LONGVIEW HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08918448

Incorporation date

03/03/2014

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 03/03/2014)
dot icon19/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Appointment of Edward John Dillon as a director on 2024-11-08
dot icon17/03/2025
Termination of appointment of David Michael Woodworth as a director on 2024-11-08
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon20/02/2024
Satisfaction of charge 089184480005 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 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 icon22/12/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Change of share class name or designation
dot icon05/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Resolutions
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 icon10/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Full accounts made up to 2020-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/11/2021
Resolutions
dot icon10/11/2021
Certificate of change of name
dot icon24/10/2021
Resolutions
dot icon15/10/2021
Certificate of change of name
dot icon05/04/2021
Registration of charge 089184480005, created on 2021-04-01
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/02/2021
Satisfaction of charge 089184480004 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 icon25/09/2020
Confirmation statement made on 2020-03-03 with updates
dot icon25/09/2020
Notification of Gs Acquisitionco, Inc. as a person with significant control on 2020-02-06
dot icon25/09/2020
Cessation of Longview Holding Parent Uk Limited as a person with significant control on 2020-02-05
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 icon06/07/2020
Second filing for the appointment of David Michael Woodworth as a director
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-02-06
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 Michael Scott Lipps as a director on 2020-02-06
dot icon25/03/2020
Appointment of David Michael Woodworth as a director on 2020-02-06
dot icon03/02/2020
Satisfaction of charge 089184480003 in full
dot icon03/02/2020
Satisfaction of charge 089184480002 in full
dot icon03/02/2020
Satisfaction of charge 089184480001 in full
dot icon07/05/2019
Group of companies' 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 03/03/2018
dot icon04/03/2019
03/03/19 Statement of Capital usd 28450665.336
dot icon26/02/2019
Director's details changed for Nick Kaiser on 2019-01-25
dot icon20/02/2019
Appointment of Nick Kaiser as a director on 2019-01-25
dot icon06/02/2019
Termination of appointment of Robb Curtis Warwick as a director on 2019-01-25
dot icon06/02/2019
Termination of appointment of Shawn Allister Mcmorran as a director on 2019-01-25
dot icon06/10/2018
Group of companies' 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
Cancellation of shares. Statement of capital on 2017-12-30
dot icon26/06/2018
Registration of charge 089184480004, created on 2018-06-19
dot icon01/05/2018
Confirmation statement made on 2018-03-03 with updates
dot icon18/01/2018
Cancellation of shares. Statement of capital on 2017-12-30
dot icon18/01/2018
Purchase of own shares.
dot icon05/01/2018
Statement of capital following an allotment of shares on 2016-02-08
dot icon05/01/2018
Statement of capital following an allotment of shares on 2016-03-01
dot icon05/01/2018
Statement of capital following an allotment of shares on 2015-07-28
dot icon29/12/2017
Second filing of Confirmation Statement dated 03/03/2017
dot icon29/12/2017
Second filing of the annual return made up to 2016-03-03
dot icon29/12/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon29/12/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-31
dot icon17/11/2017
Resolutions
dot icon06/10/2017
Group of companies' 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 089184480003, created on 2017-05-31
dot icon09/03/2017
03/03/17 Statement of Capital usd 28451248.471
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/08/2016
Resolutions
dot icon14/06/2016
Resolutions
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/10/2015
Appointment of Mr Michael Edward Wilkinson as a director on 2015-10-12
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Resolutions
dot icon09/04/2015
Registration of charge 089184480002, created on 2015-03-31
dot icon08/04/2015
Particulars of variation of rights attached to shares
dot icon08/04/2015
Change of share class name or designation
dot icon08/04/2015
Resolutions
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon22/10/2014
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England to Nexus House Station Road Egham Surrey TW20 9LB on 2014-10-22
dot icon22/10/2014
Appointment of Jordan Company Secretaries Limited as a secretary on 2014-09-25
dot icon21/07/2014
Registration of charge 089184480001
dot icon15/07/2014
Resolutions
dot icon15/07/2014
Statement by directors
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 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
Director's details changed for Mr Robb Warwick on 2014-06-25
dot icon26/06/2014
Director's details changed for Mr Grant Schacter on 2014-06-25
dot icon26/06/2014
Appointment of Mr Grant Schacter as a director on 2014-06-25
dot icon26/06/2014
Appointment of Mr Robb Warwick as a director on 2014-06-25
dot icon25/06/2014
Director's details changed for Mr Shawn Mcmorran on 2014-06-25
dot icon25/06/2014
Termination of appointment of Ihor Shershunovych as a director on 2014-06-25
dot icon25/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon25/06/2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2014-06-25
dot icon25/06/2014
Termination of appointment of Travers Smith Limited as a director on 2014-06-25
dot icon25/06/2014
Termination of appointment of Travers Smith Secretaries Limited as a director on 2014-06-25
dot icon25/06/2014
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England 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 icon03/03/2014
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
03/03/2026
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

15
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
03/03/2014 - 25/06/2014
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
03/03/2014 - 25/06/2014
737
TRAVERS SMITH LIMITED
Corporate Director
03/03/2014 - 25/06/2014
370
Shershunovych, Ihor
Director
03/03/2014 - 25/06/2014
57

Persons with Significant Control

2
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 LIMITED

LONGVIEW HOLDING UK LIMITED is an(a) Active company incorporated on 03/03/2014 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 LIMITED?

toggle

LONGVIEW HOLDING UK LIMITED is currently Active. It was registered on 03/03/2014 .

Where is LONGVIEW HOLDING UK LIMITED located?

toggle

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

What does LONGVIEW HOLDING UK LIMITED do?

toggle

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

What is the latest filing for LONGVIEW HOLDING UK LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-03 with no updates.