LONGVIEW HOLDING HEDGE UK LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW HOLDING HEDGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09494264

Incorporation date

17/03/2015

Size

Full

Contacts

Registered address

Registered address

207 Regent Street, Suite 8, Third Floor, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/03/2025
Termination of appointment of David Michael Woodworth as a director on 2024-11-08
dot icon17/03/2025
Appointment of Edward John Dillon as a director on 2024-11-08
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon25/03/2024
Change of details for Longview Holding Uk 2 Limited as a person with significant control on 2024-01-12
dot icon06/02/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-02-06
dot icon12/01/2024
Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-12
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Change of share class name or designation
dot icon05/09/2023
Resolutions
dot icon05/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on 2023-09-05
dot icon28/04/2023
Termination of appointment of James a Triandiflou as a director on 2023-01-23
dot icon28/04/2023
Appointment of Mr John-Henry Fredrik Liepe as a director on 2023-01-23
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/02/2022
Full accounts made up to 2020-12-31
dot icon14/06/2021
Part of the property or undertaking has been released from charge 094942640006
dot icon05/04/2021
Registration of charge 094942640006, created on 2021-04-01
dot icon03/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/02/2021
Satisfaction of charge 094942640004 in full
dot icon26/02/2021
Satisfaction of charge 094942640005 in full
dot icon20/10/2020
Termination of appointment of Michael Scott Lipps as a director on 2020-10-01
dot icon20/10/2020
Appointment of James Andrew Triandiflou as a director on 2020-10-01
dot icon20/10/2020
Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB United Kingdom to 4th Floor International House 7 High Street Ealing W5 5DB on 2020-10-20
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Second filing for the appointment of Michael Lipps as a director
dot icon12/08/2020
Second filing for the appointment of David Woodworth as a director
dot icon07/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon25/03/2020
Termination of appointment of Michael Edward Wilkinson as a director on 2020-02-06
dot icon25/03/2020
Termination of appointment of Grant Bennett Schachter as a director on 2020-02-06
dot icon25/03/2020
Termination of appointment of Nick Kaiser as a director on 2020-02-06
dot icon25/03/2020
Appointment of David Michael Woodworth as a director on 2020-02-06
dot icon25/03/2020
Appointment of Michael Scott Lipps as a director on 2020-02-06
dot icon03/02/2020
Satisfaction of charge 094942640002 in full
dot icon03/02/2020
Satisfaction of charge 094942640001 in full
dot icon03/02/2020
Satisfaction of charge 094942640003 in full
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon20/03/2019
Second filing of Confirmation Statement dated 17/03/2018
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon27/02/2019
Statement of capital following an allotment of shares on 2017-05-31
dot icon26/02/2019
Appointment of Nick Kaiser as a director on 2019-01-25
dot icon05/02/2019
Termination of appointment of Robb Curtis Warwick as a director on 2019-01-25
dot icon05/02/2019
Termination of appointment of Shawn Allister Mcmorran as a director on 2019-01-25
dot icon16/01/2019
Director's details changed for Mr Robb Curtis Warwick on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr Shawn Allister Mcmorran on 2019-01-16
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Resolutions
dot icon03/07/2018
Registration of charge 094942640005, created on 2018-06-19
dot icon26/06/2018
Registration of charge 094942640004, created on 2018-06-19
dot icon30/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon09/06/2017
Registration of charge 094942640003, created on 2017-05-31
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/02/2016
Resolutions
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon23/10/2015
Appointment of Mr Michael Edward Wilkinson as a director on 2015-10-12
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon24/04/2015
Resolutions
dot icon21/04/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-03-17
dot icon16/04/2015
Resolutions
dot icon09/04/2015
Registration of charge 094942640001, created on 2015-03-31
dot icon09/04/2015
Registration of charge 094942640002, created on 2015-03-31
dot icon17/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
17/03/2015 - 06/02/2024
751
Mcmorran, Shawn Allister
Director
17/03/2015 - 25/01/2019
25
Triandiflou, James A
Director
01/10/2020 - 23/01/2023
14
Woodworth, David Michael
Director
06/02/2020 - 08/11/2024
20
Lipps, Michael Scott
Director
06/02/2020 - 01/10/2020
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGVIEW HOLDING HEDGE UK LIMITED

LONGVIEW HOLDING HEDGE UK LIMITED is an(a) Active company incorporated on 17/03/2015 with the registered office located at 207 Regent Street, Suite 8, Third Floor, London W1B 3HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGVIEW HOLDING HEDGE UK LIMITED?

toggle

LONGVIEW HOLDING HEDGE UK LIMITED is currently Active. It was registered on 17/03/2015 .

Where is LONGVIEW HOLDING HEDGE UK LIMITED located?

toggle

LONGVIEW HOLDING HEDGE UK LIMITED is registered at 207 Regent Street, Suite 8, Third Floor, London W1B 3HH.

What does LONGVIEW HOLDING HEDGE UK LIMITED do?

toggle

LONGVIEW HOLDING HEDGE UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LONGVIEW HOLDING HEDGE UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.