APARTHOTEL CANNON STREET LIMITED

Register to unlock more data on OkredoRegister

APARTHOTEL CANNON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09175058

Incorporation date

14/08/2014

Size

Full

Contacts

Registered address

Registered address

6th Floor, Embassy House, Queens Avenue, Bristol BS8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2014)
dot icon05/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon03/02/2026
Director's details changed for Ms. Lauren Mariko Young on 2025-11-13
dot icon05/11/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU
dot icon06/10/2025
Termination of appointment of Daniel Robin James Carre-Bishop as a director on 2025-09-30
dot icon06/10/2025
Appointment of Mr. Alastair Bernhard Thomann as a director on 2025-09-30
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon15/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon08/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-27
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-27
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/01/2024
Registration of charge 091750580008, created on 2024-01-12
dot icon14/11/2023
Termination of appointment of Stephen James Mccall as a director on 2023-11-01
dot icon14/11/2023
Appointment of Ms Maddalena Padrin as a director on 2023-11-01
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon22/03/2023
Registration of charge 091750580007, created on 2023-03-15
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Appointment of Ms. Lauren Mariko Young as a director on 2022-03-08
dot icon14/03/2022
Appointment of Mr. Daniel Robin James Carre-Bishop as a director on 2022-03-08
dot icon14/03/2022
Termination of appointment of Laura Birte Brinkmann as a director on 2022-03-08
dot icon21/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon09/12/2020
Second filing of Confirmation Statement dated 2019-02-02
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon12/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-12
dot icon04/06/2020
Director's details changed for Mr Stephen Mccall on 2020-06-04
dot icon06/03/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon14/02/2020
Auditor's resignation
dot icon11/11/2019
Resolutions
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon08/01/2019
Termination of appointment of Stephen Anthony Hanton as a director on 2018-11-30
dot icon08/01/2019
Appointment of Mr Stephen Mccall as a director on 2018-11-30
dot icon06/11/2018
Appointment of Laura Birte Brinkmann as a director on 2018-10-17
dot icon06/11/2018
Termination of appointment of Lauren Mariko Okada as a director on 2018-10-17
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of Intertrust (Uk) Limited as a secretary on 2018-02-26
dot icon06/04/2018
Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
dot icon06/04/2018
Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
dot icon06/04/2018
Notification of Brookfield Asset Management Inc. as a person with significant control on 2018-02-26
dot icon06/04/2018
Cessation of Saco Group Holdings Ltd as a person with significant control on 2018-02-26
dot icon20/03/2018
Registration of charge 091750580006, created on 2018-03-12
dot icon16/03/2018
Satisfaction of charge 091750580002 in full
dot icon16/03/2018
Satisfaction of charge 091750580003 in full
dot icon16/03/2018
Satisfaction of charge 091750580004 in full
dot icon09/03/2018
Registration of charge 091750580005, created on 2018-02-26
dot icon08/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Appointment of Ms Lauren Mariko Okada as a director on 2018-02-26
dot icon06/03/2018
Termination of appointment of Pablo Velez Calvo as a director on 2018-02-26
dot icon06/03/2018
Termination of appointment of Nael Khatoun as a director on 2018-02-26
dot icon28/02/2018
Resolutions
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon15/01/2018
Satisfaction of charge 091750580001 in full
dot icon06/11/2017
Director's details changed for Pablo Velez Calvo on 2017-07-01
dot icon06/11/2017
Director's details changed for Nael Khatoun on 2017-03-20
dot icon26/09/2017
Appointment of Mr Stephen Anthony Hanton as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Lesley Ann Freed as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Justin Andrew Bickle as a director on 2017-09-21
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon04/08/2016
Registration of charge 091750580004, created on 2016-07-29
dot icon04/08/2016
Registration of charge 091750580003, created on 2016-07-29
dot icon04/08/2016
Registration of charge 091750580002, created on 2016-07-29
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Justin Andrew Bickle as a director on 2015-03-06
dot icon07/04/2015
Termination of appointment of David Maxwell Freed as a director on 2015-03-06
dot icon07/04/2015
Appointment of Nael Khatoun as a director on 2015-03-06
dot icon07/04/2015
Appointment of Pablo Velez Calvo as a director on 2015-03-06
dot icon15/12/2014
Registration of charge 091750580001, created on 2014-12-11
dot icon14/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
26/02/2018 - Present
1977
Freed, David Maxwell
Director
14/08/2014 - 06/03/2015
102
Mccall, Stephen James, Mr.
Director
30/11/2018 - 01/11/2023
24
Young, Lauren Mariko, Ms.
Director
08/03/2022 - Present
12
Thomann, Alastair Bernhard, Mr.
Director
30/09/2025 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APARTHOTEL CANNON STREET LIMITED

APARTHOTEL CANNON STREET LIMITED is an(a) Active company incorporated on 14/08/2014 with the registered office located at 6th Floor, Embassy House, Queens Avenue, Bristol BS8 1SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APARTHOTEL CANNON STREET LIMITED?

toggle

APARTHOTEL CANNON STREET LIMITED is currently Active. It was registered on 14/08/2014 .

Where is APARTHOTEL CANNON STREET LIMITED located?

toggle

APARTHOTEL CANNON STREET LIMITED is registered at 6th Floor, Embassy House, Queens Avenue, Bristol BS8 1SB.

What does APARTHOTEL CANNON STREET LIMITED do?

toggle

APARTHOTEL CANNON STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APARTHOTEL CANNON STREET LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-02 with no updates.