FITCH 7CITY LEARNING HOLDINGS LIMITED

FITCH 7CITY LEARNING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFITCH 7CITY LEARNING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06396890
    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 7CITY LEARNING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FITCH 7CITY LEARNING HOLDINGS LIMITED located?

    Registered Office Address
    30 North Colonnade
    E14 5GN London
    Undeliverable Registered Office AddressNo

    What were the previous names of FITCH 7CITY LEARNING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    7 CITY HOLDINGS LIMITEDOct 19, 2007Oct 19, 2007
    NEWINCCO 777 LIMITEDOct 11, 2007Oct 11, 2007

    What are the latest accounts for FITCH 7CITY LEARNING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FITCH 7CITY LEARNING HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FITCH 7CITY LEARNING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 535,490.138
    SH01

    Register inspection address has been changed from 4Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom to 30 North Colonnade London E14 5GN

    1 pagesAD02

    Appointment of Mr. Andrew Karaiskos as a director on Sep 30, 2014

    2 pagesAP01

    Termination of appointment of Paul Andrew Shaw as a director on Sep 30, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    26 pagesAA

    Termination of appointment of Peter Jordan as a director

    1 pagesTM01

    Annual return made up to Oct 11, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 535,490.138
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    36 pagesAA

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from * 4 Chiswell Street London EC1Y 4UP* on Jun 07, 2013

    1 pagesAD01

    Appointment of Ms Susan Jane Launi as a secretary

    2 pagesAP03

    Termination of appointment of Paul Shaw as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed 7 city holdings LIMITED\certificate issued on 04/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2013

    Change company name resolution on Feb 11, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Peter Garrett Jordan as a director

    2 pagesAP01

    Termination of appointment of Richard Atkins as a director

    1 pagesTM01

    Termination of appointment of Simon Hemley as a director

    1 pagesTM01

    Termination of appointment of Peter Evans as a director

    1 pagesTM01

    Termination of appointment of James Barbour Smith as a director

    1 pagesTM01

    Appointment of Mr David Lawrence Samuel as a director

    2 pagesAP01

    Who are the officers of FITCH 7CITY LEARNING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAUNI, Susan Jane
    North Colonnade
    E14 5GN London
    30
    England
    Secretary
    North Colonnade
    E14 5GN London
    30
    England
    178855040001
    HUSSEY, James Richard
    North Colonnade
    E14 5GN London
    30
    England
    Director
    North Colonnade
    E14 5GN London
    30
    England
    EnglandBritishDirector172269590001
    KARAISKOS, Andrew, Mr.
    c/o Fitch Learning
    Al Fattan
    Currency House
    Tower 2, Level 8, Office No 804, PO BOX 482058
    Difc
    Dubai
    Uae
    Director
    c/o Fitch Learning
    Al Fattan
    Currency House
    Tower 2, Level 8, Office No 804, PO BOX 482058
    Difc
    Dubai
    Uae
    DubaiBritishChief Executive Officer191478650001
    SAMUEL, David Lawrence, Mr.
    North Colonnade
    E14 5GN London
    30
    England
    Director
    North Colonnade
    E14 5GN London
    30
    England
    EnglandBritishChartered Accountant82186390001
    TAYLOR, Paul Graham
    North Colonnade
    E14 5GN London
    30
    England
    Director
    North Colonnade
    E14 5GN London
    30
    England
    United KingdomBritishPresident And Chief Executive Officer109576320001
    SHAW, Paul Andrew
    4 Chiswell Street
    London
    EC1Y 4UP
    Secretary
    4 Chiswell Street
    London
    EC1Y 4UP
    BritishDirector35102200002
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    ATKINS, Richard Charles
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    EnglandBritishDirector104670700001
    BARBOUR SMITH, James Kenneth Alexander
    One South Place
    EC2M 2GT London
    Director
    One South Place
    EC2M 2GT London
    United KingdomBritishDirector60649330001
    CARLESS, Tom Edward
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    United KingdomBritishFinance Director174158800001
    CHRISTIE, Gilad David
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    UsaBritishDirector125888590004
    EVANS, Peter, Dr
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    United KingdomBritishHead Of Professional Skills37569030003
    GLENNON, Fiona Margaret
    Flat 11 Cranfield House
    97-107 Southampton Row
    WC1B 4HH London
    Director
    Flat 11 Cranfield House
    97-107 Southampton Row
    WC1B 4HH London
    EnglandBritishCommercial Director93117220001
    HEMLEY, Simon David
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    Great BritainBritishVenture Capital Partner134560330001
    JORDAN, Peter Garrett
    One State Street
    33rd Floor
    10004 New York
    Fitch Ratings Inc.
    New York
    Usa
    Director
    One State Street
    33rd Floor
    10004 New York
    Fitch Ratings Inc.
    New York
    Usa
    UsaAmericanExecutive Vice President176245970001
    MARSON-SMITH, Paul Christopher
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    Director
    Saints Hill House
    Saints Hill
    TN11 8EN Penshurst
    Kent
    EnglandBritishDirector52509700002
    SHAW, Jonathan David
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    EnglandBritishDirector116809820002
    SHAW, Paul Andrew
    North Colonnade
    E14 5GN London
    30
    England
    Director
    North Colonnade
    E14 5GN London
    30
    England
    United KingdomBritishDirector152468380001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Does FITCH 7CITY LEARNING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Investor loan stock composite guarantee and debenture
    Created On Jan 08, 2008
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever 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
    • Gresham LLP (The Trustee)
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Management loan stock composite guarantee and debenture
    Created On Jan 08, 2008
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever 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
    • Paul Shaw (The Trustee)
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Jun 28, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Investor loan stock composite guarantee and debenture
    Created On Nov 20, 2007
    Delivered On Feb 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever 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
    • Gresham LLP (The "Trustee")
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Management loan stock composite guarantee and debenture
    Created On Nov 20, 2007
    Delivered On Feb 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the charg 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
    • Paul Shaw (The "Trustee")
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 20, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Nov 20, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money payable over life of gilad jonathan david shaw,policy no 67C11D39. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Nov 20, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money payable over life of gilad david christie over policy no 67C11M41. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Nov 20, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money payable over life of paul andrew shaw,policy no 667C88P93. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)

    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