Background WavePink WaveYellow Wave

CADOGAN HOTELS GROUP LIMITED (12329634)

CADOGAN HOTELS GROUP LIMITED (12329634) is an active UK company. incorporated on 22 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CADOGAN HOTELS GROUP LIMITED has been registered for 6 years. Current directors include BRODTMAN, Michael Harris, CADOGAN, Edward Charles, The Rt Hon The Earl, ELLINGWORTH, Charles Vincent and 5 others.

Company Number
12329634
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
10 Duke Of York Square, London, SW3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRODTMAN, Michael Harris, CADOGAN, Edward Charles, The Rt Hon The Earl, ELLINGWORTH, Charles Vincent, GORDON, John David, MORLEY, Harry Michael Charles, NIMMO, Alison, SEABORN, Hugh Richard, WETHERLY, Stuart Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN HOTELS GROUP LIMITED

CADOGAN HOTELS GROUP LIMITED is an active company incorporated on 22 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CADOGAN HOTELS GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12329634

LTD Company

Age

6 Years

Incorporated 22 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

10 Duke Of York Square London, SW3 4LY,

Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 22
Director Joined
Mar 22
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Jan 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

LOUTIT, Paul Morris

Active
Duke Of York Square, LondonSW3 4LY
Secretary
Appointed 22 Nov 2019

BRODTMAN, Michael Harris

Active
Duke Of York Square, LondonSW3 4LY
Born September 1960
Director
Appointed 01 Sept 2025

CADOGAN, Edward Charles, The Rt Hon The Earl

Active
Duke Of York Square, LondonSW3 4LY
Born May 1966
Director
Appointed 05 Dec 2019

ELLINGWORTH, Charles Vincent

Active
Duke Of York Square, LondonSW3 4LY
Born February 1957
Director
Appointed 05 Dec 2019

GORDON, John David

Active
Duke Of York Square, LondonSW3 4LY
Born February 1962
Director
Appointed 05 Dec 2019

MORLEY, Harry Michael Charles

Active
Duke Of York Square, LondonSW3 4LY
Born June 1965
Director
Appointed 01 Jan 2020

NIMMO, Alison

Active
Duke Of York Square, LondonSW3 4LY
Born May 1964
Director
Appointed 10 Mar 2022

SEABORN, Hugh Richard

Active
Duke Of York Square, LondonSW3 4LY
Born May 1962
Director
Appointed 22 Nov 2019

WETHERLY, Stuart Andrew

Active
Duke Of York Square, LondonSW3 4LY
Born September 1977
Director
Appointed 03 Feb 2025

BRUCE, James Henry Morys, The Honourable

Resigned
Duke Of York Square, LondonSW3 4LY
Born December 1948
Director
Appointed 05 Dec 2019
Resigned 31 Dec 2025

PATEL, Sanjay

Resigned
Duke Of York Square, LondonSW3 4LY
Born December 1964
Director
Appointed 22 Nov 2019
Resigned 31 Dec 2024

SALWAY, Francis William

Resigned
Duke Of York Square, LondonSW3 4LY
Born October 1957
Director
Appointed 05 Dec 2019
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Incorporation Company
22 November 2019
NEWINCIncorporation