TOG UK MEZZCO LTD

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Mr Umberto Cambiaso as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of James William Spencer as a director on 2025-02-27

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Marshall Blank on 2024-08-08

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

26/06/2426 June 2024 Appointment of Mr James William Spencer as a director on 2024-06-24

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

31/05/2431 May 2024 Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29

View Document

29/03/2429 March 2024 Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28

View Document

21/03/2421 March 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Tog Uk Topco Ltd as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Jason Marshall Blank on 2024-03-21

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29

View Document

16/06/2316 June 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05

View Document

16/06/2316 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

01/02/231 February 2023 Change of details for Tog Uk Topco Ltd as a person with significant control on 2022-09-19

View Document

20/01/2320 January 2023 Termination of appointment of Matthew Allan Green as a director on 2023-01-17

View Document

20/01/2320 January 2023 Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19

View Document

20/10/2220 October 2022 Appointment of Mr Jason Marshall Blank as a director on 2022-09-19

View Document

20/10/2220 October 2022 Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19

View Document

19/10/2219 October 2022 Termination of appointment of Charles Richard Green as a director on 2022-09-19

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Second filing of Confirmation Statement dated 2019-08-07

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Cessation of Stephen Schwarzman as a person with significant control on 2018-08-08

View Document

30/07/2130 July 2021 Director's details changed for Mr Charles Richard Green on 2020-10-17

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES GRABINER

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / TOG UK TOPCO LTD / 16/03/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 Confirmation statement made on 2019-08-07 with updates

View Document

05/04/195 April 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

04/12/184 December 2018 ALTER ARTICLES 08/11/2018

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115064630001

View Document

28/11/1828 November 2018 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 258

View Document

28/11/1828 November 2018 REDUCTION OF SHARE PREMIUM 27/11/2018

View Document

28/11/1828 November 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

22/11/1822 November 2018 24/08/18 STATEMENT OF CAPITAL GBP 258

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company