Background WavePink WaveYellow Wave

MIRIA CA CORPORATE LIMITED (08291924)

MIRIA CA CORPORATE LIMITED (08291924) is an active UK company. incorporated on 13 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MIRIA CA CORPORATE LIMITED has been registered for 13 years. Current directors include BUONFIGLIO, Antonio, CAPANNA, Giuseppe, CATARCI, Leonardo.

Company Number
08291924
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
2 Portman Street, London, W1H 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUONFIGLIO, Antonio, CAPANNA, Giuseppe, CATARCI, Leonardo
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRIA CA CORPORATE LIMITED

MIRIA CA CORPORATE LIMITED is an active company incorporated on 13 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MIRIA CA CORPORATE LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08291924

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GWM CA CORPORATE LIMITED
From: 13 November 2012To: 1 July 2024
Contact
Address

2 Portman Street London, W1H 6DU,

Previous Addresses

Nations House 9th Floor 103 Wigmore Street London W1U 1QS England
From: 7 March 2016To: 25 February 2026
, Royalty House 32 Sackville Street, London, W1S 3EA
From: 13 November 2012To: 7 March 2016
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Jun 17
Owner Exit
Aug 20
Funding Round
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUONFIGLIO, Antonio

Active
Portman Street, LondonW1H 6DU
Born November 1968
Director
Appointed 10 May 2024

CAPANNA, Giuseppe

Active
Portman Street, LondonW1H 6DU
Born August 1958
Director
Appointed 10 May 2024

CATARCI, Leonardo

Active
Portman Street, LondonW1H 6DU
Born May 1969
Director
Appointed 10 May 2024

CIDONIO, Matteo

Resigned
9th Floor, LondonW1U 1QS
Born June 1970
Director
Appointed 13 Nov 2012
Resigned 10 May 2024

GIORDANO, Anna

Resigned
9th Floor, LondonW1U 1QS
Born July 1971
Director
Appointed 31 Oct 2022
Resigned 10 May 2024

GIORDANO, Gennaro

Resigned
9th Floor, LondonW1U 1QS
Born May 1975
Director
Appointed 13 Nov 2012
Resigned 31 Oct 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Massimo Caputi

Ceased
9th Floor, LondonW1U 1QS
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Auditors Resignation Company
19 May 2017
AUDAUD
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 June 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
7 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2012
NEWINCIncorporation