Company NameTuscan Capital (Holdings) Limited
DirectorsEdward Foster Parsons and Colin George Sanders
Company StatusActive
Company Number10982750
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12-18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Colin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(4 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Beverston Mews
London
W1H 2BZ

Location

Registered Address3rd Floor 12-18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

29 April 2019Delivered on: 2 May 2019
Persons entitled: Quilam Capital Limited

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 2 February 2018
Persons entitled: Quilam Capital Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2019Cessation of Quilam Capital Limited as a person with significant control on 29 April 2019 (1 page)
2 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
2 October 2019Notification of Quilam Capital Investments Llp as a person with significant control on 29 April 2019 (2 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Registration of charge 109827500002, created on 29 April 2019 (24 pages)
1 February 2019Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 3rd Floor 12-18 Grosvenor Gardens London SW1W 0DH on 1 February 2019 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
4 July 2018Register inspection address has been changed to Clintons 55 Drury Lane London WC2B 5RZ (2 pages)
9 February 2018Sub-division of shares on 20 January 2018 (4 pages)
9 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 1,000
(4 pages)
8 February 2018Change of details for Mr Edward Foster Parsons as a person with significant control on 26 January 2018 (2 pages)
8 February 2018Notification of Quilam Capital Limited as a person with significant control on 26 January 2018 (2 pages)
8 February 2018Notification of Colin George Sanders as a person with significant control on 26 January 2018 (2 pages)
7 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
2 February 2018Registration of charge 109827500001, created on 26 January 2018 (22 pages)
2 February 2018Registered office address changed from 11 West Hill South Croydon CR2 0SB United Kingdom to Devonshire House 1 Mayfair Place London W1J 8AJ on 2 February 2018 (1 page)
2 February 2018Appointment of Colin George Sanders as a director on 26 January 2018 (2 pages)
22 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
22 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)