Atog Sahara Limited FARNBOROUGH


Atog Sahara started in year 2004 as Private Limited Company with registration number 05247439. The Atog Sahara company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Farnborough at The Hub Fowler Avenue. Postal code: GU14 7JF. Since 2019/11/20 Atog Sahara Limited is no longer carrying the name Medco Sahara.

The firm has 2 directors, namely Mark H., Olukayode K.. Of them, Olukayode K. has been with the company the longest, being appointed on 15 June 2023 and Mark H. has been with the company for the least time - from 10 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atog Sahara Limited Address / Contact

Office Address The Hub Fowler Avenue
Office Address2 Farnborough Business Park
Town Farnborough
Post code GU14 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05247439
Date of Incorporation Fri, 1st Oct 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (475 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Mark H.

Position: Director

Appointed: 10 July 2023

Olukayode K.

Position: Director

Appointed: 15 June 2023

Jonathan T.

Position: Director

Appointed: 19 November 2019

Resigned: 15 June 2023

Anthony B.

Position: Director

Appointed: 19 November 2019

Resigned: 15 June 2023

Sanjeev B.

Position: Director

Appointed: 01 January 2016

Resigned: 19 November 2019

Roberto L.

Position: Director

Appointed: 01 January 2016

Resigned: 19 November 2019

Faiz S.

Position: Director

Appointed: 19 August 2014

Resigned: 01 April 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 19 August 2014

Resigned: 31 December 2020

Lukman M.

Position: Director

Appointed: 19 August 2014

Resigned: 01 January 2016

Burness Llp

Position: Corporate Secretary

Appointed: 14 January 2013

Resigned: 19 August 2014

Lloyd B.

Position: Director

Appointed: 11 March 2010

Resigned: 10 April 2014

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 11 March 2010

Resigned: 14 January 2013

Matthew B.

Position: Director

Appointed: 11 March 2010

Resigned: 19 August 2014

Gillian L.

Position: Secretary

Appointed: 22 December 2009

Resigned: 11 March 2010

Gillian L.

Position: Secretary

Appointed: 02 October 2009

Resigned: 02 October 2009

Philip D.

Position: Director

Appointed: 01 October 2007

Resigned: 11 March 2010

Patrick M.

Position: Director

Appointed: 02 November 2006

Resigned: 11 March 2010

Lionel M.

Position: Director

Appointed: 02 November 2006

Resigned: 11 March 2010

Peter H.

Position: Director

Appointed: 02 November 2006

Resigned: 11 March 2010

Jacquelynn C.

Position: Director

Appointed: 06 December 2005

Resigned: 02 November 2006

Nicholas W.

Position: Director

Appointed: 06 December 2005

Resigned: 02 November 2006

Mary S.

Position: Director

Appointed: 06 December 2005

Resigned: 01 September 2008

James B.

Position: Director

Appointed: 06 December 2005

Resigned: 30 September 2007

David M.

Position: Director

Appointed: 06 December 2005

Resigned: 02 November 2006

Jacquelynn C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 22 December 2009

Cuthbert M.

Position: Director

Appointed: 11 November 2004

Resigned: 06 December 2005

Colin R.

Position: Director

Appointed: 11 November 2004

Resigned: 06 December 2005

Paul D.

Position: Director

Appointed: 11 November 2004

Resigned: 06 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 2004

Resigned: 01 October 2004

Sally P.

Position: Director

Appointed: 01 October 2004

Resigned: 06 December 2005

Sally P.

Position: Secretary

Appointed: 01 October 2004

Resigned: 06 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Roy F.

Position: Director

Appointed: 01 October 2004

Resigned: 06 December 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Atog Midco Limited from Farnborough, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Atog Midco Limited

The Hub Fowler Avenue, Farnborough, GU14 7JF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12270869
Notified on 28 June 2023
Nature of control: significiant influence or control

Company previous names

Medco Sahara November 20, 2019
Storm Sahara August 28, 2014
Talisman Resources (tunisia) March 23, 2010
Paladin Resources (montrose) June 16, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2020/12/31
filed on: 23rd, December 2021
Free Download (40 pages)

Company search