LONGVIEW HOLDING UK 3 LIMITED

LONGVIEW HOLDING UK 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONGVIEW HOLDING UK 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08922412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONGVIEW HOLDING UK 3 LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is LONGVIEW HOLDING UK 3 LIMITED located?

    Registered Office Address
    207 Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONGVIEW HOLDING UK 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAF HOLDINGS II LIMITEDJun 25, 2014Jun 25, 2014
    DE FACTO 2102 LIMITEDMar 04, 2014Mar 04, 2014

    What are the latest accounts for LONGVIEW HOLDING UK 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONGVIEW HOLDING UK 3 LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for LONGVIEW HOLDING UK 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Appointment of Edward John Dillon as a director on Nov 08, 2024

    2 pagesAP01

    Termination of appointment of David Michael Woodworth as a director on Nov 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Change of details for Longview Holding Hedge Uk Limited as a person with significant control on Jan 12, 2024

    2 pagesPSC05

    legacy

    pagesANNOTATION

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 06, 2024

    1 pagesTM02

    Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on Jan 12, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on Sep 05, 2023

    1 pagesAD01

    Appointment of Mr John-Henry Fredrik Liepe as a director on Jan 23, 2023

    2 pagesAP01

    Termination of appointment of James a Triandiflou as a director on Jan 23, 2023

    1 pagesTM01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Registration of charge 089224120007, created on Apr 01, 2021

    58 pagesMR01

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 089224120006 in full

    4 pagesMR04

    Satisfaction of charge 089224120005 in full

    4 pagesMR04

    Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB to 4th Floor International House 7 High Street Ealing W5 5DB on Oct 20, 2020

    1 pagesAD01

    Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of James Andrew Triandiflou as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of LONGVIEW HOLDING UK 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Edward John
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    Director
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    United StatesAmericanNone333485770001
    LIEPE, John-Henry Fredrik
    20 Eastbourne Terrace
    W2 6LG London
    C/O Insightsoftware
    United Kingdom
    Director
    20 Eastbourne Terrace
    W2 6LG London
    C/O Insightsoftware
    United Kingdom
    EnglandBritishDirector204771090001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Secretary
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    DOLINSKY, Jerome Jon
    Station Road
    TW20 9LB Egham
    Nexus House
    Surrey
    Director
    Station Road
    TW20 9LB Egham
    Nexus House
    Surrey
    United StatesAmericanDirector225981520001
    HINKLE, Eric
    c/o John Power
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    Director
    c/o John Power
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    United StatesAmericanOperating Partner Private Equity188851140001
    LIPPS, Michael Scott
    Six Forks Road
    Suite 400
    Raleigh
    8529
    North Carolina 27615
    United States
    Director
    Six Forks Road
    Suite 400
    Raleigh
    8529
    North Carolina 27615
    United States
    United StatesAmericanChief Executive Officer268431180001
    MCMORRAN, Shawn Allister
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    United KingdomCanadianPrivate Equity88147450003
    POWER, John
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    Director
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    CanadaCanadianChief Executive Officer194098870001
    SCHACHTER, Grant Bennett
    c/o John Power
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    Director
    c/o John Power
    Allstate Parkway
    Suite 200
    Markham
    65
    Ontario L3r 9x1
    Canada
    EnglandAmericanPrivate Equity188850760002
    SHERSHUNOVYCH, Ihor
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    EnglandUkrainianParalegal185026140001
    TRIANDIFLOU, James A
    Suite 400, Raleigh
    Raleigh
    8529 Six Forks Road
    North Carolina 27615
    United States
    Director
    Suite 400, Raleigh
    Raleigh
    8529 Six Forks Road
    North Carolina 27615
    United States
    United StatesAmericanDirector203209980001
    WARWICK, Robb Curtis
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    United StatesAmericanOperating Partner Private Equity174537800001
    WILKINSON, Michael Edward, Mr.
    3rd Floor
    SW1E 6PD London
    85 Buckingham Gate
    United Kingdom
    Director
    3rd Floor
    SW1E 6PD London
    85 Buckingham Gate
    United Kingdom
    United KingdomBritishPrivate Equity198563290001
    WOODWORTH, David Michael
    Six Forks Road
    Suite 400
    Raleigh
    8529
    North Carolina 27615
    United States
    Director
    Six Forks Road
    Suite 400
    Raleigh
    8529
    North Carolina 27615
    United States
    United StatesAmericanChief Financial Officer268431120001
    TRAVERS SMITH LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of LONGVIEW HOLDING UK 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Street, Suite 8
    Third Floor
    W1B 3HH London
    207
    United Kingdom
    Apr 06, 2016
    Regent Street, Suite 8
    Third Floor
    W1B 3HH London
    207
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09494264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0