Saco Group Holdings Limited BRISTOL


Founded in 2013, Saco Group Holdings, classified under reg no. 08372228 is an active company. Currently registered at 6th Floor Embassy House Queens Avenue BS8 1SB, Bristol the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Maddalena P., Lauren Y. and Daniel C.. Of them, Lauren Y., Daniel C. 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 27 April 2024, there were 14 ex directors - Stephen M., Laura B. and others listed below. There were no ex secretaries.

Saco Group Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 08372228
Date of Incorporation Wed, 23rd Jan 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Maddalena P.

Position: Director

Appointed: 01 November 2023

Lauren Y.

Position: Director

Appointed: 08 March 2022

Daniel C.

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: 20 March 2015

Resigned: 21 September 2017

Nael K.

Position: Director

Appointed: 20 March 2015

Resigned: 26 February 2018

Pablo V.

Position: Director

Appointed: 20 March 2015

Resigned: 26 February 2018

David F.

Position: Director

Appointed: 22 April 2013

Resigned: 20 March 2015

Peter D.

Position: Director

Appointed: 22 April 2013

Resigned: 20 March 2015

Lesley F.

Position: Director

Appointed: 22 April 2013

Resigned: 21 September 2017

Ronald H.

Position: Director

Appointed: 22 April 2013

Resigned: 06 March 2015

Barbara K.

Position: Director

Appointed: 23 January 2013

Resigned: 23 January 2013

Nigel B.

Position: Director

Appointed: 23 January 2013

Resigned: 06 March 2015

Stephen A.

Position: Director

Appointed: 23 January 2013

Resigned: 22 April 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, 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 one in the PSC register is Ocm Luxembourg Serviced Apartment Holdings Sarl that entered Luxembourg, Luxembourg 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
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

Ocm Luxembourg Serviced Apartment Holdings Sarl

26a 26a Boulevard Royal, Luxembourg, L-2449, Luxembourg

Legal authority Luxembourg General Company Law
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg Rcs
Registration number B 173.382
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 11th January 2024: 1.05 GBP
filed on: 11th, January 2024
Free Download (5 pages)

Company search

Advertisements