Company NameMigeca (UK) Limited
DirectorGiacomo Moncalvo
Company StatusActive
Company Number06457102
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Giacomo Moncalvo
Date of BirthMay 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed31 May 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressMain Course Partners 9th Floor, One Canada Square
London
E14 5AA
Director NameMr Giacomo Moncalvo
Date of BirthMay 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Rimembranza 11
Interno 7
Serravalle Scrivia Al 15069
Italy
Director NameMr Paolo Nebbia
Date of BirthMay 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Garibaldi 3
Novi Ligure Al 15067
Italy
Secretary NameMr Paolo Nebbia
NationalityItalian
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Garibaldi 3
Novi Ligure Al 15067
Italy
Director NameMaurizio Raviolo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2013)
RoleProject Manager
Country of ResidenceItaly
Correspondence Address30 Via Verdi
Serravalle Scrivia
Al
Italy
Director NameMr Fabrizio Baroni
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2018)
RoleCorporate Finance Advisor
Country of ResidenceItaly
Correspondence Address63 Wigmore Street
London
W1U 1BQ
Director NameMr Paolo Nebbia
Date of BirthMay 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2018)
RoleChief Finance Officer
Country of ResidenceItaly
Correspondence Address63 Wigmore Street
London
W1U 1BQ
Secretary NameMr Paolo Nebbia
StatusResigned
Appointed31 May 2013(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressC/O Main Course Associates 17 Hanover Square
London
W1S 1BN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 76871234
Telephone regionLondon

Location

Registered AddressMain Course Partners
9th Floor, One Canada Square
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.3m at £1Migeca Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,803,325
Cash£139,731
Current Liabilities£1,791,742

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

13 August 2009Delivered on: 19 August 2009
Satisfied on: 25 February 2015
Persons entitled: Commerz Real Investmentgesellschaft Mbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee its interest in the interest earning account deposit £47,000 and the balance on the account from time to time.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2021Termination of appointment of Paolo Nebbia as a secretary on 1 May 2021 (1 page)
30 April 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 63 Wigmore Street London W1U 1BQ England to C/O Main Course Associates 17 Hanover Square London W1S 1BN on 22 November 2018 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 May 2018Termination of appointment of Paolo Nebbia as a director on 27 April 2018 (1 page)
24 May 2018Termination of appointment of Fabrizio Baroni as a director on 27 April 2018 (1 page)
18 April 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
5 October 2017Full accounts made up to 1 January 2017 (10 pages)
5 October 2017Full accounts made up to 1 January 2017 (10 pages)
7 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 May 2016Accounts for a small company made up to 27 December 2015 (8 pages)
27 May 2016Accounts for a small company made up to 27 December 2015 (8 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,265,634
(4 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,265,634
(4 pages)
22 October 2015Accounts for a small company made up to 28 December 2014 (8 pages)
22 October 2015Accounts for a small company made up to 28 December 2014 (8 pages)
8 September 2015Registered office address changed from United House North Road London N7 9DP to 63 Wigmore Street London W1U 1BQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from United House North Road London N7 9DP to 63 Wigmore Street London W1U 1BQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from United House North Road London N7 9DP to 63 Wigmore Street London W1U 1BQ on 8 September 2015 (1 page)
25 February 2015Satisfaction of charge 1 in full (4 pages)
25 February 2015Satisfaction of charge 1 in full (4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,265,634
(6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,265,634
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 6,265,634
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 6,265,634
(4 pages)
2 February 2015Resolutions
  • RES13 ‐ Share capital increased 30/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(6 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(6 pages)
13 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(4 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2013Termination of appointment of Giacomo Moncalvo as a director (1 page)
3 June 2013Appointment of Mr Paolo Nebbia as a director (2 pages)
3 June 2013Appointment of Mr Fabrizio Baroni as a director (2 pages)
3 June 2013Termination of appointment of Paolo Nebbia as a director (1 page)
3 June 2013Appointment of Mr Paolo Nebbia as a secretary (1 page)
3 June 2013Termination of appointment of Paolo Nebbia as a secretary (1 page)
3 June 2013Appointment of Mr Fabrizio Baroni as a director (2 pages)
3 June 2013Appointment of Mr Giacomo Moncalvo as a director (2 pages)
3 June 2013Appointment of Mr Paolo Nebbia as a secretary (1 page)
3 June 2013Termination of appointment of Giacomo Moncalvo as a director (1 page)
3 June 2013Termination of appointment of Paolo Nebbia as a secretary (1 page)
3 June 2013Termination of appointment of Maurizio Raviolo as a director (1 page)
3 June 2013Appointment of Mr Paolo Nebbia as a director (2 pages)
3 June 2013Termination of appointment of Maurizio Raviolo as a director (1 page)
3 June 2013Termination of appointment of Paolo Nebbia as a director (1 page)
3 June 2013Appointment of Mr Giacomo Moncalvo as a director (2 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
7 November 2011Registered office address changed from 201 Great Portland Street London W1W 5AB on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 201 Great Portland Street London W1W 5AB on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 201 Great Portland Street London W1W 5AB on 7 November 2011 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
22 September 2010Appointment of Maurizio Raviolo as a director (3 pages)
22 September 2010Appointment of Maurizio Raviolo as a director (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Giacomo Moncalvo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Paolo Nebbia on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Paolo Nebbia on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Giacomo Moncalvo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Giacomo Moncalvo on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Paolo Nebbia on 1 October 2009 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
11 March 2008Ad 19/12/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
11 March 2008Ad 19/12/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
19 December 2007Incorporation (16 pages)
19 December 2007Incorporation (16 pages)