UKBizDB.co.uk

TUSCANY DEVELOPMENT BVI LTD

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

This company is commonly known as Tuscany Development Bvi Ltd. The company was founded 6 years ago and was given the registration number 11253102. The firm's registered office is in IPSWICH. You can find them at 10 Queen Street, Queen Street, Ipswich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TUSCANY DEVELOPMENT BVI LTD
Company Number:11253102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Queen Street, Queen Street, Ipswich, England, IP1 1SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1309, Coffeen Avenue, Ste 3495, Sheridan, United States, 82801

Director01 December 2021Active
Mill Hall Tower, Wickhams Cay 1, Road Town, Virgin Islands, British, VG 1110

Corporate Director10 November 2023Active
7, Bell Yard, Strand, London, United Kingdom, WC2A 2JR

Corporate Director03 April 2021Active
Mill Hall Tower, Cay 1, Road Town, Tortola, Vgb, VG1110

Corporate Director13 March 2018Active
1309, Coffeen Avenue, Ste 3495, Ste R Sheridan, United States, 82801

Corporate Director16 July 2021Active
10 Queen Street, Queen Street, Ipswich, England, IP1 1SS

Director30 September 2020Active
10 Queen Street, Queen Street, Ipswich, England, IP1 1SS

Director28 March 2018Active
32, Bloomsbury Street, London, United Kingdom, WC1B 3QJ

Director13 March 2018Active
10 Queen Street, Queen Street, Ipswich, England, IP1 1SS

Director06 April 2018Active
10 Queen Street, Queen Street, Ipswich, England, IP1 1SS

Director30 September 2020Active
Jack And Jill Building, Jack And Jill Building, Fort Street, George Town, Cayman Islands, KY1 110

Director03 April 2020Active

People with Significant Control

Tuscany Holdings (International) Llc
Notified on:16 July 2021
Status:Active
Country of residence:United States
Address:1309, Coffeen Avenue, Buffalo, United States, 82801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Yang Li
Notified on:13 March 2018
Status:Active
Date of birth:November 1952
Nationality:Chinese
Country of residence:England
Address:10 Queen Street, Queen Street, Ipswich, England, IP1 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-11-19Officers

Appoint corporate director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

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

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint corporate director company with name date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Appoint corporate director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-10-11Persons with significant control

Change to a person with significant control.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-10Officers

Termination director company with name termination date.

Download
2020-10-10Officers

Appoint person director company with name date.

Download
2020-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.