Company NameLongview Partners (UK) Limited
Company StatusActive
Company Number04170481
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Cyrus David Jilla
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Secretary NameMiss Lucy-Ellen Berwick
StatusCurrent
Appointed13 October 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameMrs Ranjani Kearsley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameDoreen Mary Mochrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2023(22 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameTheodorus Hendrikus Maria Schijf
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressVan Calcarlaan 22
Wassenaar
22 44 Gn
The Netherlands
Director NameThomas Cornelius Antoo Marie Van Rijkevorsel
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressJulianalaan 83
Bilthoven
3722gg
The Netherlands
Secretary NameAndrew Francis Wood
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Kestrel Avenue
London
SE24 0ED
Director NameMr Ramzi Youssef Rishani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(7 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameKeith Ellister McDermott
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2001(7 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Secretary NameMonica Gerarda Johanna Stein
NationalityDutch
StatusResigned
Appointed13 February 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address2 Sheridan Court
55 Barkston Gardens
London
SW5 0ET
Director NameGuido Matthieu Peter Marie Van Berkel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2002(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 June 2002)
RoleCompany Director
Correspondence AddressJacob Obrechtlaan 28
Bussum 1401 Ch
Netherlands
Director NameJohan Lont
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2002(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2003)
RoleBanker
Correspondence AddressJohannes Verhulststraat 53b
Amsterdam
1071 Ms
Netherlands
Director NameThomas Cornelius Antoon Marie Van Rijckevorsel
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2007)
RoleBanker
Correspondence AddressJulianalaan 83
3722 Gg Bilthoven
Netherlands
Director NameDaryn Hutchinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Secretary NameDaniel James Langan
NationalityBritish
StatusResigned
Appointed29 November 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameHarold Antonius Jacobus Maria Knebel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2008)
RoleBanker
Correspondence AddressLeeteinde 8
1151 Ak Broek In Waterland
The Netherlands
Director NameMr Jonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Richard Dennis Potter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 2020)
RolePartner In Asset Management Company
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameTony Le Tissier
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(13 years, 3 months after company formation)
Appointment Duration1 month (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMrs Emma Louise Davies
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMr Jeremy Nevil Charles Bassil
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ramzi Youssef Rishani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameMr Gordon Douglas McNair
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ryan Sinnott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(19 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Court
1 Queenhithe
London
EC4V 3RL
Director NameMr David Eynon Smart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoystrand 105 Strand
London
WC2R 0AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelongview-partners.com

Location

Registered AddressSavoystrand
105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.7m at $1Longview Partners Guernsey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,815,078
Cash£90,024
Current Liabilities£1,622,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 June 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
31 March 2017Second filing of Confirmation Statement dated 01/03/2017 (8 pages)
29 March 2017Appointment of Mr Jeremy Nevil Charles Bassil as a director on 22 March 2017 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 31/03/2017
(6 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • USD 3,659,145
(5 pages)
25 June 2015Appointment of Mrs Emma Louise Davies as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Daryn Hutchinson as a director on 25 June 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 2,659,145
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • USD 2,659,145
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,659,145
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,659,145
(5 pages)
20 August 2014Termination of appointment of Tony Le Tissier as a director on 22 July 2014 (1 page)
1 July 2014Appointment of Jonathan Michael Little as a director (3 pages)
1 July 2014Appointment of Tony Le Tissier as a director (3 pages)
1 July 2014Appointment of Mr Richard Dennis Potter as a director (3 pages)
1 July 2014Termination of appointment of Keith Mcdermott as a director (2 pages)
8 May 2014Annual return made up to 1 March 2014
Statement of capital on 2014-05-08
  • USD 2,159,145
(15 pages)
8 May 2014Annual return made up to 1 March 2014
Statement of capital on 2014-05-08
  • USD 2,159,145
(15 pages)
14 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 March 2014Termination of appointment of Ramzi Rishani as a director (2 pages)
4 March 2014Termination of appointment of Daniel Langan as a secretary (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (17 pages)
19 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (17 pages)
25 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/06/2013
(6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
(5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • USD 2,659,145
  • ANNOTATION A second filed SH01 was registered on 25/06/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Consent in terms of article 6.1 to short notice or no notice 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 July 2012Company name changed longview partners LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
3 July 2012Change of name notice (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Ramzi Youssef Rishani on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Ellister Mcdermott on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Daryn Hutchinson on 29 March 2011 (2 pages)
29 March 2012Secretary's details changed for Daniel James Langan on 29 March 2012 (1 page)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Daryn Hutchinson on 29 March 2011 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Daryn Hutchinson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Daryn Hutchinson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Ellister Mcdermott on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Ellister Mcdermott on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Ramzi Youssef Rishani on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ramzi Youssef Rishani on 1 March 2010 (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (18 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 November 2008Appointment terminated director harold knebel (1 page)
2 June 2008Return made up to 01/03/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (24 pages)
7 April 2008Ad 31/03/08\usd si 1000000@1=1000000\usd ic 1159145/2159145\ (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Nc inc already adjusted 28/03/08 (1 page)
7 August 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
13 March 2007Return made up to 01/03/07; no change of members (8 pages)
23 June 2006Full accounts made up to 31 December 2005 (17 pages)
17 March 2006Return made up to 01/03/06; no change of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (15 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 June 2004Return made up to 01/03/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 February 2004Ad 01/01/04--------- us$ si 1159145@1 (2 pages)
28 January 2004£ ic 650000/0 01/01/04 £ sr 650000@1=650000 (2 pages)
31 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2003Us$ nc 0/1250000 16/12/03 (1 page)
12 May 2003Full accounts made up to 31 December 2002 (16 pages)
22 April 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(10 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 November 2001Ad 26/10/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
21 November 2001Memorandum and Articles of Association (22 pages)
13 November 2001Company name changed longview asset management limite d\certificate issued on 13/11/01 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
14 September 2001Nc inc already adjusted 17/07/01 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Memorandum and Articles of Association (21 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 June 2001Company name changed detailrange LIMITED\certificate issued on 04/06/01 (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 May 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
1 March 2001Incorporation (13 pages)