6th Floor
London
EC2R 8DN
Director Name | Mr Anvaraly Jiva |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2001(6 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chairman Ceo |
Country of Residence | France |
Correspondence Address | 2 Avenue Rembrandt Le Vesinet 78110 France |
Secretary Name | Mr Kashif Dustgir |
---|---|
Status | Current |
Appointed | 29 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Vineyard Hill Road Wimbledon London SW19 7JH |
Secretary Name | Mr Stephen Paul Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(5 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1996) |
Role | Secretary |
Correspondence Address | 25 Farwell Road Sidcup Kent DA14 4LQ |
Director Name | Mr Lindsay Peter Tomlinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hall Slough Green Lane Warninglid West Sussex RH17 5SL |
Director Name | Michael Thomas Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 8 South End Row London W8 5BZ |
Director Name | Preston Ford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 July 1999) |
Role | Executive |
Correspondence Address | 63 Longview Drive Marblehead Ma 01945 United States |
Director Name | Alan Price |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 July 1999) |
Role | Marketing Director |
Correspondence Address | Culblain Gasden Copse Witley Godalming Surrey GU5 8QE |
Director Name | John Martinez |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Role | Investment Manager |
Correspondence Address | 444 Yale Avenue Kensington Califoria 94708 Usa |
Director Name | Michele McGovern |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2001) |
Role | Executive |
Correspondence Address | 747 Chestnut Street San Francisco California 94133 Foreign |
Secretary Name | Jonathan E Johnson 111 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 4553 South Loren Von Drive Salt Lake City Utah 84124 United States |
Director Name | Pascal Xatart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2001(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2007) |
Role | Managing Director Asset Manage |
Correspondence Address | 11 Avenue De La Grande Armee 78116 Paris Foreign |
Secretary Name | Alan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | Oldlands Dene Outdowns Effingham Surrey KT24 5QR |
Secretary Name | Marlene Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | 60 Lulworth Drive Pinner Middlesex HA5 1NE |
Director Name | Gilles Labossiere |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 2005) |
Role | Chief Financial Officer |
Correspondence Address | 34 Chemin Desvallieres Ville D'Avray 92 France |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | linedata.com |
---|---|
Email address | [email protected] |
Registered Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Linedata Services Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
12 January 2010 | Delivered on: 15 January 2010 Persons entitled: Starprop LLP Classification: Rent security deposit deed Secured details: £213,520.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|---|
9 July 2003 | Delivered on: 17 July 2003 Persons entitled: Bishopsgate Court Limited Classification: Rent deposit deed Secured details: £317,250.00 due or to become due from the company to the chargee. Particulars: A lease of second floor and part basement of bishopsgate court 4 norton folgate london E1. Outstanding |
9 July 2003 | Delivered on: 12 July 2003 Persons entitled: Bishopsgate Court Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monnies from time to time standing to the credit of an interest bearing account opened in the name of the landlord and wherein is held the deposit balance. Outstanding |
30 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Termination of appointment of Marlene Patterson as a secretary on 29 March 2016 (1 page) |
27 June 2016 | Appointment of Mr Kashif Dustgir as a secretary on 29 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael De-Verteuil on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael De-Verteuil on 1 March 2011 (2 pages) |
15 July 2010 | Amended full accounts made up to 31 December 2009 (17 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Michael De-Verteuil on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael De-Verteuil on 1 March 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Director resigned (1 page) |
11 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 February 2006 | Notice of resolution removing auditor (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 April 2005 | Return made up to 01/03/05; full list of members
|
18 January 2005 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members
|
14 October 2003 | Registered office changed on 14/10/03 from: churchill house 142 old street london EC1V 9BW (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 38 lombard street london EC3V 9BS (1 page) |
1 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 November 2001 | Full accounts made up to 31 December 1999 (14 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 15/02/01; full list of members; amend (8 pages) |
7 November 2001 | Company name changed longview (uk) LIMITED\certificate issued on 07/11/01 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 15/02/01; full list of members (6 pages) |
11 August 2000 | Return made up to 01/03/00; full list of members
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
6 April 1999 | Ad 26/03/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 01/03/99; full list of members (5 pages) |
4 February 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (1 page) |
23 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 100/300000 24/11/98 (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
29 October 1998 | Company name changed barclays nominees (baptl) limite d\certificate issued on 30/10/98 (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
27 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 March 1995 | Incorporation (28 pages) |