You are here: bizstats.co.uk > a-z index > E list > ED list

Edyn Limited BRISTOL


Founded in 2011, Edyn, classified under reg no. 07638220 is an active company. Currently registered at 6th Floor Embassy House Queens Avenue BS8 1SB, Bristol the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 11th November 2019 Edyn Limited is no longer carrying the name Saco The Serviced Apartment Company.

The company has 5 directors, namely Maddalena P., Lauren Y. and Rose M. and others. Of them, James H., Daniel C. have been with the company the longest, being appointed on 26 February 2018 and Maddalena P. has been with the company for the least time - from 30 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the company until 6 March 2015.

Edyn 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 07638220
Date of Incorporation Wed, 18th May 2011
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (159 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: 30 September 2023

Lauren Y.

Position: Director

Appointed: 08 March 2022

Rose M.

Position: Director

Appointed: 11 May 2020

James H.

Position: Director

Appointed: 26 February 2018

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 26 February 2018

Daniel C.

Position: Director

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

Kevin M.

Position: Director

Appointed: 26 February 2018

Resigned: 11 May 2020

Eric J.

Position: Director

Appointed: 26 February 2018

Resigned: 30 September 2023

Zachary V.

Position: Director

Appointed: 26 February 2018

Resigned: 18 June 2021

Stephen H.

Position: Director

Appointed: 21 September 2017

Resigned: 30 November 2018

Justin B.

Position: Director

Appointed: 06 March 2015

Resigned: 21 September 2017

Pablo V.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Nael K.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Stephen H.

Position: Director

Appointed: 01 April 2014

Resigned: 06 March 2015

Philip B.

Position: Secretary

Appointed: 18 May 2011

Resigned: 06 March 2015

Peter D.

Position: Director

Appointed: 18 May 2011

Resigned: 06 March 2015

Lesley F.

Position: Director

Appointed: 18 May 2011

Resigned: 21 September 2017

David F.

Position: Director

Appointed: 18 May 2011

Resigned: 06 March 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Aparthotel Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Saco Group Holdings Limited that put Bristol, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Aparthotel Holdings Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11145986
Notified on 6 April 2018
Nature of control: significiant influence or control

Saco Group Holdings Limited

Embassy House Queens Avenue, Bristol, BS8 1SB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08372228
Notified on 1 May 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

Saco The Serviced Apartment Company November 11, 2019
Saco Opco May 1, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 1st November 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements