MICOTA PROPERTIES LIMITED
LONDON AFSR PROPCO LIMITED

Hellopages » Greater London » Westminster » W1G 8EX

Company number 09480485
Status Active
Incorporation Date 10 March 2015
Company Type Private Limited Company
Address GI PARTNERS, 33 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 8EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Purchase of own shares.; Statement of capital following an allotment of shares on 15 October 2016 GBP 227,341.00 . The most likely internet sites of MICOTA PROPERTIES LIMITED are www.micotaproperties.co.uk, and www.micota-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Micota Properties Limited is a Private Limited Company. The company registration number is 09480485. Micota Properties Limited has been working since 10 March 2015. The present status of the company is Active. The registered address of Micota Properties Limited is Gi Partners 33 Welbeck Street London United Kingdom W1g 8ex. . BERNARD, Nicolas Raymond Thomas is a Secretary of the company. BERNARD, Nicolas Raymond Thomas is a Director of the company. FOGLIO II, Alfred Louis is a Director of the company. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERNARD, Nicolas Raymond Thomas
Appointed Date: 20 May 2015

Director
BERNARD, Nicolas Raymond Thomas
Appointed Date: 01 April 2015
65 years old

Director
FOGLIO II, Alfred Louis
Appointed Date: 10 March 2015
54 years old

Resigned Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 20 May 2015
Appointed Date: 10 March 2015

Persons With Significant Control

Mr Alfred Louis Foglio
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - 75% or more

MICOTA PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
09 Dec 2016
Purchase of own shares.
04 Dec 2016
Statement of capital following an allotment of shares on 15 October 2016
  • GBP 227,341.00

10 Nov 2016
Particulars of variation of rights attached to shares
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 13 more events
21 Apr 2015
Appointment of Nicolas Raymond Thomas Bernard as a director on 1 April 2015
19 Apr 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
09 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Mar 2015
Company name changed afsr propco LIMITED\certificate issued on 21/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20

10 Mar 2015
Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted