FITCH DESIGN CONSULTANTS LIMITED

FITCH DESIGN CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFITCH DESIGN CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00670130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FITCH DESIGN CONSULTANTS LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is FITCH DESIGN CONSULTANTS LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FITCH DESIGN CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FITCH RS DESIGN CONSULTANTS LIMITEDSep 26, 1989Sep 26, 1989
    FITCH & COMPANY LIMITEDOct 07, 1982Oct 07, 1982
    FITCH & COMPANY(DESIGN CONSULTANTS)LIMITEDSep 15, 1960Sep 15, 1960

    What are the latest accounts for FITCH DESIGN CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FITCH DESIGN CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jane Patricia Geraghty as a director on Jun 19, 2023

    1 pagesTM01

    Termination of appointment of Alexander James Spark as a director on Jun 19, 2023

    1 pagesTM01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Statement of capital on Apr 14, 2022

    • Capital: GBP 0.20
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Change of details for Cordiant Communications Group Limited as a person with significant control on Nov 20, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Appointment of Jane Patricia Geraghty as a director on Apr 27, 2020

    2 pagesAP01

    Appointment of Thomas Charles Lightoller as a director on Apr 27, 2020

    2 pagesAP01

    Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on Apr 28, 2020

    1 pagesAD01

    Termination of appointment of David Arthur Blair as a director on Nov 11, 2019

    1 pagesTM01

    Termination of appointment of Simon Gareth Bolton as a director on Nov 06, 2019

    1 pagesTM01

    Who are the officers of FITCH DESIGN CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    LIGHTOLLER, Thomas Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United KingdomBritishChief Financial Officer269222380001
    BHUCHAR, Sangeeta
    19 Bramfield Road
    SW11 6RA London
    Secretary
    19 Bramfield Road
    SW11 6RA London
    British32354180001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    COYNE, Bob
    42 Mortlake Road
    Kew
    TW9 4AT Richmond
    Surrey
    Secretary
    42 Mortlake Road
    Kew
    TW9 4AT Richmond
    Surrey
    British15702120001
    JOHNSTON, Kathleen Marie
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    Secretary
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    BritishGeneral Counsel75539330001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    BENTZ, Jean Francois
    29b Queens Gate Mews
    South Kensington
    SW7 5QL London
    Director
    29b Queens Gate Mews
    South Kensington
    SW7 5QL London
    FrenchConsulting In Business And Des34384710002
    BHUCHAR, Sangeeta
    19 Bramfield Road
    SW11 6RA London
    Director
    19 Bramfield Road
    SW11 6RA London
    BritishChartered Accountant32354180001
    BISHOP, Nicholas David Charles
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishFinance Director118379060002
    BLAIR, David Arthur
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishManaging Director175685190001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BOLTON, Simon Gareth
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishChief Executive Officer111621310001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    CARE, Andrew David
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishFinance Director158005860001
    CARTLEDGE, Graham Stanley
    Domlal
    Amen Corner Caunton
    NG23 6AF Newark
    Notts
    Director
    Domlal
    Amen Corner Caunton
    NG23 6AF Newark
    Notts
    United KingdomBritishArchitect11253290001
    CHAPMAN, Aidan Gerard
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    Director
    74 Marshalswick Lane
    AL1 4XE St Albans
    Hertfordshire
    United KingdomBritishAccountant51799970001
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmericanAccountant72254570001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    FITCH, Rodney Arthur
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    BritishDesign Consultant84808620002
    FITCH, Rodney Arthur
    402 Waterloo Gardens
    Milner Square
    N1 1TY London
    Director
    402 Waterloo Gardens
    Milner Square
    N1 1TY London
    Great BritainBritishChairman & Designer70857080003
    GERAGHTY, Jane Patricia
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers
    United Kingdom
    United KingdomBritishChief Executive Officer182300390001
    GRAUNKE, Terence Michael
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    Director
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    AmericanDirector63226590001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    HARRISON, John Kevin
    5 St Dionis Road
    SW6 4UQ Parsons Green
    Director
    5 St Dionis Road
    SW6 4UQ Parsons Green
    United KingdomBritishChief Executive Officer94570680001
    HORJUS, Robert Charles
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    UsaAmericanChief Financial Officer67879780001
    JACOBS, Lois Alyson
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishCeo159020150001
    MARKING, Giles
    The Manor
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    Director
    The Manor
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    United KingdomBritishDesigner121432880001
    MCCALLUM, Ken
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishDirector101420410002
    MCLEOD, Gerald John Moreton
    Frolesworth House
    Main Street Frolesworth
    LE17 5EG Lutterworth
    Leicestershire
    Director
    Frolesworth House
    Main Street Frolesworth
    LE17 5EG Lutterworth
    Leicestershire
    BritishChartered Accountant1448320001
    RICHARDSON, Dean
    860 Old Wood Road
    Worthington
    FOREIGN Ohio 43235
    Usa
    Director
    860 Old Wood Road
    Worthington
    FOREIGN Ohio 43235
    Usa
    Us CitizenIndustrial Designer18931680001
    RICHARDSON, Paul Winston George
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    BritishDirector45700660001
    RUNNICLES, Nathan Giles
    56 Bucharest Road
    Earlsfield
    SW18 3AR London
    Director
    56 Bucharest Road
    Earlsfield
    SW18 3AR London
    BritishCorporate Finance Manager88107270001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SIMMONDS, Jane Helen
    9 Pleydell Avenue
    W6 0XX London
    Director
    9 Pleydell Avenue
    W6 0XX London
    United KingdomBritishDirector78265430003

    Who are the persons with significant control of FITCH DESIGN CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1948 To 1989
    Place RegisteredCompanies House
    Registration Number01320869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FITCH DESIGN CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself the.Oteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Feb 24, 2022Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Feb 24, 2022Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 08, 1999
    Delivered On Jul 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as DEFINED0 and this mortgage debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • First Union National Bank,as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 23, 1999Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 29, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Sir Terence Conran
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 03, 1990
    Delivered On Dec 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1990Registration of a charge
    • Jul 28, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0