Background WavePink WaveYellow Wave

SATURN UK MIDCO LIMITED (13067814)

SATURN UK MIDCO LIMITED (13067814) is an active UK company. incorporated on 7 December 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 UK MIDCO LIMITED has been registered for 5 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
13067814
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURN UK MIDCO LIMITED

SATURN UK MIDCO LIMITED is an active company incorporated on 7 December 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 UK MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13067814

LTD Company

Age

5 Years

Incorporated 7 December 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 23 December 2025 (3 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

1 America Square 17 Crosswall London EC3N 2LB United Kingdom
From: 29 March 2022To: 24 August 2025
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 7 December 2020To: 29 March 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Funding Round
Mar 21
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Feb 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 25 Sept 2024

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 25 Sept 2024

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 25 Sept 2024

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 07 Dec 2020
Resigned 16 Dec 2022

BLOCK, John August

Resigned
Palo AltoCA 94303
Born September 1985
Director
Appointed 07 Dec 2020
Resigned 14 Feb 2022

ROESCH, Matthew David

Resigned
Palo Alto
Born September 1990
Director
Appointed 14 Feb 2022
Resigned 25 Sept 2024

WHITE, Neil Harley

Resigned
Palo AltoCA 94303
Born February 1979
Director
Appointed 07 Dec 2020
Resigned 25 Sept 2024

Persons with significant control

1

17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Resolution
11 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
30 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
27 December 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
23 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2021
PSC09Update to PSC Statements
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Incorporation Company
7 December 2020
NEWINCIncorporation