Nam Publications LONDON


Founded in 1992, Nam Publications, classified under reg no. 02707596 is an active company. Currently registered at Cally Yard N7 9BG, London the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-01-03 Nam Publications is no longer carrying the name Nam Charitable Trust.

At the moment there are 9 directors in the the company, namely Shea C., Iwan R. and Mark L. and others. In addition one secretary - Matthew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nam Publications Address / Contact

Office Address Cally Yard
Office Address2 439 Caledonian Road
Town London
Post code N7 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707596
Date of Incorporation Wed, 15th Apr 1992
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Shea C.

Position: Director

Appointed: 26 September 2023

Iwan R.

Position: Director

Appointed: 07 February 2023

Mark L.

Position: Director

Appointed: 07 February 2023

Tom A.

Position: Director

Appointed: 03 December 2019

Julia R.

Position: Director

Appointed: 06 June 2019

Julianne L.

Position: Director

Appointed: 15 December 2017

Jason S.

Position: Director

Appointed: 12 April 2017

Matthew H.

Position: Secretary

Appointed: 01 January 2017

Sanjay B.

Position: Director

Appointed: 15 December 2015

Brian C.

Position: Director

Appointed: 22 March 1999

Erica C.

Position: Director

Appointed: 12 February 2018

Resigned: 04 June 2019

Kalpana S.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

David N.

Position: Director

Appointed: 09 August 2017

Resigned: 04 February 2020

Alastair D.

Position: Director

Appointed: 12 April 2017

Resigned: 05 February 2019

Duncan J.

Position: Director

Appointed: 04 October 2016

Resigned: 12 April 2022

Robert C.

Position: Director

Appointed: 02 August 2016

Resigned: 06 October 2020

Nigel W.

Position: Director

Appointed: 19 February 2013

Resigned: 01 October 2019

Robert C.

Position: Director

Appointed: 11 December 2012

Resigned: 18 April 2016

Margaret S.

Position: Director

Appointed: 11 December 2012

Resigned: 04 October 2022

Tina S.

Position: Director

Appointed: 20 November 2012

Resigned: 19 November 2013

Edith C.

Position: Director

Appointed: 02 August 2007

Resigned: 01 March 2011

Andrew S.

Position: Director

Appointed: 14 July 2005

Resigned: 13 October 2007

Kevin R.

Position: Director

Appointed: 12 May 2005

Resigned: 11 December 2012

Annette K.

Position: Director

Appointed: 17 March 2005

Resigned: 16 December 2011

James T.

Position: Secretary

Appointed: 19 September 2001

Resigned: 01 January 2017

Basil S.

Position: Director

Appointed: 16 May 2001

Resigned: 05 February 2019

Stewart C.

Position: Director

Appointed: 16 April 1999

Resigned: 19 July 2000

Saul W.

Position: Director

Appointed: 23 March 1999

Resigned: 17 May 2011

Martin P.

Position: Director

Appointed: 17 March 1999

Resigned: 06 December 2017

Michael Y.

Position: Director

Appointed: 17 March 1999

Resigned: 21 March 2003

Theodora B.

Position: Director

Appointed: 17 March 1999

Resigned: 02 August 2016

William B.

Position: Director

Appointed: 18 June 1997

Resigned: 20 May 1998

Jean B.

Position: Director

Appointed: 18 June 1997

Resigned: 27 July 2006

Andrew B.

Position: Director

Appointed: 18 June 1997

Resigned: 29 February 2000

Lyndall S.

Position: Director

Appointed: 18 June 1997

Resigned: 17 November 2004

Della H.

Position: Director

Appointed: 18 June 1997

Resigned: 27 July 2006

Colin N.

Position: Secretary

Appointed: 01 October 1996

Resigned: 19 September 2001

Robin G.

Position: Director

Appointed: 21 November 1995

Resigned: 28 April 1997

Jonathan C.

Position: Director

Appointed: 28 September 1994

Resigned: 01 February 1997

William A.

Position: Secretary

Appointed: 16 November 1993

Resigned: 30 September 1996

Timothy C.

Position: Director

Appointed: 25 October 1993

Resigned: 28 August 2013

Peter S.

Position: Director

Appointed: 25 October 1993

Resigned: 24 January 2012

Barry J.

Position: Director

Appointed: 05 April 1993

Resigned: 01 October 1999

Jane M.

Position: Director

Appointed: 07 July 1992

Resigned: 01 February 1997

Kristina B.

Position: Director

Appointed: 07 July 1992

Resigned: 20 March 1996

Jonathan C.

Position: Director

Appointed: 07 July 1992

Resigned: 27 September 1994

Robin G.

Position: Director

Appointed: 07 July 1992

Resigned: 27 September 1994

Angus H.

Position: Director

Appointed: 07 July 1992

Resigned: 11 September 1998

Meurig H.

Position: Director

Appointed: 07 July 1992

Resigned: 24 November 2006

Nicholas P.

Position: Director

Appointed: 07 July 1992

Resigned: 16 December 1998

Jonathan G.

Position: Director

Appointed: 15 April 1992

Resigned: 28 July 1997

Hazel S.

Position: Director

Appointed: 15 April 1992

Resigned: 01 August 1996

Peter S.

Position: Secretary

Appointed: 15 April 1992

Resigned: 16 November 1993

Simon W.

Position: Director

Appointed: 15 April 1992

Resigned: 24 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Matthew H. This PSC has significiant influence or control over the company,.

Matthew H.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Nam Charitable Trust January 3, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (39 pages)

Company search