Advanced company searchLink opens in new window

LONGVIEW PARTNERS (UK) LIMITED

Company number 04170481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • USD 2,659,145
25 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • USD 2,659,145
20 Aug 2014 TM01 Termination of appointment of Tony Le Tissier as a director on 22 July 2014
01 Jul 2014 AP01 Appointment of Tony Le Tissier as a director
01 Jul 2014 TM01 Termination of appointment of Keith Mcdermott as a director
01 Jul 2014 AP01 Appointment of Mr Richard Dennis Potter as a director
01 Jul 2014 AP01 Appointment of Jonathan Michael Little as a director
08 May 2014 AR01 Annual return made up to 1 March 2014
Statement of capital on 2014-05-08
  • USD 2,159,145
14 Apr 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 TM01 Termination of appointment of Ramzi Rishani as a director
04 Mar 2014 TM02 Termination of appointment of Daniel Langan as a secretary
11 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2013
25 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/06/2013
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
13 Mar 2013 RESOLUTIONS Resolutions
  • 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
13 Mar 2013 SH01 Statement 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
03 Jul 2012 CERTNM Company name changed longview partners LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
03 Jul 2012 CONNOT Change of name notice
27 Apr 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Keith Ellister Mcdermott on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Ramzi Youssef Rishani on 29 March 2012
29 Mar 2012 CH01 Director's details changed for Daryn Hutchinson on 29 March 2011
29 Mar 2012 CH03 Secretary's details changed for Daniel James Langan on 29 March 2012