Background WavePink WaveYellow Wave

MICOTA CAPITAL LIMITED (09477752)

MICOTA CAPITAL LIMITED (09477752) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MICOTA CAPITAL LIMITED has been registered for 11 years. Current directors include FOGLIO, Alfred Louis.

Company Number
09477752
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FOGLIO, Alfred Louis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICOTA CAPITAL LIMITED

MICOTA CAPITAL LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MICOTA CAPITAL LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09477752

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MICOTA CARE LIMITED
From: 21 March 2015To: 26 February 2019
AFSR LIMITED
From: 9 March 2015To: 21 March 2015
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

33 Welbeck Street Ground Floor London W1G 8EX England
From: 22 April 2021To: 24 August 2021
C/O Gi Partners 33 Welbeck Street London W1G 8EX England
From: 25 October 2016To: 22 April 2021
C/O Gi Partners Uk Limited 3-6 Kenrick Place London W1U 6HD England
From: 20 June 2016To: 25 October 2016
C/O Gi Partners 35 Portman Square London W1H 6LR England
From: 20 May 2015To: 20 June 2016
3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 9 March 2015To: 20 May 2015
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Funding Round
Nov 16
Director Left
Oct 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

T&H SECRETARIAL SERVICES LIMITED

Active
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 10 Mar 2020

FOGLIO, Alfred Louis

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1970
Director
Appointed 09 Mar 2015

BERNARD, Nicolas Raymond Thomas

Resigned
Welbeck Street, LondonW1G 8EX
Secretary
Appointed 20 May 2015
Resigned 10 Mar 2020

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 09 Mar 2015
Resigned 20 May 2015

BERNARD, Nicolas Raymond Thomas

Resigned
35 Portman Square, LondonW1H 6LR
Born September 1960
Director
Appointed 01 Apr 2015
Resigned 29 Oct 2018

Persons with significant control

1

Mr Alfred Louis Foglio

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2015
AA01Change of Accounting Reference Date
Resolution
9 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2015
NEWINCIncorporation