CADOGAN GROUP LIMITED

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

    Company NameCADOGAN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02997357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CADOGAN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CADOGAN GROUP LIMITED located?

    Registered Office Address
    10 Duke Of York Square
    SW3 4LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CADOGAN GROUP 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 CADOGAN GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for CADOGAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Henry Morys Bruce as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Viscount Chelsea Edward Charles Cadogan on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Viscount Chelsea Edward Charles Cadogan on Oct 15, 2018

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    99 pagesAA

    Appointment of Mr Michael Harris Brodtman as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Francis William Salway as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Stuart Andrew Wetherly as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    101 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    94 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    87 pagesAA

    Appointment of Dame Alison Nimmo as a director on Mar 10, 2022

    2 pagesAP01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    77 pagesAA

    Director's details changed for Mr Francis William Salway on Jun 22, 2021

    2 pagesCH01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    66 pagesAA

    Appointment of Mr Harry Michael Charles Morley as a director on Jan 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Notification of Cadogan Group Holdings Limited as a person with significant control on Nov 27, 2019

    2 pagesPSC02

    Cessation of Cadogan Settled Estates Limited as a person with significant control on Nov 27, 2019

    1 pagesPSC07

    Who are the officers of CADOGAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUTIT, Paul Morris
    Duke Of York Square
    SW3 4LY London
    10
    England
    Secretary
    Duke Of York Square
    SW3 4LY London
    10
    England
    British94525260002
    BRODTMAN, Michael Harris
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish48234480002
    CADOGAN, Edward Charles, Viscount Chelsea
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish58335220004
    ELLINGWORTH, Charles Vincent
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    EnglandBritish51312610003
    GORDON, John David
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritish68949600002
    MORLEY, Harry Michael Charles
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish113280320002
    NIMMO, Alison
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    United KingdomBritish122900150003
    SEABORN, Hugh Richard
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritish135346630001
    WETHERLY, Stuart Andrew
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish202800450001
    TREVES, Jack Lewis
    99 Parsonage Lane
    CM23 5BA Bishops Stortford
    Hertfordshire
    Secretary
    99 Parsonage Lane
    CM23 5BA Bishops Stortford
    Hertfordshire
    British15126390001
    BENTLEY, Jeremy George
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish148854440001
    BRUCE, James Henry Morys, The Honourable
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritish94088510002
    CADOGAN, Charles Gerald John, The Rt Hon The Earl
    18 Cadogan Gardens
    London
    SW3 2RP
    Director
    18 Cadogan Gardens
    London
    SW3 2RP
    United KingdomBritish16083180001
    CHURSTON, John Francis, The Right Hon The Lord
    18 Cadogan Gardens
    London
    SW3 2RP
    Director
    18 Cadogan Gardens
    London
    SW3 2RP
    United KingdomBritish47935780001
    CLARK, Nigel Culliford
    10 Weltje Road
    W6 4TJ London
    Director
    10 Weltje Road
    W6 4TJ London
    British15454020001
    CORBYN, Stuart Alan
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritish62543380003
    DE HAVILLAND, John Anthony
    18 Cadogan Gardens
    London
    SW3 2RP
    Director
    18 Cadogan Gardens
    London
    SW3 2RP
    South AfricaBritish3438950015
    GRANT, Peter Airth
    Symonds House
    Symonds Street
    SO23 9JS Winchester
    Director
    Symonds House
    Symonds Street
    SO23 9JS Winchester
    British9994920002
    GRANT, Richard John
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritish39270780001
    PATEL, Sanjay
    Duke Of York Square
    SW3 4LY London
    10
    Director
    Duke Of York Square
    SW3 4LY London
    10
    EnglandBritish6270100002
    ROCKLEY, James Hugh Cecil, Lord
    18 Cadogan Gardens
    London
    SW3 2RP
    Director
    18 Cadogan Gardens
    London
    SW3 2RP
    EnglandBritish50714070005
    SALWAY, Francis William
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    EnglandBritish72491970004

    Who are the persons with significant control of CADOGAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Of York Square
    SW3 4LY London
    10
    England
    Nov 27, 2019
    Duke Of York Square
    SW3 4LY London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngalnd And Wales
    Place RegisteredCompanies House
    Registration Number12329637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    New Square
    WC2A 3QN London
    9
    England
    Apr 06, 2016
    New Square
    WC2A 3QN London
    9
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03008401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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