ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tuscan Capital (Holdings) Limited

Tuscan Capital (Holdings) Limited is an active company incorporated on 26 September 2017 with the registered office located in London, Greater London. Tuscan Capital (Holdings) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10982750
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
Submitted
Dated 25 September 2025 (1 month ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month 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 May 1979
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
Edward Foster Parsons, Colin George Sanders, and 4 more are mutual people.
Active
Tuscan Capital (Loans) 2 Limited
Edward Foster Parsons, Colin George Sanders, and 4 more are mutual people.
Active
Tuscan Capital (Loans) 1 Limited
Edward Foster Parsons, Colin George Sanders, and 4 more are mutual people.
Active
Tuscan Capital Commercial Limited
Edward Foster Parsons, James Benjamin Heath, and 3 more are mutual people.
Active
Tuscan Capital (Loans) 3 Limited
Edward Foster Parsons, James Benjamin Heath, and 3 more are mutual people.
Active
Kriya Finance Limited
James Benjamin Heath, Richard Davies, and 1 more are mutual people.
Active
Allica Bank Limited
James Benjamin Heath, Richard Davies, and 1 more are mutual people.
Active
Allica Financial Services Limited
James Benjamin Heath and Nicholas James Baker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 1 Oct 2025
Inspection Address Changed
1 Month Ago on 1 Oct 2025
Colin George Sanders Resigned
7 Months Ago on 31 Mar 2025
Charge Satisfied
11 Months Ago on 28 Nov 2024
Charge Satisfied
11 Months Ago on 28 Nov 2024
Charge Satisfied
11 Months Ago on 28 Nov 2024
Inspection Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Get Credit Report
Discover Tuscan Capital (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Confirmation statement made on 25 September 2025 with no updates
Submitted on 1 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
Satisfaction of charge 109827500003 in full
Submitted on 28 Nov 2024
Satisfaction of charge 109827500002 in full
Submitted on 28 Nov 2024
Satisfaction of charge 109827500001 in full
Submitted on 28 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 3 Oct 2024
Register inspection address has been changed from 4th Floor 164 Bishopsgate London EC2M 4LX England to 4th Floor 164 Bishopsgate London EC2M 4LX
Submitted on 3 Oct 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year