Background WavePink WaveYellow Wave

FITCH LEARNING HOLDINGS LIMITED (05656880)

FITCH LEARNING HOLDINGS LIMITED (05656880) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FITCH LEARNING HOLDINGS LIMITED has been registered for 20 years. Current directors include BENTLEY, Shimon, Mr., KARAISKOS, Andrew, Mr., YOON, Hyejin.

Company Number
05656880
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BENTLEY, Shimon, Mr., KARAISKOS, Andrew, Mr., YOON, Hyejin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITCH LEARNING HOLDINGS LIMITED

FITCH LEARNING HOLDINGS LIMITED is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FITCH LEARNING HOLDINGS LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05656880

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

FITCH LEARNING HOLDINGS LIMITED LIMITED
From: 27 June 2019To: 28 June 2019
FITCH TRAINING HOLDINGS LIMITED
From: 16 December 2005To: 27 June 2019
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS
From: 16 December 2005To: 22 November 2010
Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Capital Update
Sept 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PROSSER, Jonathan, Mr.

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 10 Jul 2025

BENTLEY, Shimon, Mr.

Active
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 31 Jan 2021

KARAISKOS, Andrew, Mr.

Active
North Colonnade, LondonE14 5GN
Born June 1970
Director
Appointed 30 Sept 2014

YOON, Hyejin

Active
North Colonnade, LondonE14 5GN
Born November 1972
Director
Appointed 01 Jan 2023

BIRO, Sara Anne

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 04 Mar 2011
Resigned 25 Oct 2013

CHMIELEWSKI, Maciej Aleksander, Mr.

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 12 Feb 2019
Resigned 10 Jul 2025

LAUNI, Susan Jane

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 12 Nov 2013
Resigned 23 Nov 2017

LEGORBURU, Bruce Alexander

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 23 Nov 2017
Resigned 12 Feb 2019

LEGORBURU, Bruce Alexander

Resigned
9 Sovereign Crescent, ColchesterCO3 3UZ
Secretary
Appointed 16 Dec 2005
Resigned 08 Feb 2007

MCGOOGAN, Keith

Resigned
Balls Pond Road, LondonN1 4AJ
Secretary
Appointed 13 May 2008
Resigned 01 Mar 2011

XAVIER, Frances Jean

Resigned
132 Durham Road, LondonSW20 0DG
Secretary
Appointed 08 Feb 2007
Resigned 13 May 2008

EVANS, Peter Anthony, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born May 1960
Director
Appointed 12 Feb 2019
Resigned 31 Jan 2021

HE, Yongliu

Resigned
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 20 Apr 2021
Resigned 10 Nov 2022

HUSSEY, James Richard

Resigned
Chiswell Street, LondonEC1Y 4UP
Born November 1972
Director
Appointed 24 Apr 2013
Resigned 29 Jul 2016

JORDAN, Peter Garrett

Resigned
State Street, New York10004
Born May 1956
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2013

SAMUEL, David Lawrence, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born March 1964
Director
Appointed 16 Dec 2005
Resigned 07 Apr 2021

SHAW, Paul Andrew

Resigned
Chiswell Street, LondonEC1Y 4UP
Born April 1969
Director
Appointed 23 Apr 2013
Resigned 30 Sept 2014

TAYLOR, Paul Graham

Resigned
North Colonnade, LondonE14 5GN
Born May 1962
Director
Appointed 16 Dec 2005
Resigned 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Resolution
28 June 2019
RESOLUTIONSResolutions
Resolution
27 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Auditors Resignation Company
24 August 2015
AUDAUD
Auditors Resignation Company
31 July 2015
AUDAUD
Miscellaneous
15 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
9 September 2010
SH19Statement of Capital
Legacy
9 September 2010
SH20SH20
Legacy
9 September 2010
CAP-SSCAP-SS
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
287Change of Registered Office
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
288cChange of Particulars
Incorporation Company
16 December 2005
NEWINCIncorporation