TOG 1 (US) LIMITED

Register to unlock more data on OkredoRegister

TOG 1 (US) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11122090

Incorporation date

21/12/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O The Office Group, 2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon15/01/2026
Termination of appointment of Laurent Lucien Claude Machenaud as a director on 2026-01-14
dot icon15/01/2026
Termination of appointment of Umberto Cambiaso as a director on 2026-01-14
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon03/12/2025
Cessation of Cheetah Bidco Limited as a person with significant control on 2025-11-14
dot icon19/11/2025
Notification of Cheetah Holdco Limited as a person with significant control on 2025-11-14
dot icon30/09/2025
Termination of appointment of Oliver Andrew Edward Olsen as a director on 2025-09-23
dot icon30/09/2025
Appointment of Mr Jonathan Andrew Hodes as a director on 2025-09-23
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Solvency Statement dated 18/08/25
dot icon18/08/2025
Statement by Directors
dot icon18/08/2025
Statement of capital on 2025-08-18
dot icon07/02/2025
Director's details changed for Mr Jason Marshall Blank on 2025-02-07
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/09/2024
Registration of charge 111220900001, created on 2024-09-05
dot icon14/08/2024
Director's details changed for Mr Jason Marshall Blank on 2024-08-08
dot icon26/06/2024
Appointment of Mr James William Spencer as a director on 2024-06-24
dot icon07/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Resolutions
dot icon31/05/2024
Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28
dot icon29/05/2024
Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
dot icon29/03/2024
Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28
dot icon21/03/2024
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
dot icon21/03/2024
Change of details for Cheetah Bidco Limited as a person with significant control on 2024-03-21
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon16/06/2023
Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05
dot icon16/06/2023
Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06
dot icon31/01/2023
Change of details for Cheetah Bidco Limited as a person with significant control on 2022-09-19
dot icon19/01/2023
Termination of appointment of Matthew Allan Green as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates

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
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kataky, Gemma Nandita
Director
21/12/2017 - 05/06/2023
208
Olsen, Oliver Andrew Edward
Director
21/12/2017 - 23/09/2025
45
Green, Matthew Allan
Director
21/12/2017 - 17/01/2023
38
Jason Marshall Blank
Director
19/09/2022 - 19/09/2022
116
Cambiaso, Umberto
Director
01/03/2025 - 14/01/2026
34

Persons with Significant Control

5
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 TOG 1 (US) LIMITED

TOG 1 (US) LIMITED is an(a) Active company incorporated on 21/12/2017 with the registered office located at C/O The Office Group, 2 Stephen Street, London W1T 1AN. There are currently 3 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 TOG 1 (US) LIMITED?

toggle

TOG 1 (US) LIMITED is currently Active. It was registered on 21/12/2017 .

Where is TOG 1 (US) LIMITED located?

toggle

TOG 1 (US) LIMITED is registered at C/O The Office Group, 2 Stephen Street, London W1T 1AN.

What does TOG 1 (US) LIMITED do?

toggle

TOG 1 (US) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TOG 1 (US) LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Laurent Lucien Claude Machenaud as a director on 2026-01-14.