LONGVIEW PARTNERS (UK) LIMITED

Register to unlock more data on OkredoRegister

LONGVIEW PARTNERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170481

Incorporation date

01/03/2001

Size

Group

Contacts

Registered address

Registered address

Savoystrand, 105 Strand, London WC2R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon13/01/2026
Appointment of Mr Oliver James Stewart Heaton as a director on 2026-01-07
dot icon18/09/2025
Change of details for Mr Ernesto Bertarelli as a person with significant control on 2023-08-18
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon21/07/2025
Termination of appointment of Cyrus David Jilla as a director on 2025-07-08
dot icon12/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/01/2024
Termination of appointment of David Eynon Smart as a director on 2024-01-03
dot icon19/12/2023
Appointment of Mr David Coldwells Stewart as a director on 2023-12-14
dot icon11/10/2023
Appointment of Doreen Mary Mochrie as a director on 2023-10-05
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2023
Termination of appointment of Ramzi Youssef Rishani as a director on 2023-03-06
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon05/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon27/05/2022
Registered office address changed from Thames Court 1 Queenhithe London EC4V 3RL to Savoystrand 105 Strand London WC2R 0AA on 2022-05-27
dot icon27/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/03/2022
Appointment of Ranjani Kearsley as a director on 2022-03-23
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon21/10/2021
Appointment of Miss Lucy-Ellen Berwick as a secretary on 2021-10-13
dot icon02/07/2021
Termination of appointment of Emma Louise Davies as a director on 2021-06-30
dot icon26/05/2021
Director's details changed for Mrs Emma Louise Davies on 2021-05-26
dot icon06/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon10/03/2021
Termination of appointment of Ryan Sinnott as a director on 2021-03-08
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon29/09/2020
Appointment of Mr Ryan Sinnott as a director on 2020-09-24
dot icon29/09/2020
Appointment of Mr Cyrus David Jilla as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mr David Eynon Smart as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Richard Dennis Potter as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Gordon Douglas Mcnair as a director on 2020-09-24
dot icon24/09/2020
Termination of appointment of Jeremy Nevil Charles Bassil as a director on 2020-09-24
dot icon31/07/2020
Notification of Ernesto Bertarelli as a person with significant control on 2020-06-30
dot icon31/07/2020
Withdrawal of a person with significant control statement on 2020-07-31
dot icon30/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/09/2019
Appointment of Mr Gordon Douglas Mcnair as a director on 2019-09-25
dot icon14/08/2019
Termination of appointment of Jonathan Michael Little as a director on 2019-07-31
dot icon10/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon16/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Notification of a person with significant control statement
dot icon24/04/2018
Cessation of Ramzi Youssef Rishani as a person with significant control on 2018-04-24
dot icon21/03/2018
Appointment of Mr Ramzi Youssef Rishani as a director on 2018-03-21
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Second filing of Confirmation Statement dated 01/03/2017
dot icon29/03/2017
Appointment of Mr Jeremy Nevil Charles Bassil as a director on 2017-03-22
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Daryn Hutchinson as a director on 2015-06-25
dot icon25/06/2015
Appointment of Mrs Emma Louise Davies as a director on 2015-06-25
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Tony Le Tissier as a director on 2014-07-22
dot icon01/07/2014
Appointment of Tony Le Tissier as a director
dot icon01/07/2014
Termination of appointment of Keith Mcdermott as a director
dot icon01/07/2014
Appointment of Mr Richard Dennis Potter as a director
dot icon01/07/2014
Appointment of Jonathan Michael Little as a director
dot icon08/05/2014
Annual return made up to 2014-03-01
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Termination of appointment of Ramzi Rishani as a director
dot icon04/03/2014
Termination of appointment of Daniel Langan as a secretary
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-01
dot icon25/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon26/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon03/07/2012
Certificate of change of name
dot icon03/07/2012
Change of name notice
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/03/2012
Director's details changed for Keith Ellister Mcdermott on 2012-03-29
dot icon29/03/2012
Director's details changed for Ramzi Youssef Rishani on 2012-03-29
dot icon29/03/2012
Director's details changed for Daryn Hutchinson on 2011-03-29
dot icon29/03/2012
Secretary's details changed for Daniel James Langan on 2012-03-29
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/03/2011
Director's details changed for Daryn Hutchinson on 2011-03-29
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for Daryn Hutchinson on 2010-03-01
dot icon12/04/2010
Director's details changed for Keith Ellister Mcdermott on 2010-03-01
dot icon12/04/2010
Director's details changed for Ramzi Youssef Rishani on 2010-03-01
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 01/03/09; full list of members
dot icon25/11/2008
Appointment terminated director harold knebel
dot icon02/06/2008
Return made up to 01/03/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Ad 31/03/08\usd si 1000000@1=1000000\usd ic 1159145/2159145\
dot icon02/04/2008
Nc inc already adjusted 28/03/08
dot icon02/04/2008
Resolutions
dot icon07/08/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 01/03/07; no change of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 01/03/06; no change of members
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon16/06/2004
Return made up to 01/03/04; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Ad 01/01/04--------- us$ si 1159145@1
dot icon28/01/2004
£ ic 650000/0 01/01/04 £ sr 650000@1=650000
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Us$ nc 0/1250000 16/12/03
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
New director appointed
dot icon27/02/2003
Return made up to 01/03/03; full list of members
dot icon27/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon07/02/2003
Director resigned
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 01/03/02; full list of members
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon21/11/2001
Memorandum and Articles of Association
dot icon21/11/2001
Ad 26/10/01--------- £ si 649999@1=649999 £ ic 1/650000
dot icon13/11/2001
Certificate of change of name
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon14/09/2001
Nc inc already adjusted 17/07/01
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon27/06/2001
Memorandum and Articles of Association
dot icon19/06/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/06/2001
Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon04/06/2001
Certificate of change of name
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon01/03/2001
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
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearsley, Ranjani
Director
23/03/2022 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2001 - 30/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/2001 - 30/03/2001
43699
Potter, Richard Dennis
Director
12/06/2014 - 24/09/2020
3
Bassil, Jeremy Nevil Charles
Director
22/03/2017 - 24/09/2020
4

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 PARTNERS (UK) LIMITED

LONGVIEW PARTNERS (UK) LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at Savoystrand, 105 Strand, London WC2R 0AA. There are currently 5 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 PARTNERS (UK) LIMITED?

toggle

LONGVIEW PARTNERS (UK) LIMITED is currently Active. It was registered on 01/03/2001 .

Where is LONGVIEW PARTNERS (UK) LIMITED located?

toggle

LONGVIEW PARTNERS (UK) LIMITED is registered at Savoystrand, 105 Strand, London WC2R 0AA.

What does LONGVIEW PARTNERS (UK) LIMITED do?

toggle

LONGVIEW PARTNERS (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LONGVIEW PARTNERS (UK) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with updates.