Background WavePink WaveYellow Wave

TUSCAN CAPITAL (HOLDINGS) LIMITED (10982750)

TUSCAN CAPITAL (HOLDINGS) LIMITED (10982750) is an active UK company. incorporated on 26 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TUSCAN CAPITAL (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BAKER, Nicholas James, DAVIES, Richard, HEATH, James Benjamin and 2 others.

Company Number
10982750
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
3rd Floor 12-18 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAKER, Nicholas James, DAVIES, Richard, HEATH, James Benjamin, PARSONS, Edward Foster, SUBRAMANIAN, Nivedita
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSCAN CAPITAL (HOLDINGS) LIMITED

TUSCAN CAPITAL (HOLDINGS) LIMITED is an active company incorporated on 26 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TUSCAN CAPITAL (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10982750

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

3rd Floor 12-18 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

Devonshire House 1 Mayfair Place London W1J 8AJ England
From: 2 February 2018To: 1 February 2019
11 West Hill South Croydon CR2 0SB United Kingdom
From: 26 September 2017To: 2 February 2018
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Feb 18
Loan Secured
Feb 18
New Owner
Feb 18
Funding Round
Feb 18
Share Issue
Feb 18
Loan Secured
May 19
Owner Exit
Oct 19
Loan Secured
Aug 24
Funding Round
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Apr 25
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAKER, Nicholas James

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born January 1984
Director
Appointed 29 Aug 2024

DAVIES, Richard

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born May 1979
Director
Appointed 29 Aug 2024

HEATH, James Benjamin

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born October 1971
Director
Appointed 29 Aug 2024

PARSONS, Edward Foster

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born February 1976
Director
Appointed 26 Sept 2017

SUBRAMANIAN, Nivedita

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born November 1980
Director
Appointed 29 Aug 2024

SANDERS, Colin George

Resigned
Beverston Mews, LondonW1H 2BZ
Born September 1964
Director
Appointed 26 Jan 2018
Resigned 31 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
164 Bishopsgate, LondonEC2M 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
5th Floor, LondonW1S 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2019
Ceased 29 Aug 2024

Mr Colin George Sanders

Ceased
Beverston Mews, LondonW1H 2BZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 29 Aug 2024
High Street, Thames DittonKT7 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 29 Apr 2019

Mr Edward Foster Parsons

Ceased
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 October 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
3 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
2 October 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation