TOG UK PLEDGECO LTD

Register to unlock more data on OkredoRegister

TOG UK PLEDGECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11507332

Incorporation date

08/08/2018

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 19/10/2022)
dot icon15/01/2026
Termination of appointment of Umberto Cambiaso as a director on 2026-01-14
dot icon15/01/2026
Termination of appointment of Laurent Lucien Claude Machenaud as a director on 2026-01-14
dot icon03/12/2025
Cessation of Tog Uk Mezzco Ltd 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 icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
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 icon07/08/2025
Confirmation statement made on 2025-08-07 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 115073320002, created on 2024-09-05
dot icon13/09/2024
Satisfaction of charge 115073320001 in full
dot icon14/08/2024
Director's details changed for Mr Jason Marshall Blank on 2024-08-08
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon26/06/2024
Appointment of Mr James William Spencer as a director on 2024-06-24
dot icon12/06/2024
Resolutions
dot icon12/06/2024
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 icon29/03/2024
Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28
dot icon21/03/2024
Director's details changed for Mr Jason Marshall Blank 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
Change of details for Tog Uk Mezzco Ltd 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 icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
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 icon31/01/2023
Change of details for Tog Uk Mezzco Ltd 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Audit exemption statement of guarantee by parent company 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
31/12/2024
dot iconNext confirmation date
07/08/2026
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 UK PLEDGECO LTD

TOG UK PLEDGECO LTD is an(a) Active company incorporated on 08/08/2018 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 UK PLEDGECO LTD?

toggle

TOG UK PLEDGECO LTD is currently Active. It was registered on 08/08/2018 .

Where is TOG UK PLEDGECO LTD located?

toggle

TOG UK PLEDGECO LTD is registered at C/O The Office Group, 2 Stephen Street, London W1T 1AN.

What does TOG UK PLEDGECO LTD do?

toggle

TOG UK PLEDGECO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TOG UK PLEDGECO LTD?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Umberto Cambiaso as a director on 2026-01-14.