Cardew Group Limited LONDON


Cardew Group started in year 1991 as Private Limited Company with registration number 02619626. The Cardew Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 10 Queen Street Place. Postal code: EC4R 1AG. Since Friday 29th October 2004 Cardew Group Limited is no longer carrying the name Cardew Chancery.

The company has 2 directors, namely Thomas A., Edward S.. Of them, Thomas A., Edward S. have been with the company the longest, being appointed on 13 June 2018. Currently 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.

Cardew Group Limited Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619626
Date of Incorporation Wed, 12th Jun 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Thomas A.

Position: Director

Appointed: 13 June 2018

Edward S.

Position: Director

Appointed: 13 June 2018

Anthony C.

Position: Director

Resigned: 23 March 2021

Oscar S.

Position: Director

Appointed: 13 March 2018

Resigned: 07 June 2018

Shan W.

Position: Director

Appointed: 28 February 2017

Resigned: 07 June 2018

David R.

Position: Director

Appointed: 28 February 2017

Resigned: 13 March 2018

James C.

Position: Director

Appointed: 21 June 2012

Resigned: 31 July 2016

Robert B.

Position: Director

Appointed: 01 August 2009

Resigned: 16 May 2014

Paul S.

Position: Director

Appointed: 01 November 2008

Resigned: 05 April 2011

J T Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2005

Resigned: 01 November 2010

Crossley Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 01 May 2005

Nadja V.

Position: Director

Appointed: 01 January 2005

Resigned: 28 February 2017

Rupert P.

Position: Director

Appointed: 01 January 2005

Resigned: 19 September 2011

Tim R.

Position: Director

Appointed: 01 November 2003

Resigned: 21 March 2013

Richard S.

Position: Director

Appointed: 21 January 2003

Resigned: 31 March 2011

Alastair M.

Position: Director

Appointed: 26 November 2002

Resigned: 01 September 2004

David Y.

Position: Director

Appointed: 31 October 2002

Resigned: 30 September 2003

Tania B.

Position: Director

Appointed: 31 October 2002

Resigned: 30 November 2003

Melvyn M.

Position: Director

Appointed: 31 October 2002

Resigned: 31 December 2006

Michael P.

Position: Director

Appointed: 31 October 2002

Resigned: 31 March 2005

Jonathan R.

Position: Director

Appointed: 31 October 2002

Resigned: 31 October 2005

David W.

Position: Director

Appointed: 31 October 2002

Resigned: 31 August 2003

Richard F.

Position: Director

Appointed: 12 June 1998

Resigned: 01 January 2005

Richard S.

Position: Director

Appointed: 12 June 1998

Resigned: 30 April 2001

Richard F.

Position: Secretary

Appointed: 12 June 1998

Resigned: 01 January 2005

Jon S.

Position: Director

Appointed: 11 June 1998

Resigned: 11 June 1998

Christopher E.

Position: Director

Appointed: 06 July 1995

Resigned: 31 October 2002

Henry R.

Position: Director

Appointed: 09 June 1995

Resigned: 12 June 1998

John B.

Position: Director

Appointed: 25 May 1995

Resigned: 01 May 1997

Henry R.

Position: Secretary

Appointed: 28 February 1995

Resigned: 12 June 1998

Robert D.

Position: Director

Appointed: 12 June 1992

Resigned: 01 February 1995

Christopher E.

Position: Director

Appointed: 12 June 1992

Resigned: 31 December 1994

Josceline G.

Position: Director

Appointed: 12 June 1992

Resigned: 28 February 1995

Roger C.

Position: Director

Appointed: 12 June 1992

Resigned: 03 November 1994

Richard F.

Position: Director

Appointed: 12 June 1992

Resigned: 28 February 1995

Jasper A.

Position: Director

Appointed: 12 June 1992

Resigned: 27 May 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Tb Communications Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cardew Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephen D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tb Communications Group Limited

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
Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cardew Limited

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
Notified on 19 April 2018
Ceased on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen D.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel C.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 28 March 2017
Ceased on 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cardew Chancery October 29, 2004
Cardew Holdings November 20, 2002

Company filings

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

Company search

Advertisements