Nathan Associates London Limited LONDON


Founded in 1992, Nathan Associates London, classified under reg no. 02768268 is an active company. Currently registered at 1st Floor Kirkaldy House SE1 0JF, London the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 11th Apr 2011 Nathan Associates London Limited is no longer carrying the name Nathan Eme.

At present there are 2 directors in the the firm, namely Susan C. and Ian K.. In addition one secretary - Ana G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nathan Associates London Limited Address / Contact

Office Address 1st Floor Kirkaldy House
Office Address2 99 Southwark Street
Town London
Post code SE1 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768268
Date of Incorporation Thu, 26th Nov 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ana G.

Position: Secretary

Appointed: 14 December 2023

Susan C.

Position: Director

Appointed: 01 March 2023

Ian K.

Position: Director

Appointed: 15 February 2023

Kurt K.

Position: Secretary

Appointed: 30 November 2021

Resigned: 14 December 2023

Pamela L.

Position: Director

Appointed: 03 May 2021

Resigned: 15 February 2023

Eamon C.

Position: Secretary

Appointed: 30 November 2018

Resigned: 30 November 2021

Buddhika S.

Position: Director

Appointed: 11 January 2016

Resigned: 10 December 2019

Susan C.

Position: Director

Appointed: 21 May 2015

Resigned: 01 March 2023

Ignacio F.

Position: Director

Appointed: 12 February 2015

Resigned: 31 October 2019

Michael R.

Position: Secretary

Appointed: 25 November 2014

Resigned: 30 November 2018

Paul M.

Position: Director

Appointed: 09 September 2013

Resigned: 03 May 2021

Joel R.

Position: Director

Appointed: 10 June 2013

Resigned: 14 September 2015

James W.

Position: Director

Appointed: 01 June 2010

Resigned: 17 July 2013

Mark T.

Position: Director

Appointed: 03 November 2009

Resigned: 09 October 2019

Andrew L.

Position: Secretary

Appointed: 17 June 2008

Resigned: 18 November 2014

Sunil S.

Position: Director

Appointed: 01 April 2005

Resigned: 06 February 2015

Paul G.

Position: Director

Appointed: 01 April 2005

Resigned: 30 April 2010

Marvin M.

Position: Director

Appointed: 01 April 2005

Resigned: 30 May 2013

Lakhbir S.

Position: Director

Appointed: 01 April 2005

Resigned: 26 April 2015

Timothy R.

Position: Secretary

Appointed: 13 June 2003

Resigned: 17 June 2008

Andrew S.

Position: Director

Appointed: 07 May 2002

Resigned: 01 April 2005

Mahmud N.

Position: Director

Appointed: 01 October 2001

Resigned: 21 February 2002

Timothy R.

Position: Director

Appointed: 21 August 2000

Resigned: 17 June 2008

Claudina S.

Position: Secretary

Appointed: 18 July 2000

Resigned: 13 June 2003

John J.

Position: Director

Appointed: 18 July 2000

Resigned: 05 March 2003

Robert H.

Position: Director

Appointed: 01 November 1998

Resigned: 21 May 2002

John G.

Position: Director

Appointed: 01 August 1998

Resigned: 25 August 2004

Claudina S.

Position: Director

Appointed: 16 January 1994

Resigned: 13 June 2003

Neil S.

Position: Director

Appointed: 03 December 1993

Resigned: 30 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1992

Resigned: 26 November 1992

Olive S.

Position: Secretary

Appointed: 26 November 1992

Resigned: 18 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 26 November 1992

Resigned: 26 November 1992

Olive S.

Position: Director

Appointed: 26 November 1992

Resigned: 03 December 1993

John S.

Position: Director

Appointed: 26 November 1992

Resigned: 16 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Frederick I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nathan Associates Inc. that entered Arlington, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Frederick I.

Notified on 16 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nathan Associates Inc.

Suite 1400 1777 North Kent Street, Arlington, Virginia, Na22209, United States

Legal authority Laws Of The United States Of America
Legal form Corporation
Country registered State Of Delaware, United States Of America
Place registered State Of Delaware, United States Of America
Registration number 410718
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares

Company previous names

Nathan Eme April 11, 2011
Emerging Market Economics May 19, 2008
Consult F.s.u July 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand444 1271 344 1941 313 6361 101 9312 237 160
Current Assets5 048 2724 001 8972 287 2563 295 4313 071 744
Debtors4 604 1452 657 703973 6202 193 500834 584
Net Assets Liabilities2 917 7023 045 1011 827 7501 821 5481 862 267
Other Debtors48 81231 89846 68633 73833 921
Property Plant Equipment27 8037 9601 554 31 799
Other
Accrued Liabilities392 070464 504211 9841 083 551924 549
Accumulated Depreciation Impairment Property Plant Equipment122 721136 259142 665144 219152 250
Amounts Owed By Group Undertakings215 757157 25870 09416 582 
Amounts Owed To Group Undertakings    59 680
Amounts Recoverable On Contracts978 9951 302 316522 593584 787647 465
Average Number Employees During Period2829271718
Creditors2 153 356963 467461 0601 473 8831 233 518
Increase From Depreciation Charge For Year Property Plant Equipment 13 5386 4061 5548 031
Net Current Assets Liabilities2 894 9163 038 4301 826 1961 821 5481 838 226
Number Shares Issued Fully Paid 236 318236 318236 318236 318
Other Creditors100 24876 93551 994154 30246 580
Other Taxation Social Security Payable67 956 52 02478 81538 808
Par Value Share 1111
Prepayments45 16047 99832 60040 81637 816
Property Plant Equipment Gross Cost150 524144 219144 219144 219184 049
Provisions For Liabilities Balance Sheet Subtotal5 0171 289  7 758
Recoverable Value-added Tax  3 978 7 880
Total Additions Including From Business Combinations Property Plant Equipment    39 830
Total Assets Less Current Liabilities2 922 7193 046 3901 827 7501 821 5481 870 025
Trade Creditors Trade Payables1 169 023335 987145 058150 992163 901
Trade Debtors Trade Receivables3 315 4211 118 233297 6691 517 577107 502
Bank Borrowings Overdrafts223 048    
Corporation Tax Payable40 31032 126   
Disposals Property Plant Equipment 6 305   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 14th, February 2023
Free Download (8 pages)

Company search

Advertisements