Background WavePink WaveYellow Wave

TOSCA DEBT CAPITAL LLP (OC414014)

TOSCA DEBT CAPITAL LLP (OC414014) is an active UK company. incorporated on 4 October 2016. with registered office in Manchester. TOSCA DEBT CAPITAL LLP has been registered for 9 years.

Company Number
OC414014
Status
active
Type
llp
Incorporated
4 October 2016
Age
9 years
Address
55 King Street, Manchester, M2 4LQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

6 months left

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
Contact
Address

55 King Street Manchester, M2 4LQ,

Timeline

No significant events found

Capital Table
People

Officers

8

5 Active
3 Resigned

DAVISON, Gary Paul

Active
King Street, ManchesterM2 4LQ
Born January 1969
Llp designated member
Appointed 04 Oct 2016

TRINITY DEBT HOLDINGS LIMITED

Active
16 John Dalton Street, ManchesterM2 6HY
Corporate llp designated member
Appointed 29 Jun 2023

WILLIAMS, Richard James

Active
King Street, ManchesterM2 4LQ
Born July 1980
Llp member
Appointed 03 Jan 2017

DM CORPORATE ADVISORY LIMITED

Active
John Dalton Street, ManchesterM2 6HY
Corporate llp member
Appointed 31 Jan 2025

WESTOVER LIMITED

Active
1 Worsley Court, WorsleyM28 3NJ
Corporate llp member
Appointed 31 Jan 2025

DEERING, Mathew William

Resigned
16 John Dalton Street, ManchesterM2 6HY
Born March 1977
Llp member
Appointed 19 Apr 2021
Resigned 31 Mar 2023

TOSCAFUND ASSET MANAGEMENT LLP

Resigned
Marylebone Road, LondonNW1 5JD
Corporate llp member
Appointed 14 Sept 2023
Resigned 31 Jan 2025

TOSCAFUND ASSET MANAGEMENT LLP

Resigned
15 Marylebone Road, LondonNW1 5JD
Corporate llp member
Appointed 04 Oct 2016
Resigned 29 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Gary Paul Davison

Active
King 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
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

Mr Martin Brian Hughes

Ceased
16 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
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 November 2025
LLAD01LLAD01
Confirmation Statement With No Updates
7 October 2025
LLCS01LLCS01
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
30 September 2025
LLNM01LLNM01
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 February 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 February 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 February 2025
LLTM01LLTM01
Confirmation Statement With No Updates
17 October 2024
LLCS01LLCS01
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 April 2024
LLAP02LLAP02
Confirmation Statement With No Updates
16 October 2023
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 October 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 October 2023
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2023
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 September 2023
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 September 2023
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 July 2023
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
25 July 2023
LLPSC01LLPSC01
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
6 July 2023
LLNM01LLNM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 June 2023
LLMR01LLMR01
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
LLCS01LLCS01
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 May 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 May 2021
LLAP01LLAP01
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
16 March 2021
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 January 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
6 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
11 December 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
23 November 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 October 2020
LLAD01LLAD01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
23 June 2020
LLPSC09LLPSC09
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 March 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 March 2020
LLMR01LLMR01
Confirmation Statement With No Updates
7 October 2019
LLCS01LLCS01
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
LLCS01LLCS01
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Current Extended
17 July 2018
LLAA01LLAA01
Confirmation Statement With No Updates
4 October 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
4 October 2017
LLPSC01LLPSC01
Incorporation Limited Liability Partnership
4 October 2016
LLIN01LLIN01