Aparthotel Cannon Street Limited BRISTOL


Founded in 2014, Aparthotel Cannon Street, classified under reg no. 09175058 is an active company. Currently registered at 6th Floor, Embassy House BS8 1SB, Bristol the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 11th November 2019 Aparthotel Cannon Street Limited is no longer carrying the name Saco Cannon Street.

The company has 3 directors, namely Maddalena P., Daniel C. and Lauren Y.. Of them, Daniel C., Lauren Y. have been with the company the longest, being appointed on 8 March 2022 and Maddalena P. has been with the company for the least time - from 1 November 2023. As of 23 April 2024, there were 9 ex directors - Stephen M., Laura B. and others listed below. There were no ex secretaries.

Aparthotel Cannon Street Limited Address / Contact

Office Address 6th Floor, Embassy House
Office Address2 Queens Avenue
Town Bristol
Post code BS8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09175058
Date of Incorporation Thu, 14th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Maddalena P.

Position: Director

Appointed: 01 November 2023

Daniel C.

Position: Director

Appointed: 08 March 2022

Lauren Y.

Position: Director

Appointed: 08 March 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 26 February 2018

Stephen M.

Position: Director

Appointed: 30 November 2018

Resigned: 01 November 2023

Laura B.

Position: Director

Appointed: 17 October 2018

Resigned: 08 March 2022

Lauren O.

Position: Director

Appointed: 26 February 2018

Resigned: 17 October 2018

Stephen H.

Position: Director

Appointed: 21 September 2017

Resigned: 30 November 2018

Justin B.

Position: Director

Appointed: 06 March 2015

Resigned: 21 September 2017

Nael K.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Pablo V.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Lesley F.

Position: Director

Appointed: 14 August 2014

Resigned: 21 September 2017

David F.

Position: Director

Appointed: 14 August 2014

Resigned: 06 March 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Brookfield Corporation from Toronto, Canada. The abovementioned PSC is categorised as "a public listed company", 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. Another entity in the PSC register is Saco Group Holdings Ltd that put Bristol, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brookfield Corporation

Brookfield Place 181 Bay Street, Suite 300, Toronto, Ontario, M5J 2T3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada (Ontario)
Place registered Ministry Of Government Services
Registration number 1644037
Notified on 26 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saco Group Holdings Ltd

6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08372228
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 75,01-100% shares

Company previous names

Saco Cannon Street November 11, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 091750580008, created on Friday 12th January 2024
filed on: 25th, January 2024
Free Download (82 pages)

Company search

Advertisements