ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tuscan Capital (Loans) 2 Limited

Tuscan Capital (Loans) 2 Limited is an active company incorporated on 26 September 2017 with the registered office located in London, Greater London. Tuscan Capital (Loans) 2 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10982445
Private limited company
Age
8 years
Incorporated 26 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 10 November 2024 (12 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (15 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3rd Floor 12-18 Grosvenor Gardens
London
SW1W 0DH
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was 4th/5th Floor Worship Street London EC2A 2DT England
Telephone
020 78469030
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Jan 1984
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allica Bridging Finance Limited
Nivedita Subramanian, Richard Davies, and 4 more are mutual people.
Active
Tuscan Capital (Holdings) Limited
Nivedita Subramanian, Richard Davies, and 4 more are mutual people.
Active
Tuscan Capital (Loans) 1 Limited
James Benjamin Heath, Nivedita Subramanian, and 4 more are mutual people.
Active
Tuscan Capital Commercial Limited
James Benjamin Heath, Nivedita Subramanian, and 3 more are mutual people.
Active
Tuscan Capital (Loans) 3 Limited
James Benjamin Heath, Nivedita Subramanian, and 3 more are mutual people.
Active
Kriya Finance Limited
James Benjamin Heath, Nivedita Subramanian, and 1 more are mutual people.
Active
Allica Bank Limited
Nivedita Subramanian, Richard Davies, and 1 more are mutual people.
Active
Allica Financial Services Limited
Nicholas James Baker and James Benjamin Heath are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.34K
Decreased by £390 (-10%)
Turnover
Unreported
Decreased by £57.93K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£259.05K
Decreased by £8.54K (-3%)
Total Liabilities
£0
Decreased by £33 (-100%)
Net Assets
£259.05K
Decreased by £8.51K (-3%)
Debt Ratio (%)
0%
Decreased by 0.01% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Oct 2025
Inspection Address Changed
1 Month Ago on 2 Oct 2025
Inspection Address Changed
1 Month Ago on 1 Oct 2025
Colin George Sanders Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Inspection Address Changed
12 Months Ago on 13 Nov 2024
Registers Moved To Inspection Address
12 Months Ago on 12 Nov 2024
Mr Nicholas James Baker Appointed
1 Year 2 Months Ago on 29 Aug 2024
Mr Richard Davies Appointed
1 Year 2 Months Ago on 29 Aug 2024
Ms Nivedita Subramanian Appointed
1 Year 2 Months Ago on 29 Aug 2024
Get Credit Report
Discover Tuscan Capital (Loans) 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Register inspection address has been changed from 4th/5th Floor Worship Street London EC2A 2DT England to 4th/5th Floor 15 Worship Street London EC2A 2DT
Submitted on 2 Oct 2025
Register inspection address has been changed from 4th Floor 164 Bishopsgate London EC2M 4LX England to 4th/5th Floor Worship Street London EC2A 2DT
Submitted on 1 Oct 2025
Termination of appointment of Colin George Sanders as a director on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 10 November 2024 with no updates
Submitted on 15 Nov 2024
Register inspection address has been changed from Clintons, 55 Drury Lane London WC2B 5RZ to 4th Floor 164 Bishopsgate London EC2M 4LX
Submitted on 13 Nov 2024
Register(s) moved to registered inspection location Clintons, 55 Drury Lane London WC2B 5RZ
Submitted on 12 Nov 2024
Appointment of Mr Nicholas James Baker as a director on 29 August 2024
Submitted on 9 Sep 2024
Appointment of Mr Richard Davies as a director on 29 August 2024
Submitted on 6 Sep 2024
Appointment of Mr James Benjamin Heath as a director on 29 August 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year