FITCH RATINGS CIS LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GN

Company number 04625158
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address 30 NORTH COLONNADE, LONDON, E14 5GN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of George Patrick Miller as a director on 11 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of FITCH RATINGS CIS LTD are www.fitchratingscis.co.uk, and www.fitch-ratings-cis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Fitch Ratings Cis Ltd is a Private Limited Company. The company registration number is 04625158. Fitch Ratings Cis Ltd has been working since 24 December 2002. The present status of the company is Active. The registered address of Fitch Ratings Cis Ltd is 30 North Colonnade London E14 5gn. . LAUNI, Susan Jane is a Secretary of the company. HANDA, Sanjeev is a Director of the company. NETTER, Dominique is a Director of the company. SAMUEL, David Lawrence is a Director of the company. WHARRIER, David John is a Director of the company. Secretary BIRO, Sara Anne has been resigned. Secretary LEGORBURU, Bruce Alexander has been resigned. Secretary MCGOOGAN, Keith has been resigned. Secretary SAMUEL, David Lawrence has been resigned. Secretary XAVIER, Frances Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLER, George Patrick has been resigned. Director MOULONGUET, Thierry Bernard has been resigned. Director PAGE, Natalia has been resigned. Director PHILPOTT, Andrew John has been resigned. Director PITMAN, Trevor Alan has been resigned. Director TAYLOR, Paul Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAUNI, Susan Jane
Appointed Date: 25 September 2013

Director
HANDA, Sanjeev
Appointed Date: 09 July 2015
63 years old

Director
NETTER, Dominique
Appointed Date: 01 May 2016
74 years old

Director
SAMUEL, David Lawrence
Appointed Date: 24 December 2002
61 years old

Director
WHARRIER, David John
Appointed Date: 29 April 2014
59 years old

Resigned Directors

Secretary
BIRO, Sara Anne
Resigned: 25 September 2013
Appointed Date: 04 March 2011

Secretary
LEGORBURU, Bruce Alexander
Resigned: 08 February 2007
Appointed Date: 10 December 2003

Secretary
MCGOOGAN, Keith
Resigned: 01 March 2011
Appointed Date: 13 May 2008

Secretary
SAMUEL, David Lawrence
Resigned: 10 December 2003
Appointed Date: 24 December 2002

Secretary
XAVIER, Frances Jean
Resigned: 13 May 2008
Appointed Date: 08 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 December 2002
Appointed Date: 24 December 2002

Director
MILLER, George Patrick
Resigned: 11 October 2016
Appointed Date: 01 October 2013
66 years old

Director
MOULONGUET, Thierry Bernard
Resigned: 04 August 2015
Appointed Date: 01 October 2013
74 years old

Director
PAGE, Natalia
Resigned: 21 January 2007
Appointed Date: 24 December 2002
56 years old

Director
PHILPOTT, Andrew John
Resigned: 01 October 2004
Appointed Date: 24 December 2002
61 years old

Director
PITMAN, Trevor Alan
Resigned: 04 November 2015
Appointed Date: 04 August 2010
67 years old

Director
TAYLOR, Paul Graham
Resigned: 04 August 2010
Appointed Date: 24 December 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 December 2002
Appointed Date: 24 December 2002

Persons With Significant Control

Fitch Ratings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITCH RATINGS CIS LTD Events

11 Oct 2016
Termination of appointment of George Patrick Miller as a director on 11 October 2016
14 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
07 Jun 2016
Appointment of Ms. Dominique Netter as a director on 1 May 2016
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

...
... and 57 more events
20 Jan 2003
New director appointed
20 Jan 2003
New director appointed
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed;new director appointed
24 Dec 2002
Incorporation