Background WavePink WaveYellow Wave

TOSCAFUND INVESTMENTS LIMITED (09857887)

TOSCAFUND INVESTMENTS LIMITED (09857887) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TOSCAFUND INVESTMENTS LIMITED has been registered for 10 years. Current directors include HUGHES, Martin Brian.

Company Number
09857887
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Ferguson House 15 Marylebone Road, London, NW1 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
HUGHES, Martin Brian
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSCAFUND INVESTMENTS LIMITED

TOSCAFUND INVESTMENTS LIMITED is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TOSCAFUND INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64991)

Status

active

Active since 10 years ago

Company No

09857887

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Ferguson House 15 Marylebone Road 5th Floor London, NW1 5JD,

Previous Addresses

7th Floor 90 Long Acre London WC2E 9RA United Kingdom
From: 5 November 2015To: 2 December 2020
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 19
Owner Exit
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOOTH, Oliver George

Active
15 Marylebone Road, LondonNW1 5JD
Secretary
Appointed 07 May 2025

HUGHES, Martin Brian

Active
15 Marylebone Road, LondonNW1 5JD
Born September 1961
Director
Appointed 05 Nov 2015

MCKAY, Martin James

Resigned
15 Marylebone Road, LondonNW1 5JD
Secretary
Appointed 05 Nov 2015
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Brian Hughes

Ceased
15 Marylebone Road, LondonNW1 5JD
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Old Oak Holdings Limited

Active
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2015
NEWINCIncorporation