UKBizDB.co.uk

ATOG MIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atog Midco Limited. The company was founded 4 years ago and was given the registration number 12270869. The firm's registered office is in FARNBOROUGH. You can find them at The Hub Farnborough Business Park, Fowler Avenue, Farnborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATOG MIDCO LIMITED
Company Number:12270869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Hub Farnborough Business Park, Fowler Avenue, Farnborough, England, GU14 7JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bury Street, First Floor, London, England, SW1Y 6AL

Director10 July 2023Active
25, Bury Street, First Floor, London, England, SW1Y 6AL

Director30 June 2021Active
The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, England, GU14 7JF

Director18 October 2019Active
The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, England, GU14 7JF

Director15 November 2019Active
3, The Paddock, Somerton, United Kingdom, OX25 6LL

Director18 October 2019Active
The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, England, GU14 7JF

Director20 December 2019Active

People with Significant Control

Tende Energy Plc
Notified on:15 June 2023
Status:Active
Country of residence:England
Address:25, Bury Street, London, England, SW1Y 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Omega Financial Corporation
Notified on:02 April 2020
Status:Active
Country of residence:Cayman Islands
Address:71 Fort Street, 71 Fort Street, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Taylor
Notified on:14 February 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Hub, Farnborough Business Park, Farnborough, England, GU14 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Taylor
Notified on:14 February 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Hub, Farnborough Business Park, Farnborough, England, GU14 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony James Berwick
Notified on:15 November 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Hub, Farnborough Business Park, Farnborough, England, GU14 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Graeme Fenneck Sefton
Notified on:18 October 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:12, Berkeley Street, London, England, W1J 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type group.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Capital

Capital cancellation shares.

Download
2021-11-04Capital

Capital return purchase own shares.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-08-24Capital

Second filing capital allotment shares.

Download
2021-08-20Resolution

Resolution.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2021-05-12Capital

Capital allotment shares.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.