UKBizDB.co.uk

TOSCA PENTA HOLDINGS LIMITED

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

This company is commonly known as Tosca Penta Holdings Limited. The company was founded 24 years ago and was given the registration number SC198054. The firm's registered office is in . You can find them at 150 Saint Vincent Street, Glasgow, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOSCA PENTA HOLDINGS LIMITED
Company Number:SC198054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:150 Saint Vincent Street, Glasgow, G2 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Homewood Road, St. Albans, England, AL1 4BG

Secretary30 September 2010Active
7th Floor, 90, Long Acre, London, England, WC2E 9RA

Director30 September 2010Active
150 Saint Vincent Street, Glasgow, G2 5NE

Secretary24 May 2002Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary14 July 1999Active
Oak Lodge, 15 Heathgate Wickham Bishops, Witham, CM8 3NZ

Director12 March 2001Active
22 Ravelrig Gait, Balerno, EH14 7NH

Director06 January 2003Active
104 Trinity Road, Edinburgh, EH5 3JZ

Director03 July 2000Active
20, Spencer Drive, London, N2 0QX

Director23 November 2007Active
15/6 The Steils, Edinburgh, EH10 5XD

Director20 September 1999Active
Campend Farmhouse, Campend Farm, Dalkeith, EH22 1RS

Nominee Director14 July 1999Active
150 Saint Vincent Street, Glasgow, G2 5NE

Director25 August 1999Active
Brantwood 23 Fairway, Merrow, Guildford, GU1 2XL

Director24 July 2000Active
150 Saint Vincent Street, Glasgow, G2 5NE

Director11 February 2002Active
48 Stradella Road, Dulwich, London, SE24 9HA

Director02 July 2002Active
150 Saint Vincent Street, Glasgow, G2 5NE

Director20 September 1999Active
6 Magdala Crescent, Edinburgh, EH12 5BE

Director14 July 1999Active
1 Wester Coates Road, Edinburgh, EH12 5LU

Nominee Director14 July 1999Active
8 Pentland Avenue, Edinburgh, EH13 0HZ

Director20 June 2000Active
150 Saint Vincent Street, Glasgow, G2 5NE

Director20 September 1999Active
Orchard Gate, 25 Fairmile Lane, Cobham, KT11 2DL

Director03 April 2006Active
Beauchamp Barn, Drayton Beauchamp, Aylesbury, HP22 5LS

Director24 July 2000Active
150 Saint Vincent Street, Glasgow, G2 5NE

Director20 September 1999Active

People with Significant Control

Mr Martin Brian Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Great Britain
Address:7th Floor, 90 Long Acre, London, Great Britain, WC2E 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Old Oak Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Ferguson House, 15 Marylebone Road, London, England, NW1 5JD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Change account reference date company current extended.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Accounts

Accounts with accounts type full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Change person director company with change date.

Download
2015-06-08Accounts

Accounts with accounts type full.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.