Background WavePink WaveYellow Wave

TOSCA PENTA HOLDINGS LIMITED (SC198054)

TOSCA PENTA HOLDINGS LIMITED (SC198054) is an active UK company. incorporated on 14 July 1999. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOSCA PENTA HOLDINGS LIMITED has been registered for 26 years. Current directors include HUGHES, Martin Brian.

Company Number
SC198054
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
1st Floor 300 Bath Street, Glasgow, G2 4JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Martin Brian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSCA PENTA HOLDINGS LIMITED

TOSCA PENTA HOLDINGS LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOSCA PENTA HOLDINGS LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

SC198054

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED
From: 2 September 1999To: 18 October 2010
PENTA CAPITAL PARTNERS LIMITED
From: 14 July 1999To: 2 September 1999
DMWS 361 LIMITED
From: 14 July 1999To: 14 July 1999
Contact
Address

1st Floor 300 Bath Street Glasgow, G2 4JR,

Previous Addresses

300 1st Floor Bath Street Glasgow G2 4JR Scotland
From: 31 January 2023To: 31 January 2023
150 Saint Vincent Street Glasgow G2 5NE
From: 14 July 1999To: 31 January 2023
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Owner Exit
Aug 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BOOTH, Oliver George

Active
300 Bath Street, GlasgowG2 4JR
Secretary
Appointed 10 Dec 2024

HUGHES, Martin Brian

Active
Long Acre, LondonWC2E 9RA
Born September 1961
Director
Appointed 30 Sept 2010

CASSIDY, Paul

Resigned
150 Saint Vincent StreetG2 5NE
Secretary
Appointed 24 May 2002
Resigned 30 Sept 2010

MCKAY, Martin James

Resigned
Homewood Road, St. AlbansAL1 4BG
Secretary
Appointed 30 Sept 2010
Resigned 10 Dec 2024

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 14 Jul 1999
Resigned 24 May 2002

AINSWORTH, Anthony John

Resigned
Oak Lodge, WithamCM8 3NZ
Born August 1956
Director
Appointed 12 Mar 2001
Resigned 02 Jul 2002

ANDERSON, Edward

Resigned
22 Ravelrig Gait, BalernoEH14 7NH
Born April 1964
Director
Appointed 06 Jan 2003
Resigned 01 Jul 2008

ARMOUR, Malcolm Craig

Resigned
104 Trinity Road, EdinburghEH5 3JZ
Born September 1961
Director
Appointed 03 Jul 2000
Resigned 31 Oct 2007

BARBER, Vaughn Clifton

Resigned
Spencer Drive, LondonN2 0QX
Born June 1967
Director
Appointed 23 Nov 2007
Resigned 30 Sept 2010

BEGBIE, Roderick Mcintosh

Resigned
15/6 The Steils, EdinburghEH10 5XD
Born April 1966
Director
Appointed 20 Sept 1999
Resigned 31 Mar 2000

BRUCE, Roderick Lawrence

Resigned
Campend Farmhouse, DalkeithEH22 1RS
Born March 1948
Nominee director
Appointed 14 Jul 1999
Resigned 25 Aug 1999

CALDER, David George

Resigned
150 Saint Vincent StreetG2 5NE
Born December 1965
Director
Appointed 25 Aug 1999
Resigned 30 Sept 2010

CARTER, Kevin James, Dr

Resigned
Brantwood 23 Fairway, GuildfordGU1 2XL
Born October 1952
Director
Appointed 24 Jul 2000
Resigned 12 Mar 2001

CASSIDY, Paul

Resigned
150 Saint Vincent StreetG2 5NE
Born October 1969
Director
Appointed 11 Feb 2002
Resigned 30 Sept 2010

KENT, John Christian William

Resigned
48 Stradella Road, LondonSE24 9HA
Born May 1955
Director
Appointed 02 Jul 2002
Resigned 30 Sept 2010

MACNAUGHTON, William Torquil

Resigned
150 Saint Vincent StreetG2 5NE
Born April 1962
Director
Appointed 20 Sept 1999
Resigned 30 Sept 2010

MACNEIL, Colin James

Resigned
6 Magdala Crescent, EdinburghEH12 5BE
Born July 1968
Director
Appointed 14 Jul 1999
Resigned 25 Aug 1999

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 14 Jul 1999
Resigned 25 Aug 1999

MURRAY, Norman Loch

Resigned
8 Pentland Avenue, EdinburghEH13 0HZ
Born March 1948
Director
Appointed 20 Jun 2000
Resigned 31 Dec 2007

PHILLIPS, William Mark

Resigned
150 Saint Vincent StreetG2 5NE
Born October 1965
Director
Appointed 20 Sept 1999
Resigned 30 Sept 2010

RAIMONDO, Vincent John

Resigned
Orchard Gate, CobhamKT11 2DL
Born May 1950
Director
Appointed 03 Apr 2006
Resigned 15 Nov 2007

ROSS, Thomas Mackenzie

Resigned
Beauchamp Barn, AylesburyHP22 5LS
Born May 1944
Director
Appointed 24 Jul 2000
Resigned 31 Dec 2007

SCOTT, Steven

Resigned
150 Saint Vincent StreetG2 5NE
Born April 1965
Director
Appointed 20 Sept 1999
Resigned 30 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Brian Hughes

Ceased
90 Long Acre, LondonWC2E 9RA
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Old Oak Holdings Limited

Active
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Miscellaneous
27 May 2011
MISCMISC
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2010
AA01Change of Accounting Reference Date
Resolution
21 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 October 2010
CC04CC04
Capital Name Of Class Of Shares
20 October 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Certificate Change Of Name Company
18 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2009
AA01Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
23 February 2009
419a(Scot)419a(Scot)
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
122122
Resolution
1 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
25 July 2008
410(Scot)410(Scot)
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
18 July 2008
419a(Scot)419a(Scot)
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
122122
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
14 June 2005
88(2)R88(2)R
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
123Notice of Increase in Nominal Capital
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
122122
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
88(2)R88(2)R
Memorandum Articles
25 April 2000
MEM/ARTSMEM/ARTS
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Legacy
25 April 2000
122122
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
410(Scot)410(Scot)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Memorandum Articles
3 September 1999
MEM/ARTSMEM/ARTS
Resolution
3 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1999
NEWINCIncorporation