Background WavePink WaveYellow Wave

TOG CH TOPCO LIMITED (12232081)

TOG CH TOPCO LIMITED (12232081) is an active UK company. incorporated on 27 September 2019. 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 CH TOPCO LIMITED has been registered for 6 years. Current directors include BLANK, Jason Marshall, HODES, Jonathan Andrew.

Company Number
12232081
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
The Smiths Building, London, W1W 5PL
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 CH TOPCO LIMITED

TOG CH TOPCO LIMITED is an active company incorporated on 27 September 2019 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 CH TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12232081

LTD Company

Age

6 Years

Incorporated 27 September 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

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

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Owner Exit
Aug 21
Funding Round
Jan 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
1
Funding
16
Officers
1
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
179-185 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 27 Sept 2019
Resigned 01 Jan 2020

CAMBIASO, Umberto

Resigned
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025
Resigned 14 Jan 2026

GREEN, Charles Richard

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 27 Sept 2019
Resigned 09 Oct 2023

HITCHCOCK, Michael Paul

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

KATAKY, Gemma Nandita

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 27 Sept 2019
Resigned 05 Jun 2023

MACHENAUD, Laurent Lucien Claude

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023
Resigned 14 Jan 2026

OLSEN, Oliver Andrew Edward

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 27 Sept 2019
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 27 Sept 2019
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

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 27 Sept 2019
Ceased 27 Sept 2019
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 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
1 October 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 Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
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 Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
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
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
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 Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
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
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Incorporation Company
27 September 2019
NEWINCIncorporation