Cardew Group Limited (reg no 02619626) is a private limited company incorporated on 1991-06-12 originating in United Kingdom. The company has its registered office at 10 Queen Street Place, London EC4R 1AG. Having undergone a change in 2004-10-29, the previous name the firm utilized was Cardew Chancery Limited. Cardew Group Limited operates SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Cardew Group Limited
Number 02619626
Date of Incorporation: Wednesday 12th June 1991
End of financial year: 31 October
Address: 10 Queen Street Place, London, EC4R 1AG
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 2 directors that can be found in this particular company, we can name: Thomas A. (in the company from 13 June 2018), Edward S. (appointment date: 13 June 2018). The Companies House lists 5 persons of significant control, namely: Tb Communications Group Limited can be found at Chancery Lane, C/O Tb Cardew, EC4A 1BL London, London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Cardew Limited can be found at Queen Street Place, EC4R 1AG London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Stephen D. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Tb Communications Group Limited
14 November 2019
Address 5 Chancery Lane, C/O Tb Cardew, London, London, EC4A 1BL, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10973977
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cardew Limited
19 April 2018 - 14 November 2019
Address 10 Queen Street Place, London, EC4R 1AG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11143345
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen D.
6 April 2016 - 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nigel C.
6 April 2016 - 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Anthony C.
28 March 2017 - 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 8th, July 2023 | accounts
Free Download (9 pages)