Background WavePink WaveYellow Wave

SATURN ACQUISITION LIMITED (12821240)

SATURN ACQUISITION LIMITED (12821240) is an active UK company. incorporated on 18 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SATURN ACQUISITION LIMITED has been registered for 5 years. Current directors include KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan and 2 others.

Company Number
12821240
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Exmouth House, 3/11 Pine Street, London, EC1R 0JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan, SMOLEN, David Anthony, WEISS, Kevin Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURN ACQUISITION LIMITED

SATURN ACQUISITION LIMITED is an active company incorporated on 18 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SATURN ACQUISITION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12821240

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Exmouth House, 3/11 Pine Street London, EC1R 0JH,

Previous Addresses

Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England
From: 1 July 2021To: 6 January 2026
Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 18 August 2020To: 1 July 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Nov 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HOLLAND, Brian, Mr.

Active
Lions Gate Dr., Cary, Nc27518
Secretary
Appointed 28 May 2024

KELLY, Ian Patrick Nichols

Active
Four Embarcadero Centre, San Francisco, California94111
Born December 1989
Director
Appointed 30 Mar 2023

PARVANEH, Rita, Mrs.

Active
E Mountain Court, Cave Creek, Az85331
Born November 1966
Director
Appointed 28 May 2024

PEARSON, Travis Ryan

Active
Four Embarcadero Centre, 32nd Floor, San Fransisco
Born September 1971
Director
Appointed 31 Jul 2022

SMOLEN, David Anthony

Active
Pine Street, LondonEC1R 0JH
Born December 1965
Director
Appointed 18 Aug 2020

WEISS, Kevin Michael

Active
Pine Street, LondonEC1R 0JH
Born July 1956
Director
Appointed 16 Jan 2023

DAYNES, Beverley Jayne

Resigned
Becker Farm Road, Roseland07068
Secretary
Appointed 24 Jun 2021
Resigned 13 Jul 2022

FORMATO, Alexander

Resigned
Listerhills Science Park, BradfordBD7 1HR
Secretary
Appointed 13 Jul 2022
Resigned 21 Sept 2022

HILL, Christopher Andrew

Resigned
Becker Farm Road, Roseland, Nj 07068
Secretary
Appointed 16 Jan 2023
Resigned 28 May 2024

RUDNYTSKY, Karina

Resigned
Listerhills Science Park, BradfordBD7 1HR
Secretary
Appointed 21 Sept 2022
Resigned 21 Oct 2022

LONDON REGISTRARS LTD

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 18 Aug 2020
Resigned 24 Jun 2021

COLLINS, Keith Patrick

Resigned
Listerhills Science Park, BradfordBD7 1HR
Born June 1984
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2023

HILL, Christopher

Resigned
Suite 300, Roseland, Nj07068
Born August 1986
Director
Appointed 31 Mar 2023
Resigned 28 May 2024

MACE, David Eugene

Resigned
Listerhills Science Park, BradfordBD7 1HR
Born January 1976
Director
Appointed 18 Aug 2020
Resigned 31 Jul 2022

Persons with significant control

1

6 Honduras Street, LondonEC1Y 0TH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
18 November 2022
SH19Statement of Capital
Resolution
18 November 2022
RESOLUTIONSResolutions
Legacy
18 November 2022
CAP-SSCAP-SS
Legacy
18 November 2022
SH20SH20
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2020
NEWINCIncorporation