UKBizDB.co.uk

FITCH WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fitch Worldwide Limited. The company was founded 23 years ago and was given the registration number 04135498. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FITCH WORLDWIDE LIMITED
Company Number:04135498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director28 April 2020Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director28 April 2020Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary04 January 2001Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary08 March 2001Active
19 Bramfield Road, London, SW11 6RA

Director13 February 2002Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director08 March 2001Active
27 Farm Street, London, W1J 5RJ

Director01 November 2013Active
56a, Rowallan Road, London, England, SW6 6AG

Director27 January 2011Active
34 Goddington Road, Bourne End, SL8 5TZ

Director08 March 2001Active
74 Marshalswick Lane, St Albans, AL1 4XE

Director08 March 2001Active
10 Hazel Close, Twickenham, TW2 7NR

Director19 March 2001Active
27 Farm Street, London, W1J 5RJ

Director22 October 2008Active
77, Central Avenue, Hounslow, TW3 2RQ

Director19 March 2001Active
27 Farm Street, London, W1J 5RJ

Director27 January 2011Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
56 Bucharest Road, Earlsfield, London, SW18 3AR

Director09 November 2006Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 November 2013Active
5 Kings Road, Richmond, TW10 6NN

Director08 March 2001Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director04 January 2001Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director08 March 2001Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
27 Farm Street, London, W1J 5RJ

Director15 September 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital allotment shares.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Address

Change registered office address company with date old address new address.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.