Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATURN INVESTORS LIMITED
Company Information for

SATURN INVESTORS LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
05918909
Private Limited Company
Liquidation

Company Overview

About Saturn Investors Ltd
SATURN INVESTORS LIMITED was founded on 2006-08-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Saturn Investors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SATURN INVESTORS LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in WC2H
 
Previous Names
INVESTORS IN HOMES MANAGEMENT LIMITED20/07/2021
INVESTORS IN HOMES LIMITED13/07/2011
INVESTORS IN HOUSING (GP) LIMITED10/12/2009
INVESTORS IN SUSTAINABLE COMMUNITIES (GP) LIMITED08/04/2008
INVESTORS IN HOUSING (GP) LIMITED09/10/2006
Filing Information
Company Number 05918909
Company ID Number 05918909
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-01-06 12:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SATURN INVESTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SATURN INVESTORS LIMITED
The following companies were found which have the same name as SATURN INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SATURN INVESTORS (KCP) NOMINEES LIMITED HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS Active Company formed on the 2021-08-30

Company Officers of SATURN INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH SHERIDAN TOPLAS
Director 2006-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PHILLIPS
Director 2014-04-30 2018-05-01
THOMAS BENEDICT SYMES
Director 2017-12-07 2017-12-21
ANDREW RICHARD INGRAM SMITH
Director 2014-04-30 2016-01-15
RONAN PATRICK MURPHY
Director 2013-10-23 2015-09-11
MICHAEL SAUNDERS
Company Secretary 2009-01-16 2011-11-01
DAVID JAMES ELLIS
Company Secretary 2008-11-17 2009-01-16
MICHAEL SAUNDERS
Company Secretary 2006-08-30 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL VENTURE PARTNERS LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2022-12-01600Appointment of a voluntary liquidator
2022-12-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-09
2022-11-18Voluntary liquidation Statement of affairs
2022-11-18LIQ02Voluntary liquidation Statement of affairs
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 35 Ballards Lane London N3 1XW United Kingdom
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20RES15CHANGE OF COMPANY NAME 20/07/21
2021-07-13PSC02Notification of Mill Group Limited as a person with significant control on 2021-07-13
2021-07-13PSC07CESSATION OF MIRA HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/19
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-06-10DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-30PSC02Notification of Mira Holdings Uk Limited as a person with significant control on 2021-03-26
2021-03-30PSC07CESSATION OF MILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-01-20PSC07CESSATION OF INVESTORS IN HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20PSC02Notification of Mill Group Limited as a person with significant control on 2021-01-19
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1.00
2021-01-08CAP-SSSolvency Statement dated 15/12/20
2021-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-08RP04CS01
2020-12-07PSC02Notification of Investors in Homes Limited as a person with significant control on 2019-03-31
2020-12-07PSC07CESSATION OF MILL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC05Change of details for Mill Group Limited as a person with significant control on 2020-06-11
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENEDICT SYMES
2017-12-07AP01DIRECTOR APPOINTED MR THOMAS BENEDICT SYMES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC02Notification of Mill Group Limited as a person with significant control on 2016-04-06
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD INGRAM SMITH
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-12AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RONAN PATRICK MURPHY
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RONAN PATRICK MURPHY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-17AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR ANDREW RICHARD INGRAM SMITH
2014-06-26AP01DIRECTOR APPOINTED MR SIMON NEIL PHILLIPS
2013-11-28AP01DIRECTOR APPOINTED MR RONAN PATRICK MURPHY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0130/08/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0130/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SHERIDAN TOPLAS / 13/02/2012
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG
2011-12-20SH0120/12/11 STATEMENT OF CAPITAL GBP 50000
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0130/08/11 FULL LIST
2011-07-13RES15CHANGE OF NAME 29/06/2011
2011-07-13CERTNMCOMPANY NAME CHANGED INVESTORS IN HOMES LIMITED CERTIFICATE ISSUED ON 13/07/11
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010
2010-08-31AR0130/08/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-12-10RES15CHANGE OF NAME 26/11/2009
2009-12-10CERTNMCOMPANY NAME CHANGED INVESTORS IN HOUSING (GP) LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009
2009-10-15AR0130/08/09 FULL LIST
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-09288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 23/04/2009
2009-01-26288aSECRETARY APPOINTED MICHAEL SAUNDERS
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY DAVID ELLIS
2009-01-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-12-10288aSECRETARY APPOINTED DAVID JAMES ELLIS
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SAUNDERS
2008-11-24RES13SECTION 180(4)(A) 17/11/2008
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 09/04/2008
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 140 LONDON WALL LONDON EC2Y 5DN
2008-04-02CERTNMCOMPANY NAME CHANGED INVESTORS IN SUSTAINABLE COMMUNITIES (GP) LIMITED CERTIFICATE ISSUED ON 08/04/08
2007-09-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2006-10-09CERTNMCOMPANY NAME CHANGED INVESTORS IN HOUSING (GP) LIMITE D CERTIFICATE ISSUED ON 09/10/06
2006-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SATURN INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-22
Appointmen2022-11-22
Meetings o2022-10-31
Fines / Sanctions
No fines or sanctions have been issued against SATURN INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SATURN INVESTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SATURN INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATURN INVESTORS LIMITED
Trademarks
We have not found any records of SATURN INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SATURN INVESTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SATURN INVESTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SATURN INVESTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySATURN INVESTORS LIMITEDEvent Date2022-11-22
 
Initiating party Event TypeAppointmen
Defending partySATURN INVESTORS LIMITEDEvent Date2022-11-22
Name of Company: SATURN INVESTORS LIMITED Company Number: 05918909 Nature of Business: Other business support service activities Registered office: Ashbourne House The Guildway, Old Portsmouth Road, G…
 
Initiating party Event TypeMeetings o
Defending partySATURN INVESTORS LIMITEDEvent Date2022-10-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATURN INVESTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATURN INVESTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.