Background WavePink WaveYellow Wave

TUCA MIDCO LIMITED (13905725)

TUCA MIDCO LIMITED (13905725) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TUCA MIDCO LIMITED has been registered for 4 years. Current directors include KAPOOR, Sheeni, MCMANUS, Derek John.

Company Number
13905725
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAPOOR, Sheeni, MCMANUS, Derek John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUCA MIDCO LIMITED

TUCA MIDCO LIMITED is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TUCA MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13905725

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 20 June 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 11 December 2023To: 20 June 2024
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 10 February 2022To: 11 December 2023
Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Loan Secured
Dec 23
Capital Update
Dec 23
Funding Round
Jan 24
New Owner
Feb 24
Funding Round
Oct 24
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Oct 25
13
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

KAPOOR, Sheeni

Active
Queen Street, LondonEC4R 1DD
Born June 1991
Director
Appointed 10 Mar 2025

MCMANUS, Derek John

Active
Queen Street, LondonEC4R 1DD
Born September 1965
Director
Appointed 10 Mar 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 10 Feb 2022
Resigned 21 Jan 2025

HILDEBERT, Vincent Romuald, Mr

Resigned
81 Fulham Road, LondonSW3 6RD
Born April 1991
Director
Appointed 26 Oct 2022
Resigned 24 Mar 2023

HORCHE PUY, Beatriz

Resigned
81 Fulham Road, LondonSW3 6RD
Born June 1991
Director
Appointed 10 Feb 2022
Resigned 26 Oct 2022

MANRIQUE LOPEZ-HENARES, Ignacio, Mr

Resigned
Queen Street, LondonEC4R 1DD
Born January 1997
Director
Appointed 24 Mar 2023
Resigned 10 Mar 2025

MITRANI, Guido Lucio

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 10 Feb 2022
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jesus Olmos Clavijo

Ceased
Queen Street, LondonEC4R 1DD
Born June 1960

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Ceased 06 Nov 2024
Queen Street, LondonEC4R 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Incorporation Company
10 February 2022
NEWINCIncorporation