Background WavePink WaveYellow Wave

PETRICCA & CO CAPITAL LTD (08045676)

PETRICCA & CO CAPITAL LTD (08045676) is an active UK company. incorporated on 25 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PETRICCA & CO CAPITAL LTD has been registered for 13 years. Current directors include FONTANELLA, Virna, PETRICCA, Stefano, Mr..

Company Number
08045676
Status
active
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
2nd Floor 10 Charles Ii Street, London, SW1Y 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FONTANELLA, Virna, PETRICCA, Stefano, Mr.
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRICCA & CO CAPITAL LTD

PETRICCA & CO CAPITAL LTD is an active company incorporated on 25 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PETRICCA & CO CAPITAL LTD was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08045676

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

P & CO CAPITAL LIMITED
From: 19 February 2015To: 10 February 2017
HERITAGE & P LTD
From: 25 April 2012To: 19 February 2015
Contact
Address

2nd Floor 10 Charles Ii Street London, SW1Y 4AA,

Previous Addresses

Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 27 October 2016To: 7 February 2025
, Third Floor Carrington House 126-130 Regent Street, London, W1B 5SE
From: 25 September 2012To: 27 October 2016
, Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom
From: 25 April 2012To: 25 September 2012
Timeline

24 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Dec 23
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FONTANELLA, Virna

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born September 1978
Director
Appointed 01 Nov 2017

PETRICCA, Stefano, Mr.

Active
10 Charles Ii Street, LondonSW1Y 4AA
Born July 1965
Director
Appointed 27 Sept 2012

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0BB
Corporate secretary
Appointed 25 Apr 2012
Resigned 27 Sept 2012

BROWN, Ashley Rebecca

Resigned
Market Road, WickfordSS12 0BB
Born December 1992
Director
Appointed 25 Apr 2012
Resigned 27 Sept 2012

CLAINSCIG, Igor, Mr.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born April 1977
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2014

CUGIA DI SANT'ORSOLA, Terenzio, Mr.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born June 1965
Director
Appointed 27 Sept 2012
Resigned 10 Dec 2013

ESTEVE, Carlos, Mr.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born November 1956
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2014

HARREE, Madan

Resigned
13 Charles Ii Street, LondonSW1Y 4QU
Born August 1962
Director
Appointed 15 Jul 2015
Resigned 01 Nov 2017

HARREE, Madan

Resigned
126-130 Regent Street, LondonW1B 5SE
Born August 1962
Director
Appointed 19 Feb 2015
Resigned 01 Jun 2015

LEONI, Fabio, Mr.

Resigned
126-130 Regent Street, LondonW1B 5SE
Born April 1959
Director
Appointed 27 Sept 2012
Resigned 05 Dec 2014

MAURICE, Mark Adam

Resigned
126-130 Regent Street, LondonW1B 5SE
Born July 1981
Director
Appointed 01 May 2014
Resigned 31 Dec 2014

MAURICE, Mark Adam

Resigned
126-130 Regent Street, LondonW1B 5SE
Born July 1981
Director
Appointed 27 Sept 2012
Resigned 01 May 2014

Persons with significant control

2

1 Active
1 Ceased
133-137 Fetter Lane, LondonEC4A 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2023

Mr Stefano Petricca

Ceased
13 Charles Ii Street, LondonSW1Y 4QU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Auditors Resignation Company
2 August 2022
AUDAUD
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Resolution
10 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 January 2014
RP04RP04
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
22 January 2014
RP04RP04
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Sail Address Company
9 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
17 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Incorporation Company
25 April 2012
NEWINCIncorporation