UKBizDB.co.uk

SACO GROUP HOLDINGS LIMITED

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

This company is commonly known as Saco Group Holdings Limited. The company was founded 11 years ago and was given the registration number 08372228. The firm's registered office is in BRISTOL. You can find them at 6th Floor Embassy House Queens Avenue, Clifton, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SACO GROUP HOLDINGS LIMITED
Company Number:08372228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor Embassy House Queens Avenue, Clifton, 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, Clifton, Bristol, BS8 1SB

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

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

Director08 March 2022Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director23 January 2013Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director23 January 2013Active
27, Knightsbridge, London, United Kingdom, SW1X 7LY

Director20 March 2015Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director17 October 2018Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director22 April 2013Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director22 April 2013Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director22 April 2013Active
6th Floor Embassy House, Queens Avenue, Clifton, Bristol, BS8 1SB

Director21 September 2017Active
6th Floor Embassy House, Queens Avenue, Clifton, Bristol, BS8 1SB

Director22 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 January 2013Active
Oaktree Capital Management, 27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director20 March 2015Active
1, Bartholomew Lane, London, England, EC2N 2AX

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

Director26 February 2018Active
Oaktree, 27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director20 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
Ocm Luxembourg Serviced Apartment Holdings Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:26a, 26a Boulevard Royal, Luxembourg, Luxembourg, L-2449
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Change account reference date company previous extended.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Capital

Capital statement capital company with date currency figure.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-11Insolvency

Legacy.

Download
2024-01-11Capital

Legacy.

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
2023-05-17Persons 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
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change corporate secretary company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-02-14Auditors

Auditors resignation company.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.