UKBizDB.co.uk

ATOG SAHARA LIMITED

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

This company is commonly known as Atog Sahara Limited. The company was founded 19 years ago and was given the registration number 05247439. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ATOG SAHARA LIMITED
Company Number:05247439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
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
The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, United Kingdom, GU14 7JF

Director15 June 2023Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Secretary06 December 2005Active
Talisman House, 163 Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary22 December 2009Active
Talisman House, 163, Holburn Street, Aberdeen, Scotland, AB10 6BZ

Secretary02 October 2009Active
Park Farm Barn, Church Lane, Hallow, WR2 6PF

Secretary01 October 2004Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary14 January 2013Active
Union Plaza (6th, Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Corporate Secretary11 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 2004Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary19 August 2014Active
The Energy Building, 55th Fl. Scbd Lot11a, Jl. Jend. Sudirman, Jakarta, Indonesia, 12190

Director01 January 2016Active
219, Edgevalley Circle Nw, Calgary, Canada, T3A 4X8

Director11 March 2010Active
The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, United Kingdom, GU14 7JF

Director19 November 2019Active
322, Scimitar Bay, Nw, Calgary, Canada, AB T3L 1L8

Director11 March 2010Active
240/40th Avenue Sw, Calgary, Alberta, Canada,

Director06 December 2005Active
54 Beaconsfield Place, Aberdeen, AB15 4AJ

Director06 December 2005Active
Selwood Rickford, Worplesdon, Guildford, GU3 3PJ

Director11 November 2004Active
127 Hampton Terrace Nw, Calgary, Canada, T3A 5X4

Director01 October 2007Active
Culmer Farm House, Petworth Road,Wormley, Godalming, GU8 5SW

Director01 October 2004Active
Sunninghill, Watson Street, Banchory, AB31 5TR

Director02 November 2006Active
The Energy Building, 55th Fl. Scbd Lot11a, Jl. Jend. Sudirman, Jakarta, Indonesia, 12190

Director01 January 2016Active
Bilboa, Daviot, Inverurie, AB51 0JA

Director02 November 2006Active
The Energy Building, Scbd Lot11a,, Jl.Jend.Sudirman, Jakarta, 12190

Director19 August 2014Active
7, Down Street, London, W1J 7AJ

Director11 November 2004Active
Carpe Diem House Daviot, Inverurie, AB51 0HZ

Director06 December 2005Active
Cameron House, St. Andrews, KY16 8PD

Director02 November 2006Active
Park Farm Barn, Church Lane, Hallow, WR2 6PF

Director01 October 2004Active
6 Moray Place, Aberdeen, AB15 4AF

Director11 November 2004Active
The Energy Building, Scbd Lot11a,Jl.Jend.Sudirman, Jakarta, Indonesia, Indonesia, 12190

Director19 August 2014Active
1316 Prospect Avenue Sw, Calgary, Alberta, Canada, T2T OX5

Director06 December 2005Active
The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, United Kingdom, GU14 7JF

Director19 November 2019Active
3 Kepplestone Gardens, Aberdeen, AB15 4DH

Director06 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 2004Active

People with Significant Control

Atog Midco Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:The Hub, Fowler Avenue, Farnborough, England, GU14 7JF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

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

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-05-05Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-08Address

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

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Second filing of director appointment with name.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.