ATOG MIDCO LIMITED

Register to unlock more data on OkredoRegister

ATOG MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12270869

Incorporation date

18/10/2019

Size

Group

Contacts

Registered address

Registered address

25 Bury Street, First Floor, London SW1Y 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2019)
dot icon09/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/09/2025
Group of companies' accounts made up to 2023-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon20/12/2024
Termination of appointment of Olukayode Olufemi Kuti as a director on 2024-11-15
dot icon20/12/2024
Change of details for Tende Energy Plc as a person with significant control on 2024-11-15
dot icon20/12/2024
Appointment of Mr James C Larsen Snr as a director on 2024-11-15
dot icon27/11/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/07/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Group of companies' accounts made up to 2021-12-31
dot icon09/02/2024
Satisfaction of charge 122708690001 in full
dot icon05/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon10/11/2023
Registered office address changed from The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF England to 25 Bury Street First Floor London SW1Y 6AL on 2023-11-10
dot icon20/07/2023
Appointment of Mr Mark Henderson as a director on 2023-07-10
dot icon27/06/2023
Termination of appointment of Anthony James Berwick as a director on 2023-06-15
dot icon27/06/2023
Termination of appointment of Jonathan Mark Taylor as a director on 2023-06-15
dot icon27/06/2023
Cessation of Anthony James Berwick as a person with significant control on 2023-06-15
dot icon27/06/2023
Cessation of Jonathan Mark Taylor as a person with significant control on 2023-06-15
dot icon27/06/2023
Notification of Tende Energy Plc as a person with significant control on 2023-06-15
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon21/01/2022
Cessation of Omega Financial Corporation as a person with significant control on 2022-01-21
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon04/11/2021
Cancellation of shares. Statement of capital on 2021-10-17
dot icon04/11/2021
Purchase of own shares.
dot icon28/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-25
dot icon20/08/2021
Resolutions
dot icon30/06/2021
Appointment of Mr Olukayode Olufemi Kuti as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Hugo Pingray as a director on 2021-06-30
dot icon07/06/2021
Resolutions
dot icon03/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon10/12/2020
Notification of Jonathan Mark Taylor as a person with significant control on 2020-02-14
dot icon10/12/2020
Cessation of Jonathan Mark Taylor as a person with significant control on 2020-12-10
dot icon02/12/2020
Change of details for Mr Jonathan Taylor as a person with significant control on 2020-12-02
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon03/11/2020
Notification of Omega Financial Corporation as a person with significant control on 2020-04-02
dot icon17/09/2020
Director's details changed for Mr Jon Taylor on 2020-09-17
dot icon15/05/2020
Registered office address changed from 12 Berkeley Street London W1J 8DT England to The Hub Farnborough Business Park Fowler Avenue Farnborough GU14 7JF on 2020-05-15
dot icon20/02/2020
Notification of Jonathan Taylor as a person with significant control on 2020-02-14
dot icon14/02/2020
Notification of Anthony James Berwick as a person with significant control on 2019-11-15
dot icon14/02/2020
Cessation of David Graeme Fenneck Sefton as a person with significant control on 2020-02-14
dot icon16/01/2020
Previous accounting period shortened from 2020-10-31 to 2019-12-31
dot icon20/12/2019
Appointment of Mr Jon Taylor as a director on 2019-12-20
dot icon09/12/2019
Resolutions
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-15
dot icon02/12/2019
Registered office address changed from 3 the Paddock Somerton Oxon OX25 6LL United Kingdom to 12 Berkeley Street London W1J 8DT on 2019-12-02
dot icon02/12/2019
Appointment of Mr Hugo Pingray as a director on 2019-11-15
dot icon02/12/2019
Termination of appointment of David Graeme Fenneck Sefton as a director on 2019-11-15
dot icon21/11/2019
Registration of charge 122708690001, created on 2019-11-19
dot icon18/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Olukayode Olufemi Kuti
Director
30/06/2021 - 15/11/2024
7
Jonathan Mark Taylor
Director
20/12/2019 - 15/06/2023
29
Sefton, David Graeme Fenneck
Director
18/10/2019 - 15/11/2019
28
Mr Anthony James Berwick
Director
18/10/2019 - 15/06/2023
10
Henderson, Mark
Director
10/07/2023 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOG MIDCO LIMITED

ATOG MIDCO LIMITED is an(a) Active company incorporated on 18/10/2019 with the registered office located at 25 Bury Street, First Floor, London SW1Y 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOG MIDCO LIMITED?

toggle

ATOG MIDCO LIMITED is currently Active. It was registered on 18/10/2019 .

Where is ATOG MIDCO LIMITED located?

toggle

ATOG MIDCO LIMITED is registered at 25 Bury Street, First Floor, London SW1Y 6AL.

What does ATOG MIDCO LIMITED do?

toggle

ATOG MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATOG MIDCO LIMITED?

toggle

The latest filing was on 09/10/2025: Group of companies' accounts made up to 2024-12-31.