LONGVIEW HOLDING UK 2 LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW HOLDING UK 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08993960

Incorporation date

14/04/2014

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 14/04/2014)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-14 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 icon30/08/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Change of details for Longview Holding Uk Limited as a person with significant control on 2024-01-12
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon20/02/2024
Satisfaction of charge 089939600007 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/02/2024
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 icon22/12/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Registered office address changed from , 4th Floor International House, 7 High Street, Ealing, W5 5DB, United Kingdom to 207 Regent Street Suite 8, Third Floor London W1B 3HH 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 icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Full accounts made up to 2020-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon07/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon05/04/2021
Registration of charge 089939600007, created on 2021-04-01
dot icon26/02/2021
Satisfaction of charge 089939600005 in full
dot icon26/02/2021
Satisfaction of charge 089939600006 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 to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2020-10-20
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
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 icon25/03/2020
Termination of appointment of Jerome Jon Dolinsky 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
Termination of appointment of Grant Bennett Schachter as a director on 2020-02-06
dot icon25/03/2020
Termination of appointment of Michael Edward Wilkinson as a director on 2020-02-06
dot icon03/02/2020
Satisfaction of charge 089939600002 in full
dot icon03/02/2020
Satisfaction of charge 089939600001 in full
dot icon03/02/2020
Satisfaction of charge 089939600003 in full
dot icon03/02/2020
Satisfaction of charge 089939600004 in full
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon26/02/2019
Director's details changed for Nick Kaiser on 2019-01-25
dot icon05/02/2019
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 icon06/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Resolutions
dot icon21/09/2018
Statement of capital following an allotment of shares on 2017-05-31
dot icon20/09/2018
Second filing of Confirmation Statement dated 14/04/2018
dot icon29/06/2018
Registration of charge 089939600006, created on 2018-06-19
dot icon26/06/2018
Registration of charge 089939600005, created on 2018-06-19
dot icon30/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon15/01/2018
Termination of appointment of John Power as a director on 2017-10-27
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 icon21/06/2017
14/04/17 Statement of Capital usd 9750201
dot icon09/06/2017
Registration of charge 089939600004, created on 2017-05-31
dot icon03/03/2017
Appointment of Jerome Jon Dolinsky as a director on 2017-02-17
dot icon02/03/2017
Termination of appointment of Eric Hinkle as a director on 2017-02-17
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon23/10/2015
Appointment of Mr Michael Edward Wilkinson as a director on 2015-10-12
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon09/04/2015
Registration of charge 089939600003, created on 2015-03-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/10/2014
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2014-10-23
dot icon23/10/2014
Appointment of Jordan Company Secretaries Limited as a secretary on 2014-09-25
dot icon21/07/2014
Registration of charge 089939600002
dot icon15/07/2014
Resolutions
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon15/07/2014
Consolidation of shares on 2014-06-30
dot icon15/07/2014
Sub-division of shares on 2014-06-30
dot icon15/07/2014
Reduction of capital following redenomination. Statement of capital on 2014-07-15
dot icon15/07/2014
Redenomination of shares. Statement of capital 2014-06-30
dot icon15/07/2014
Registration of charge 089939600001
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon01/07/2014
Director's details changed for Mr Grant Schacter on 2014-06-25
dot icon30/06/2014
Memorandum and Articles of Association
dot icon26/06/2014
Termination of appointment of Ihor Shershunovych as a director on 2014-06-25
dot icon26/06/2014
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England on 2014-06-26
dot icon26/06/2014
Termination of appointment of Travers Smith Secretaries Limited as a director on 2014-06-25
dot icon26/06/2014
Termination of appointment of Travers Smith Limited as a director on 2014-06-25
dot icon26/06/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2014-06-25
dot icon26/06/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2014-06-25
dot icon26/06/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon26/06/2014
Director's details changed for Mr John Power on 2014-06-25
dot icon26/06/2014
Director's details changed for Mr Robb Warwick on 2014-06-25
dot icon26/06/2014
Director's details changed for Mr Eric Hinkle on 2014-06-25
dot icon26/06/2014
Director's details changed for Mr Grant Schacter on 2014-06-25
dot icon26/06/2014
Director's details changed for Mr Shawn Mcmorran on 2014-06-25
dot icon26/06/2014
Appointment of Mr Eric Hinkle as a director on 2014-06-25
dot icon26/06/2014
Appointment of Mr Robb Warwick as a director on 2014-06-25
dot icon26/06/2014
Appointment of Mr Grant Schacter as a director on 2014-06-25
dot icon25/06/2014
Appointment of Mr John Power as a director on 2014-06-25
dot icon25/06/2014
Appointment of Mr Shawn Mcmorran as a director on 2014-06-25
dot icon25/06/2014
Certificate of change of name
dot icon25/06/2014
Change of name notice
dot icon14/04/2014
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
14/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
25/09/2014 - 06/02/2024
751
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
14/04/2014 - 25/06/2014
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
14/04/2014 - 25/06/2014
737
TRAVERS SMITH LIMITED
Corporate Director
14/04/2014 - 25/06/2014
370
Shershunovych, Ihor
Director
14/04/2014 - 25/06/2014
57

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 UK 2 LIMITED

LONGVIEW HOLDING UK 2 LIMITED is an(a) Active company incorporated on 14/04/2014 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 UK 2 LIMITED?

toggle

LONGVIEW HOLDING UK 2 LIMITED is currently Active. It was registered on 14/04/2014 .

Where is LONGVIEW HOLDING UK 2 LIMITED located?

toggle

LONGVIEW HOLDING UK 2 LIMITED is registered at 207 Regent Street, Suite 8, Third Floor, London W1B 3HH.

What does LONGVIEW HOLDING UK 2 LIMITED do?

toggle

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

What is the latest filing for LONGVIEW HOLDING UK 2 LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.