Company NameSaturn Midco 1 Limited
Company StatusActive
Company Number11475556
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 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 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 Address10th Floor 123 Victoria Street
London
SW1E 6DE
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 Address10th Floor 123 Victoria Street
London
SW1E 6DE
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

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 CategoryFull
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week 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 2023Full accounts made up to 30 September 2022 (25 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 114755560002, created on 13 February 2023 (77 pages)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Memorandum and Articles of Association (14 pages)
20 January 2023Registration of charge 114755560001, 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 no updates (3 pages)
14 June 2022Full accounts made up to 30 September 2021 (25 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 September 2020 (23 pages)
22 September 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
10 June 2020Full accounts made up to 30 September 2019 (22 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
3 September 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
28 June 2019Full accounts made up to 30 September 2018 (20 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 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 33,222,656
(5 pages)
30 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 August 2018Appointment of Mr Ian Cherry as a director on 29 July 2018 (2 pages)
7 August 2018Termination of appointment of James Jonathan Squires as a director on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Tim Michael Dunn as a director on 31 July 2018 (1 page)
7 August 2018Appointment of Mr David Martin Brennan as a director on 29 July 2018 (2 pages)
7 August 2018Appointment of Mr John Christian Ellis 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)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 2
(16 pages)