beatrice | Director | Van Dykes Margareting CM4 9JX Ingatestone Essex | British | 22341260001 | ||||||
| STEWART, Andrew Charles Lawford | Director | 38 Perrymead Street SW6 3SP London | British | 81945600001 | ||||||
| THOMAS, Mark Edward Cowley | Director | 30 Ventnor Villas BN3 3DA Hove Flat 3 East Sussex | United Kingdom | British | 147048330002 | |||||
| WALLAR, James Gordon | Director | Kristin Lane VA22032 Faiefax 9255 Virginia United States | United States Of America | United States | 152123560001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CADMUS INTERNATIONAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Frederick Iseman | 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
| |||||||||||||
| Nathan Associates Inc. | Apr 06, 2016 | 1777 North Kent Street Arlington Suite 1400 Virginia, Na22209 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CADMUS INTERNATIONAL UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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