CompanyTrack
T

TOG UK MEZZCO LTD

Dissolved Liverpool

Activities of other holding companies n.e.c.

449 employees
Activities of other holding companies n.e.c.
T

TOG UK MEZZCO LTD

Activities of other holding companies n.e.c.

Founded 8 Aug 2018 Dissolved Liverpool, United Kingdom 449 employees
Activities of other holding companies n.e.c.
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted
Net assets £-29.05M £18.65M 2023 year on year
Total assets £1215.38M £32.99M 2023 year on year
Total Liabilities £1244.43M £14.34M 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Credit Report

Discover TOG UK MEZZCO LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£8.80M

Decreased by £7.91M (-47%)

Net Assets

-£29.05M

Decreased by £18.65M (-179%)

Total Liabilities

£1244.43M

Decreased by £14.34M (-1%)

Turnover

£174.02M

Increased by £29.38M (+20%)

Employees

449

Increased by 59 (+15%)

Debt Ratio

102%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 21,316,158 Shares £21.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 202121,316,000£21.32m£1
24 Aug 2018158£158£1

Officers

Officers

4 active 8 resigned
Status
Jason Marshall BlankDirectorBritishEngland5419 Sept 2022Active
Jonathan Andrew HodesDirectorBritishEngland5723 Sept 2025Active
Laurent Lucien Claude MachenaudDirectorFrenchEngland466 Jun 2023Active
Umberto CambiasoDirectorItalianEngland331 Mar 2025Active

Shareholders

Shareholders (1)

Tog Uk Topco Ltd
100.0%
21,316,25816 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Tog Uk Topco Ltd

United Kingdom

Active
Notified 8 Aug 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stephen Schwarzman

Ceased 8 Aug 2018

Ceased

Group Structure

Group Structure

TOG UK TOPCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOG 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOG 5 (FRANCE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEETAH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOG UK MEZZCO LTD Current Company
TOG UK PLEDGECO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025ResolutionResolutionsView(1 page)
15 Dec 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
15 Dec 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
9 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Dec 2025OfficersTermination of Laurent Lucien Claude Machenaud as director on 2025-11-26View(1 page)
15 Dec 2025 Resolution

Resolutions

15 Dec 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

15 Dec 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

9 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Officers

Termination of Laurent Lucien Claude Machenaud as director on 2025-11-26

Recent Activity

Latest Activity

Resolutions

2 months ago on 15 Dec 2025

Liquidation Voluntary Declaration Of Solvency

2 months ago on 15 Dec 2025

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 15 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 9 Dec 2025

Termination of Laurent Lucien Claude Machenaud as director on 2025-11-26

2 months ago on 1 Dec 2025