Fitch Worldwide Limited LONDON


Fitch Worldwide started in year 2001 as Private Limited Company with registration number 04135498. The Fitch Worldwide company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Sea Containers. Postal code: SE1 9GL. Since 2001/08/02 Fitch Worldwide Limited is no longer carrying the name Ccg Branding + Design.

The firm has 2 directors, namely Thomas L., Jane G.. Of them, Thomas L., Jane G. have been with the company the longest, being appointed on 28 April 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fitch Worldwide Limited Address / Contact

Office Address Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135498
Date of Incorporation Thu, 4th Jan 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Thomas L.

Position: Director

Appointed: 28 April 2020

Jane G.

Position: Director

Appointed: 28 April 2020

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Steve W.

Position: Director

Appointed: 15 September 2016

Resigned: 06 December 2019

Alexander S.

Position: Director

Appointed: 01 November 2013

Resigned: 05 May 2020

Simon B.

Position: Director

Appointed: 01 November 2013

Resigned: 06 November 2019

Lois J.

Position: Director

Appointed: 27 January 2011

Resigned: 01 November 2013

James B.

Position: Director

Appointed: 27 January 2011

Resigned: 01 November 2013

Paul D.

Position: Director

Appointed: 22 October 2008

Resigned: 29 August 2013

Nathan R.

Position: Director

Appointed: 09 November 2006

Resigned: 26 October 2007

David C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 19 September 2005

Christopher S.

Position: Director

Appointed: 19 September 2003

Resigned: 01 July 2016

Andrew S.

Position: Director

Appointed: 19 September 2003

Resigned: 12 November 2018

Paul R.

Position: Director

Appointed: 19 September 2003

Resigned: 20 October 2008

Stephen W.

Position: Director

Appointed: 10 May 2002

Resigned: 19 September 2003

Sangeeta B.

Position: Director

Appointed: 13 February 2002

Resigned: 09 October 2002

Davinder G.

Position: Director

Appointed: 19 March 2001

Resigned: 01 January 2002

Maria D.

Position: Director

Appointed: 19 March 2001

Resigned: 01 January 2002

Denise W.

Position: Director

Appointed: 08 March 2001

Resigned: 31 October 2003

Denise W.

Position: Secretary

Appointed: 08 March 2001

Resigned: 31 October 2003

Aidan C.

Position: Director

Appointed: 08 March 2001

Resigned: 07 March 2003

Jeremy B.

Position: Director

Appointed: 08 March 2001

Resigned: 10 May 2002

Paul S.

Position: Director

Appointed: 08 March 2001

Resigned: 01 May 2003

Andrew B.

Position: Director

Appointed: 08 March 2001

Resigned: 31 October 2003

David V.

Position: Nominee Director

Appointed: 04 January 2001

Resigned: 08 March 2001

Douglas A.

Position: Nominee Secretary

Appointed: 04 January 2001

Resigned: 08 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Cordiant Communications Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cordiant Communications Group Limited

Sea Containers House Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ccg Branding + Design August 2, 2001
Line Of Fire March 15, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (20 pages)

Company search