TOG 5 (FRANCE) LIMITED

Register to unlock more data on OkredoRegister

TOG 5 (FRANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12002808

Incorporation date

17/05/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon15/12/2025
Declaration of solvency
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Resolutions
dot icon09/12/2025
Registered office address changed from C/O the Office Group 2 Stephen Street London W1T 1AN England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-12-09
dot icon01/12/2025
Termination of appointment of Umberto Cambiaso as a director on 2025-11-26
dot icon01/12/2025
Termination of appointment of Laurent Lucien Claude Machenaud as a director on 2025-11-26
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 icon22/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Solvency Statement dated 18/08/25
dot icon18/08/2025
Statement of capital on 2025-08-18
dot icon18/08/2025
Statement by Directors
dot icon19/05/2025
Confirmation statement made on 2025-05-16 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 icon12/09/2024
Cessation of Tog 4 Limited as a person with significant control on 2024-09-05
dot icon12/09/2024
Notification of Cheetah Holdco Limited as a person with significant control 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
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
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 icon20/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon29/03/2024
Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28
dot icon21/03/2024
Change of details for Tog 4 Limited as a person with significant control on 2024-03-21
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
Director's details changed for Mr Jason Marshall Blank on 2024-03-21
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company 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 icon29/06/2023
Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29
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 icon24/05/2023
Confirmation statement made on 2023-05-16 with updates
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 icon20/10/2022
Appointment of Mr Jason Marshall Blank as a director on 2022-09-19
dot icon20/10/2022
Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19
dot icon19/10/2022
Termination of appointment of Charles Richard Green as a director on 2022-09-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
22/12/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kataky, Gemma Nandita
Director
17/05/2019 - 05/06/2023
208
Olsen, Oliver Andrew Edward
Director
17/05/2019 - 23/09/2025
45
Green, Matthew Allan
Director
17/05/2019 - 17/01/2023
38
Cambiaso, Umberto
Director
01/03/2025 - 26/11/2025
34
Hodes, Jonathan Andrew
Director
23/09/2025 - Present
109

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOG 5 (FRANCE) LIMITED

TOG 5 (FRANCE) LIMITED is an(a) Liquidation company incorporated on 17/05/2019 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 TOG 5 (FRANCE) LIMITED?

toggle

TOG 5 (FRANCE) LIMITED is currently Liquidation. It was registered on 17/05/2019 .

Where is TOG 5 (FRANCE) LIMITED located?

toggle

TOG 5 (FRANCE) LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does TOG 5 (FRANCE) LIMITED do?

toggle

TOG 5 (FRANCE) 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 5 (FRANCE) LIMITED?

toggle

The latest filing was on 15/12/2025: Declaration of solvency.