TOSCA PENTA HOLDINGS LIMITED

TOSCA PENTA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOSCA PENTA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC198054
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOSCA PENTA HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TOSCA PENTA HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor 300 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TOSCA PENTA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTA CAPITAL PARTNERS (HOLDINGS) LIMITEDSep 02, 1999Sep 02, 1999
    PENTA CAPITAL PARTNERS LIMITEDJul 14, 1999Jul 14, 1999
    DMWS 361 LIMITEDJul 14, 1999Jul 14, 1999

    What are the latest accounts for TOSCA PENTA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TOSCA PENTA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for TOSCA PENTA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Martin James Mckay as a secretary on Dec 10, 2024

    1 pagesTM02

    Appointment of Mr Oliver George Booth as a secretary on Dec 10, 2024

    2 pagesAP03

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Notification of Old Oak Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Martin Brian Hughes as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registered office address changed from 300 1st Floor Bath Street Glasgow G2 4JR Scotland to 1st Floor 300 Bath Street Glasgow G2 4JR on Jan 31, 2023

    1 pagesAD01

    Registered office address changed from 150 Saint Vincent Street Glasgow G2 5NE to 300 1st Floor Bath Street Glasgow G2 4JR on Jan 31, 2023

    1 pagesAD01

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Who are the officers of TOSCA PENTA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Oliver George
    300 Bath Street
    G2 4JR Glasgow
    1st Floor
    Scotland
    Secretary
    300 Bath Street
    G2 4JR Glasgow
    1st Floor
    Scotland
    330209770001
    HUGHES, Martin Brian
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    Director
    Long Acre
    WC2E 9RA London
    7th Floor, 90
    England
    United KingdomBritish70086940003
    CASSIDY, Paul
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Secretary
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    British80692580002
    MCKAY, Martin James
    Homewood Road
    AL1 4BG St. Albans
    23
    Hertfordshire
    England
    Secretary
    Homewood Road
    AL1 4BG St. Albans
    23
    Hertfordshire
    England
    British155042060001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    AINSWORTH, Anthony John
    Oak Lodge
    15 Heathgate Wickham Bishops
    CM8 3NZ Witham
    Essex
    Director
    Oak Lodge
    15 Heathgate Wickham Bishops
    CM8 3NZ Witham
    Essex
    British55153850002
    ANDERSON, Edward
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    ScotlandBritish77459020001
    ARMOUR, Malcolm Craig
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    Director
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    ScotlandBritish70810590001
    BARBER, Vaughn Clifton
    Spencer Drive
    N2 0QX London
    20
    Director
    Spencer Drive
    N2 0QX London
    20
    United KingdomAmerican139163120001
    BEGBIE, Roderick Mcintosh
    15/6 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    15/6 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British54412390002
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    CALDER, David George
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Director
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    United KingdomBritish61843380002
    CARTER, Kevin James, Dr
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    Director
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    British10570530006
    CASSIDY, Paul
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Director
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    United KingdomBritish80692580002
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Director
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    MACNAUGHTON, William Torquil
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Director
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    ScotlandBritish66183260002
    MACNEIL, Colin James
    6 Magdala Crescent
    EH12 5BE Edinburgh
    Midlothian
    Director
    6 Magdala Crescent
    EH12 5BE Edinburgh
    Midlothian
    British68503590001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    PHILLIPS, William Mark
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Director
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    ScotlandBritish66183430001
    RAIMONDO, Vincent John
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    EnglandBritish62437590001
    ROSS, Thomas Mackenzie
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    Director
    Beauchamp Barn
    Drayton Beauchamp
    HP22 5LS Aylesbury
    Buckinghamshire
    United KingdomBritish11606630001
    SCOTT, Steven
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    Director
    150 Saint Vincent Street
    Glasgow
    G2 5NE
    ScotlandBritish95772100002

    Who are the persons with significant control of TOSCA PENTA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Brian Hughes
    90 Long Acre
    WC2E 9RA London
    7th Floor
    Great Britain
    Apr 06, 2016
    90 Long Acre
    WC2E 9RA London
    7th Floor
    Great Britain
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Old Oak Holdings Limited
    15 Marylebone Road
    NW1 5JD London
    5th Floor, Ferguson House
    England
    Apr 06, 2016
    15 Marylebone Road
    NW1 5JD London
    5th Floor, Ferguson House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0