TOSCA PENTA HOLDINGS LIMITED
Overview
| Company Name | TOSCA PENTA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC198054 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOSCA PENTA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED | Sep 02, 1999 | Sep 02, 1999 |
| PENTA CAPITAL PARTNERS LIMITED | Jul 14, 1999 | Jul 14, 1999 |
| DMWS 361 LIMITED | Jul 14, 1999 | Jul 14, 1999 |
What are the latest accounts for TOSCA PENTA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOSCA PENTA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for TOSCA PENTA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin James Mckay as a secretary on Dec 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Oliver George Booth as a secretary on Dec 10, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Notification of Old Oak Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Martin Brian Hughes as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of TOSCA PENTA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Oliver George | Secretary | 300 Bath Street G2 4JR Glasgow 1st Floor Scotland | 330209770001 | |||||||
| HUGHES, Martin Brian | Director | Long Acre WC2E 9RA London 7th Floor, 90 England | United Kingdom | British | 70086940003 | |||||
| CASSIDY, Paul | Secretary | 150 Saint Vincent Street Glasgow G2 5NE | British | 80692580002 | ||||||
| MCKAY, Martin James | Secretary | Homewood Road AL1 4BG St. Albans 23 Hertfordshire England | British | 155042060001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| AINSWORTH, Anthony John | Director | Oak Lodge 15 Heathgate Wickham Bishops CM8 3NZ Witham Essex | British | 55153850002 | ||||||
| ANDERSON, Edward | Director | 22 Ravelrig Gait EH14 7NH Balerno Midlothian | Scotland | British | 77459020001 | |||||
| ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | 70810590001 | |||||
| BARBER, Vaughn Clifton | Director | Spencer Drive N2 0QX London 20 | United Kingdom | American | 139163120001 | |||||
| BEGBIE, Roderick Mcintosh | Director | 15/6 The Steils EH10 5XD Edinburgh Midlothian | British | 54412390002 | ||||||
| BRUCE, Roderick Lawrence | Nominee Director | Campend Farmhouse Campend Farm EH22 1RS Dalkeith Midlothian | British | 900018790001 | ||||||
| CALDER, David George | Director | 150 Saint Vincent Street Glasgow G2 5NE | United Kingdom | British | 61843380002 | |||||
| CARTER, Kevin James, Dr | Director | Brantwood 23 Fairway Merrow GU1 2XL Guildford Surrey | British | 10570530006 | ||||||
| CASSIDY, Paul | Director | 150 Saint Vincent Street Glasgow G2 5NE | United Kingdom | British | 80692580002 | |||||
| KENT, John Christian William | Director | 48 Stradella Road Dulwich SE24 9HA London | United Kingdom | British | 79544930001 | |||||
| MACNAUGHTON, William Torquil | Director | 150 Saint Vincent Street Glasgow G2 5NE | Scotland | British | 66183260002 | |||||
| MACNEIL, Colin James | Director | 6 Magdala Crescent EH12 5BE Edinburgh Midlothian | British | 68503590001 | ||||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| MURRAY, Norman Loch | Director | 8 Pentland Avenue EH13 0HZ Edinburgh | Scotland | British | 22920002 | |||||
| PHILLIPS, William Mark | Director | 150 Saint Vincent Street Glasgow G2 5NE | Scotland | British | 66183430001 | |||||
| RAIMONDO, Vincent John | Director | Orchard Gate 25 Fairmile Lane KT11 2DL Cobham Surrey | England | British | 62437590001 | |||||
| ROSS, Thomas Mackenzie | Director | Beauchamp Barn Drayton Beauchamp HP22 5LS Aylesbury Buckinghamshire | United Kingdom | British | 11606630001 | |||||
| SCOTT, Steven | Director | 150 Saint Vincent Street Glasgow G2 5NE | Scotland | British | 95772100002 |
Who are the persons with significant control of TOSCA PENTA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Martin Brian Hughes | Apr 06, 2016 | 90 Long Acre WC2E 9RA London 7th Floor Great Britain | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Old Oak Holdings Limited | Apr 06, 2016 | 15 Marylebone Road NW1 5JD London 5th Floor, Ferguson House England | No | ||||
| |||||||
Natures of Control
| |||||||
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