Company NameSaturn Topco Limited
Company StatusActive
Company Number11475398
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2018(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2018(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Secretary NameAlexander James Cook
StatusCurrent
Appointed26 July 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Andrew Robert Tomkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(4 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameJames Jonathan Squires
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Tim Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Ian Cherry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2018(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Heriot Row
Edinburgh
EH3 6HV
Scotland
Director NameJames Chiang
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 123 Victoria Street
London
SW1E 6DE

Location

Registered Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 January 2023Delivered on: 20 January 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 30 September 2022 (35 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 114753980002, created on 13 February 2023 (77 pages)
26 January 2023Cessation of Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 16 January 2023 (1 page)
25 January 2023Notification of Project Velocity Bidco 1 Limited as a person with significant control on 16 January 2023 (2 pages)
25 January 2023Termination of appointment of Tim Michael Dunn as a director on 16 January 2023 (1 page)
25 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2023Termination of appointment of James Chiang as a director on 16 January 2023 (1 page)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Appointment of Mr Andrew Robert Tomkinson as a director on 16 January 2023 (2 pages)
25 January 2023Termination of appointment of James Joseph Michael Faulds as a director on 16 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (14 pages)
24 January 2023Change of share class name or designation (2 pages)
20 January 2023Registration of charge 114753980001, created on 18 January 2023 (23 pages)
13 October 2022Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages)
12 October 2022Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages)
20 July 2022Confirmation statement made on 19 July 2022 with updates (14 pages)
15 June 2022Group of companies' accounts made up to 30 September 2021 (36 pages)
4 February 2022Statement of capital following an allotment of shares on 3 December 2021
  • GBP 16,465.16064
(7 pages)
14 December 2021Appointment of James Chiang as a director on 26 January 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with updates (14 pages)
18 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 16,435.16064
(7 pages)
10 June 2021Group of companies' accounts made up to 30 September 2020 (34 pages)
23 September 2020Second filing of Confirmation Statement dated 19 July 2019 (12 pages)
23 September 2020Second filing of a statement of capital following an allotment of shares on 16 January 2020
  • GBP 16,415.16064
(7 pages)
23 September 2020Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • GBP 16,405.16064
(7 pages)
22 September 2020Confirmation statement made on 19 July 2020 with updates (14 pages)
10 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
29 May 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 16,367.16064
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2020
(7 pages)
28 May 2020Termination of appointment of James Jonathan Squires as a director on 26 May 2020 (1 page)
22 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 16,407.16064
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2020
(7 pages)
16 September 2019Appointment of James Faulds as a director on 27 March 2019 (2 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
11 September 2019Statement of capital following an allotment of shares on 30 July 2018
  • GBP 16,357.16064
(37 pages)
5 September 2019Confirmation statement made on 19 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/09/2020
(20 pages)
28 June 2019Full accounts made up to 30 September 2018 (35 pages)
15 May 2019Previous accounting period shortened from 30 September 2019 to 30 September 2018 (1 page)
15 May 2019Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 15 May 2019 (1 page)
31 August 2018Change of share class name or designation (2 pages)
31 August 2018Sub-division of shares on 30 July 2018 (5 pages)
31 August 2018Particulars of variation of rights attached to shares (8 pages)
22 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 August 2018Cessation of Phoenix Equity Nominees Limited as a person with significant control on 29 July 2018 (1 page)
21 August 2018Change of details for Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 30 July 2018 (2 pages)
21 August 2018Notification of Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 29 July 2018 (2 pages)
7 August 2018Appointment of Mr David Martin Brennan as a director on 29 July 2018 (2 pages)
7 August 2018Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
7 August 2018Appointment of Mr John Christian Ellis as a director on 29 July 2018 (2 pages)
7 August 2018Appointment of Mr Ian Cherry as a director on 29 July 2018 (2 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 2
(16 pages)