Company NameSaturn Acquisition Limited
Company StatusActive
Company Number12821240
CategoryPrivate Limited Company
Incorporation Date18 August 2020(3 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Anthony Smolen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NameMr Travis Ryan Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressGi Partners Four Embarcadero Centre, 32nd Floor
San Fransisco
California, 94111
United States
Director NameKevin Michael Weiss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameChristopher Andrew Hill
StatusCurrent
Appointed16 January 2023(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5 Becker Farm Road
Suite 300
Roseland, Nj 07068
United States
Director NameChristopher Hill
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(2 years, 7 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Becker Farm Road Suite 300
Roseland, Nj
07068
Director NameKeith Patrick Collins
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Director NameMr David Eugene Mace
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameMrs Beverley Jayne Daynes
StatusResigned
Appointed24 June 2021(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5 Becker Farm Road
Roseland
New Jersey
07068
Secretary NameMr Alexander Formato
StatusResigned
Appointed13 July 2022(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameMs Karina Rudnytsky
StatusResigned
Appointed21 September 2022(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed18 August 2020(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

30 September 2020Delivered on: 30 September 2020
Persons entitled: Crescent Agency Services Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Crescent Agency Services Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 October 2020Resolutions
  • RES13 ‐ Company to enter documents / directors authorised to approve terms 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 October 2020Memorandum and Articles of Association (84 pages)
2 October 2020Notification of Saturn Intermediate Limited as a person with significant control on 18 August 2020 (2 pages)
2 October 2020Withdrawal of a person with significant control statement on 2 October 2020 (2 pages)
30 September 2020Registration of charge 128212400001, created on 30 September 2020 (63 pages)
30 September 2020Registration of charge 128212400002, created on 30 September 2020 (60 pages)
24 August 2020Current accounting period shortened from 31 August 2021 to 31 December 2020 (1 page)
18 August 2020Incorporation
Statement of capital on 2020-08-18
  • USD .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)