Micagold Limited LONDON


Founded in 1996, Micagold, classified under reg no. 03201148 is an active company. Currently registered at 55 Baker Street W1U 7EU, London the company has been in the business for 29 years. Its financial year was closed on Fri, 31st Jan and its latest financial statement was filed on January 31, 2023. Since June 5, 1996 Micagold Limited is no longer carrying the name Forge Properties.

There is a single director in the company at the moment - Frank M., appointed on 21 May 1996. In addition, a secretary was appointed - Chirag P., appointed on 30 November 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Micagold Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201148
Date of Incorporation Mon, 20th May 1996
Industry Development of building projects
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Chirag P.

Position: Secretary

Appointed: 30 November 2007

Frank M.

Position: Director

Appointed: 21 May 1996

Susan H.

Position: Secretary

Appointed: 31 January 2007

Resigned: 30 November 2007

Philip S.

Position: Secretary

Appointed: 20 July 2006

Resigned: 31 January 2007

Elizabeth S.

Position: Director

Appointed: 21 May 1996

Resigned: 20 July 2006

Russell K.

Position: Director

Appointed: 21 May 1996

Resigned: 04 September 2014

Elizabeth S.

Position: Secretary

Appointed: 21 May 1996

Resigned: 20 July 2006

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 21 May 1996

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 21 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Fcm Property Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fcm Trading Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fcm Property Group Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08463297
Notified on 11 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fcm Trading Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08462902
Notified on 6 April 2016
Ceased on 11 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forge Properties June 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 8th, November 2024
Free Download (10 pages)

Company search