Introduction
Watch Company
T
TOSCA DEBT CAPITAL LLP
TOSCA DEBT CAPITAL LLP is an active company incorporated on 4 October 2016 with the registered office located in Manchester. TOSCA DEBT CAPITAL LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC414014
LLP Company
Age
9 Years
Incorporated 4 October 2016
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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
Last Filed
Made up to 7 October 2025 (5 months ago)
Next Due
Due by 21 October 2026
For period ending 7 October 2026
Previous Company Names
TRINITY DEBT CAPITAL LLP
From: 6 July 2023To: 30 September 2025
TOSCA DEBT CAPITAL LLP
From: 4 October 2016To: 6 July 2023
Address
55 King Street Manchester, M2 4LQ,
No significant events found
Officers
8
5 Active
3 Resigned
Name
Role
Appointed
Status
DAVISON, Gary Paul
ActiveKing Street, ManchesterM2 4LQ
Born January 1969
Llp designated member
Appointed 04 Oct 2016
DAVISON, Gary Paul
King Street, ManchesterM2 4LQ
Born January 1969
Llp designated member
04 Oct 2016
Active
TRINITY DEBT HOLDINGS LIMITED
Active16 John Dalton Street, ManchesterM2 6HY
Corporate llp designated member
Appointed 29 Jun 2023
TRINITY DEBT HOLDINGS LIMITED
16 John Dalton Street, ManchesterM2 6HY
Corporate llp designated member
29 Jun 2023
Active
WILLIAMS, Richard James
ActiveKing Street, ManchesterM2 4LQ
Born July 1980
Llp member
Appointed 03 Jan 2017
WILLIAMS, Richard James
King Street, ManchesterM2 4LQ
Born July 1980
Llp member
03 Jan 2017
Active
DM CORPORATE ADVISORY LIMITED
ActiveJohn Dalton Street, ManchesterM2 6HY
Corporate llp member
Appointed 31 Jan 2025
DM CORPORATE ADVISORY LIMITED
John Dalton Street, ManchesterM2 6HY
Corporate llp member
31 Jan 2025
Active
WESTOVER LIMITED
Active1 Worsley Court, WorsleyM28 3NJ
Corporate llp member
Appointed 31 Jan 2025
WESTOVER LIMITED
1 Worsley Court, WorsleyM28 3NJ
Corporate llp member
31 Jan 2025
Active
DEERING, Mathew William
Resigned16 John Dalton Street, ManchesterM2 6HY
Born March 1977
Llp member
Appointed 19 Apr 2021
Resigned 31 Mar 2023
DEERING, Mathew William
16 John Dalton Street, ManchesterM2 6HY
Born March 1977
Llp member
19 Apr 2021
Resigned 31 Mar 2023
Resigned
TOSCAFUND ASSET MANAGEMENT LLP
ResignedMarylebone Road, LondonNW1 5JD
Corporate llp member
Appointed 14 Sept 2023
Resigned 31 Jan 2025
TOSCAFUND ASSET MANAGEMENT LLP
Marylebone Road, LondonNW1 5JD
Corporate llp member
14 Sept 2023
Resigned 31 Jan 2025
Resigned
TOSCAFUND ASSET MANAGEMENT LLP
Resigned15 Marylebone Road, LondonNW1 5JD
Corporate llp member
Appointed 04 Oct 2016
Resigned 29 Jun 2023
TOSCAFUND ASSET MANAGEMENT LLP
15 Marylebone Road, LondonNW1 5JD
Corporate llp member
04 Oct 2016
Resigned 29 Jun 2023
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Gary Paul Davison
ActiveKing Street, ManchesterM2 4LQ
Born January 1969
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Jun 2023
Gary Paul Davison
King Street, ManchesterM2 4LQ
Born January 1969
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2023
Active
16 John Dalton Street, ManchesterM2 6HY
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Jun 2023
Trinity Debt Holdings Limited
16 John Dalton Street, ManchesterM2 6HY
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 Jun 2023
Active
Mr Martin Brian Hughes
Ceased16 John Dalton Street, ManchesterM2 6HY
Born September 1961
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 04 Oct 2016
Ceased 29 Jun 2023
Mr Martin Brian Hughes
16 John Dalton Street, ManchesterM2 6HY
Born September 1961
Voting rights 75 to 100 percent limited liability partnership
04 Oct 2016
Ceased 29 Jun 2023
Ceased
Filing History
50
Description
Type
Date Filed
Document
17 November 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 November 2025
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 September 2025
Change Of Name Notice Limited Liability Partnership
30 September 2025
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
30 September 2025
No document
3 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 February 2025
3 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 February 2025
3 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 February 2025
10 April 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 April 2024
2 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 October 2023
2 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 October 2023
14 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 September 2023
14 September 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 September 2023
14 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 September 2023
6 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 September 2023
25 July 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 July 2023
25 July 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 July 2023
25 July 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
25 July 2023
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 July 2023
Change Of Name Notice Limited Liability Partnership
6 July 2023
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
6 July 2023
No document
9 June 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
6 May 2021
16 March 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 January 2021
6 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 January 2021
11 December 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 December 2020
14 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 October 2020
23 June 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
23 June 2020
13 March 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 March 2020
13 March 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
13 March 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 July 2018
17 July 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
17 July 2018
4 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 October 2017