London
WC2R 0AA
Secretary Name | Miss Lucy-Ellen Berwick |
---|---|
Status | Current |
Appointed | 13 October 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Mrs Ranjani Kearsley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Doreen Mary Mochrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2023(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Mr David Coldwells Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Theodorus Hendrikus Maria Schijf |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Van Calcarlaan 22 Wassenaar 22 44 Gn The Netherlands |
Director Name | Thomas Cornelius Antoo Marie Van Rijkevorsel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | Julianalaan 83 Bilthoven 3722gg The Netherlands |
Secretary Name | Andrew Francis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kestrel Avenue London SE24 0ED |
Director Name | Mr Ramzi Youssef Rishani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Keith Ellister McDermott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Secretary Name | Monica Gerarda Johanna Stein |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 2 Sheridan Court 55 Barkston Gardens London SW5 0ET |
Director Name | Guido Matthieu Peter Marie Van Berkel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Jacob Obrechtlaan 28 Bussum 1401 Ch Netherlands |
Director Name | Johan Lont |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2003) |
Role | Banker |
Correspondence Address | Johannes Verhulststraat 53b Amsterdam 1071 Ms Netherlands |
Director Name | Thomas Cornelius Antoon Marie Van Rijckevorsel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2007) |
Role | Banker |
Correspondence Address | Julianalaan 83 3722 Gg Bilthoven Netherlands |
Director Name | Daryn Hutchinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Secretary Name | Daniel James Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Harold Antonius Jacobus Maria Knebel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2008) |
Role | Banker |
Correspondence Address | Leeteinde 8 1151 Ak Broek In Waterland The Netherlands |
Director Name | Mr Jonathan Michael Little |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Richard Dennis Potter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2020) |
Role | Partner In Asset Management Company |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Tony Le Tissier |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mrs Emma Louise Davies |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mr Jeremy Nevil Charles Bassil |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(16 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Ramzi Youssef Rishani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Mr Gordon Douglas McNair |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Ryan Sinnott |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Court 1 Queenhithe London EC4V 3RL |
Director Name | Mr David Eynon Smart |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoystrand 105 Strand London WC2R 0AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | longview-partners.com |
---|
Registered Address | Savoystrand 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2.7m at $1 | Longview Partners Guernsey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,815,078 |
Cash | £90,024 |
Current Liabilities | £1,622,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
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) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
---|---|
31 March 2017 | Second filing of Confirmation Statement dated 01/03/2017 (8 pages) |
29 March 2017 | Appointment of Mr Jeremy Nevil Charles Bassil as a director on 22 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 June 2015 | Appointment of Mrs Emma Louise Davies as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Daryn Hutchinson as a director on 25 June 2015 (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 August 2014 | Termination of appointment of Tony Le Tissier as a director on 22 July 2014 (1 page) |
1 July 2014 | Appointment of Jonathan Michael Little as a director (3 pages) |
1 July 2014 | Appointment of Tony Le Tissier as a director (3 pages) |
1 July 2014 | Appointment of Mr Richard Dennis Potter as a director (3 pages) |
1 July 2014 | Termination of appointment of Keith Mcdermott as a director (2 pages) |
8 May 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-05-08
|
14 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 March 2014 | Termination of appointment of Ramzi Rishani as a director (2 pages) |
4 March 2014 | Termination of appointment of Daniel Langan as a secretary (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (17 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (17 pages) |
25 June 2013 | Second filing of SH01 previously delivered to Companies House
|
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
13 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
13 March 2013 | Resolutions
|
3 July 2012 | Company name changed longview partners LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (2 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Director's details changed for Ramzi Youssef Rishani on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Keith Ellister Mcdermott on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Daryn Hutchinson on 29 March 2011 (2 pages) |
29 March 2012 | Secretary's details changed for Daniel James Langan on 29 March 2012 (1 page) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Daryn Hutchinson on 29 March 2011 (2 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Daryn Hutchinson on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Daryn Hutchinson on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Ellister Mcdermott on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith Ellister Mcdermott on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Ramzi Youssef Rishani on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ramzi Youssef Rishani on 1 March 2010 (2 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated director harold knebel (1 page) |
2 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 April 2008 | Ad 31/03/08\usd si 1000000@1=1000000\usd ic 1159145/2159145\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 28/03/08 (1 page) |
7 August 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 March 2007 | Return made up to 01/03/07; no change of members (8 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 March 2006 | Return made up to 01/03/06; no change of members (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 June 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 February 2004 | Ad 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 2003 | Resolutions
|
31 December 2003 | Us$ nc 0/1250000 16/12/03 (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 April 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members
|
26 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 April 2002 | Return made up to 01/03/02; full list of members
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 November 2001 | Ad 26/10/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages) |
21 November 2001 | Memorandum and Articles of Association (22 pages) |
13 November 2001 | Company name changed longview asset management limite d\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
14 September 2001 | Nc inc already adjusted 17/07/01 (1 page) |
6 August 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (21 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 June 2001 | Company name changed detailrange LIMITED\certificate issued on 04/06/01 (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
1 March 2001 | Incorporation (13 pages) |