UKBizDB.co.uk

SATURN TOPCO LIMITED

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

This company is commonly known as Saturn Topco Limited. The company was founded 5 years ago and was given the registration number 11475398. The firm's registered office is in PUDSEY. You can find them at 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SATURN TOPCO LIMITED
Company Number:11475398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England, LS28 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Secretary26 July 2022Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director29 July 2018Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director26 July 2022Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director29 July 2018Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director29 March 2023Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director16 January 2023Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director29 July 2018Active
10th Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director26 January 2021Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director20 July 2018Active
5, Heriot Row, Edinburgh, Scotland, EH3 6HV

Director27 March 2019Active
141, Richardshaw Lane, Stanningley, Pudsey, England, LS28 6AA

Director20 July 2018Active

People with Significant Control

Project Velocity Bidco 1 Limited
Notified on:16 January 2023
Status:Active
Country of residence:United Kingdom
Address:141, Richardshaw Lane, Pudsey, United Kingdom, LS28 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Equity Partners 2016 Limited Partnership
Notified on:29 July 2018
Status:Active
Country of residence:Guernsey
Address:1 Royal Plaza, Royal Avenue, Guernsey, Guernsey, GY1 2HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Equity Nominees Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Incorporation

Memorandum articles.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-24Capital

Capital name of class of shares.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-02-04Capital

Capital allotment shares.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-06-10Accounts

Accounts with accounts type group.

Download
2020-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.