UKBizDB.co.uk

APARTHOTEL CANNON STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aparthotel Cannon Street Limited. The company was founded 9 years ago and was given the registration number 09175058. The firm's registered office is in BRISTOL. You can find them at 6th Floor, Embassy House, Queens Avenue, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:APARTHOTEL CANNON STREET LIMITED
Company Number:09175058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary26 February 2018Active
6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB

Director08 March 2022Active
6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB

Director01 November 2023Active
Level 25,, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director08 March 2022Active
Oaktree Capital Management, 27 Knightsbridge, London, SW1X 7LY

Director06 March 2015Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director17 October 2018Active
6th Floor, Embassy House, Queens Avenue, Bristol, United Kingdom, BS8 1SB

Director14 August 2014Active
6th Floor, Embassy House, Queens Avenue, Bristol, United Kingdom, BS8 1SB

Director14 August 2014Active
6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB

Director21 September 2017Active
10 Bressenden Place, Bressenden Place, London, England, SW1E 5DN

Director06 March 2015Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director30 November 2018Active
6th Floor, Embassy House, Queens Avenue, Bristol, BS8 1SB

Director26 February 2018Active
10 Bressenden Place, 10 Bressenden Place, London, England, SW1E 5DN

Director06 March 2015Active

People with Significant Control

Brookfield Corporation
Notified on:26 February 2018
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Saco Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor Embassy House, Queens Avenue, Bristol, England, BS8 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Capital

Capital allotment shares.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-12Address

Change sail address company with old address new address.

Download
2020-06-12Officers

Change corporate secretary company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Auditors

Auditors resignation company.

Download
2019-11-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.