Background WavePink WaveYellow Wave

TOG UK TOPCO LTD (11504739)

TOG UK TOPCO LTD (11504739) is a liquidation UK company. incorporated on 7 August 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOG UK TOPCO LTD has been registered for 7 years. Current directors include BLANK, Jason Marshall, HODES, Jonathan Andrew.

Company Number
11504739
Status
liquidation
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANK, Jason Marshall, HODES, Jonathan Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOG UK TOPCO LTD

TOG UK TOPCO LTD is an liquidation company incorporated on 7 August 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOG UK TOPCO LTD was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11504739

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 22 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Bdo Llp, 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

C/O the Office Group 2 Stephen Street London W1T 1AN England
From: 21 March 2024To: 9 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 2 April 2020To: 21 March 2024
35 Great St Helen's London EC3A 6AP United Kingdom
From: 7 August 2018To: 2 April 2020
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Nov 18
Capital Update
Nov 18
Loan Secured
Dec 18
Owner Exit
Jul 21
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
Loan Cleared
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Capital Update
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLANK, Jason Marshall

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

HODES, Jonathan Andrew

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

GRABINER, James

Resigned
179 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 07 Aug 2018
Resigned 01 Jan 2020

CAMBIASO, Umberto

Resigned
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025
Resigned 26 Nov 2025

GREEN, Charles Richard

Resigned
179 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 07 Aug 2018
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 07 Aug 2018
Resigned 05 Jun 2023

MACHENAUD, Laurent Lucien Claude

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023
Resigned 26 Nov 2025

OLSEN, Oliver Andrew Edward

Resigned
179 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 07 Aug 2018
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 07 Aug 2018
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 17 May 2019
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2018
Ceased 16 May 2019

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

81

Liquidation Voluntary Declaration Of Solvency
15 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 December 2025
600600
Resolution
15 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
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
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
12 May 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
25 March 2025
RP04PSC07RP04PSC07
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Memorandum Articles
13 June 2024
MAMA
Resolution
13 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 Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 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
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
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
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
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
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 August 2018
NEWINCIncorporation