Background WavePink WaveYellow Wave

TOG UK PROPERTIES LIMITED (11812838)

TOG UK PROPERTIES LIMITED (11812838) is an active UK company. incorporated on 7 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOG UK PROPERTIES LIMITED has been registered for 7 years. Current directors include BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew and 1 others.

Company Number
11812838
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
The Smiths Building, London, W1W 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew, MACHENAUD, Laurent Lucien Claude
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOG UK PROPERTIES LIMITED

TOG UK PROPERTIES LIMITED is an active company incorporated on 7 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOG UK PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11812838

LTD Company

Age

7 Years

Incorporated 7 February 2019

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 (7 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Smiths Building 179-185 Great Portland Street London, W1W 5PL,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
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
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLANK, Jason Marshall

Active
179-185 Great Portland Street, LondonW1W 5PL
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, Mr James

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 07 Feb 2019
Resigned 01 Jan 2020

GREEN, Mr Matthew Allan

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 07 Feb 2019
Resigned 17 Jan 2023

GREEN, Mr Charles Richard

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 07 Feb 2019
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, Ms Gemma Nandita

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 07 Feb 2019
Resigned 05 Jun 2023

OLSEN, Oliver Andrew Edward

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 19 Sept 2022
Resigned 23 Sept 2025

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

2

1 Active
1 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 07 Feb 2019
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
10 February 2026
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
Change Sail Address Company With Old Address New Address
6 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
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
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 To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
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
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company
2 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Termination Secretary Company
28 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 February 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Incorporation Company
7 February 2019
NEWINCIncorporation