Background WavePink WaveYellow Wave

TORO PRIVATE HOLDINGS II, LTD. (11718072)

TORO PRIVATE HOLDINGS II, LTD. (11718072) is an active UK company. incorporated on 7 December 2018. with registered office in Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TORO PRIVATE HOLDINGS II, LTD. has been registered for 7 years. Current directors include ALLEN, James, BRAY, Nicholas Paul Seaton.

Company Number
11718072
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Axis One Axis Park, Langley, SL3 8AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, James, BRAY, Nicholas Paul Seaton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORO PRIVATE HOLDINGS II, LTD.

TORO PRIVATE HOLDINGS II, LTD. is an active company incorporated on 7 December 2018 with the registered office located in Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TORO PRIVATE HOLDINGS II, LTD. was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11718072

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 18 August 2025 (8 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

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Axis One Axis Park 10 Hurricane Way Langley, SL3 8AG,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 7 December 2018To: 31 July 2019
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Jun 19
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Secured
Jul 21
Funding Round
Oct 22
Loan Secured
Mar 23
Funding Round
Apr 23
Loan Cleared
May 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Loan Secured
Mar 26
Funding Round
Mar 26
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CASSIDY, Margaret Katherine

Active
Galleria Parkway, Se, Atlanta30339
Secretary
Appointed 27 Mar 2020

ALLEN, James

Active
Axis Park, LangleySL3 8AG
Born January 1982
Director
Appointed 11 Jul 2025

BRAY, Nicholas Paul Seaton

Active
Axis Park, LangleySL3 8AG
Born January 1965
Director
Appointed 28 Dec 2023

BOAS, Rochelle Jennifer

Resigned
Campus Drive, Parsippany07054
Secretary
Appointed 25 Jul 2019
Resigned 27 Mar 2020

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 Dec 2018
Resigned 27 Jun 2019

BAKER, Frank Augustus

Resigned
59th Floor, New York10022
Born October 1972
Director
Appointed 07 Dec 2018
Resigned 28 Dec 2023

BERGER, Peter Elliott

Resigned
59th Floor, New York10022
Born November 1950
Director
Appointed 07 Dec 2018
Resigned 28 Dec 2023

HENDREN, Jeffrey Meade

Resigned
59th Floor, New York10022
Born February 1959
Director
Appointed 07 Dec 2018
Resigned 28 Dec 2023

HORROCKS, Samuel

Resigned
10 Hurricane Way, LangleySL3 8AG
Born September 1976
Director
Appointed 28 Dec 2023
Resigned 11 Jul 2025

Persons with significant control

1

Axis Park, LangleySL3 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Legacy
2 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Incorporation Company
7 December 2018
NEWINCIncorporation