Warning: file_put_contents(c/80897d01077a71c506992855cf93a751.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tog Ch Topco Limited, W1W 5PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOG CH TOPCO LIMITED

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

This company is commonly known as Tog Ch Topco Limited. The company was founded 4 years ago and was given the registration number 12232081. The firm's registered office is in LONDON. You can find them at The Smiths Building, 179-185 Great Portland Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TOG CH TOPCO LIMITED
Company Number:12232081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Wardour Street, London, England, W1F 0UB

Director19 September 2022Active
40, Berkeley Square, London, England, W1J 5AL

Director06 June 2023Active
The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL

Director27 September 2019Active
2, Stephen Street, London, England, W1T 1AN

Director19 September 2022Active
The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL

Secretary27 September 2019Active
The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL

Director27 September 2019Active
The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL

Director27 September 2019Active
2, Stephen Street, London, England, W1T 1AN

Director19 January 2023Active
The Smiths Building, 179-185 Great Portland Street, London, United Kingdom, W1W 5PL

Director27 September 2019Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:27 September 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Significant influence or control
Cheetah Bidco Limited
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:C/O The Office Group, 2 Stephen Street, London, England, W1T 1AN
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 (5 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
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-29Officers

Change person director company with change date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.