Background WavePink WaveYellow Wave

TOG 4 LIMITED (11123480)

TOG 4 LIMITED (11123480) is an active UK company. incorporated on 22 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOG 4 LIMITED has been registered for 8 years. Current directors include BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew and 1 others.

Company Number
11123480
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
C/O The Office Group, London, W1T 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew, MACHENAUD, Laurent Lucien Claude
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOG 4 LIMITED

TOG 4 LIMITED is an active company incorporated on 22 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOG 4 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11123480

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

TOG 4 (OVERSEAS) LIMITED
From: 9 May 2018To: 8 February 2019
CHEETAH NEWCO 4 LIMITED
From: 22 December 2017To: 9 May 2018
Contact
Address

C/O The Office Group 2 Stephen Street London, W1T 1AN,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 March 2020To: 21 March 2024
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 22 December 2017To: 30 March 2020
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Capital Update
Nov 18
Owner Exit
Aug 21
Funding Round
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 19 Sept 2022

CAMBIASO, Umberto

Active
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

MACHENAUD, Laurent Lucien Claude

Active
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023

GRABINER, James

Resigned
179 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 22 Dec 2017
Resigned 01 Jan 2020

GREEN, Charles Richard

Resigned
179 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 22 Dec 2017
Resigned 19 Sept 2022

HITCHCOCK, Michael Paul

Resigned
Stephen Street, LondonW1T 1AN
Born February 1965
Director
Appointed 19 Jan 2023
Resigned 28 Mar 2024

KATAKY, Gemma Nandita

Resigned
179 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 22 Dec 2017
Resigned 05 Jun 2023

OLSEN, Oliver Andrew Edward

Resigned
179 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 22 Dec 2017
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 22 Dec 2017
Resigned 17 Jan 2023

SANNA, Enrico Gavino

Resigned
Stephen Street, LondonW1T 1AN
Born March 1973
Director
Appointed 19 Sept 2022
Resigned 28 May 2024

SPENCER, James William

Resigned
Wardour Street, LondonW1F 0UB
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 27 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 05 Sept 2024

Mr Stephen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Resolution
8 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
28 November 2018
CAP-SSCAP-SS
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Incorporation Company
22 December 2017
NEWINCIncorporation