LONGVIEW HOLDING UK 3 LIMITED
Overview
Company Name | LONGVIEW HOLDING UK 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08922412 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONGVIEW HOLDING UK 3 LIMITED?
Company Name | From | Until |
---|---|---|
LEAF HOLDINGS II LIMITED | Jun 25, 2014 | Jun 25, 2014 |
DE FACTO 2102 LIMITED | Mar 04, 2014 | Mar 04, 2014 |
What are the latest accounts for LONGVIEW HOLDING UK 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONGVIEW HOLDING UK 3 LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for LONGVIEW HOLDING UK 3 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Edward John Dillon as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Michael Woodworth as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Longview Holding Hedge Uk Limited as a person with significant control on Jan 12, 2024 | 2 pages | PSC05 | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 06, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr John-Henry Fredrik Liepe as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of James a Triandiflou as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Registration of charge 089224120007, created on Apr 01, 2021 | 58 pages | MR01 | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 089224120006 in full | 4 pages | MR04 | ||
Satisfaction of charge 089224120005 in full | 4 pages | MR04 | ||
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 pages | AD01 | ||
Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Appointment of James Andrew Triandiflou as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Who are the officers of LONGVIEW HOLDING UK 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DILLON, Edward John | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | United States | American | None | 333485770001 | ||||||||
LIEPE, John-Henry Fredrik | Director | 20 Eastbourne Terrace W2 6LG London C/O Insightsoftware United Kingdom | England | British | Director | 204771090001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | EC1A 2AL London 10 Snow Hill England |
| 127984580001 | ||||||||||
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
DOLINSKY, Jerome Jon | Director | Station Road TW20 9LB Egham Nexus House Surrey | United States | American | Director | 225981520001 | ||||||||
HINKLE, Eric | Director | c/o John Power Allstate Parkway Suite 200 Markham 65 Ontario L3r 9x1 Canada | United States | American | Operating Partner Private Equity | 188851140001 | ||||||||
LIPPS, Michael Scott | Director | Six Forks Road Suite 400 Raleigh 8529 North Carolina 27615 United States | United States | American | Chief Executive Officer | 268431180001 | ||||||||
MCMORRAN, Shawn Allister | Director | EC1A 2AL London 10 Snow Hill England | United Kingdom | Canadian | Private Equity | 88147450003 | ||||||||
POWER, John | Director | Allstate Parkway Suite 200 Markham 65 Ontario L3r 9x1 Canada | Canada | Canadian | Chief Executive Officer | 194098870001 | ||||||||
SCHACHTER, Grant Bennett | Director | c/o John Power Allstate Parkway Suite 200 Markham 65 Ontario L3r 9x1 Canada | England | American | Private Equity | 188850760002 | ||||||||
SHERSHUNOVYCH, Ihor | Director | EC1A 2AL London 10 Snow Hill England | England | Ukrainian | Paralegal | 185026140001 | ||||||||
TRIANDIFLOU, James A | Director | Suite 400, Raleigh Raleigh 8529 Six Forks Road North Carolina 27615 United States | United States | American | Director | 203209980001 | ||||||||
WARWICK, Robb Curtis | Director | EC1A 2AL London 10 Snow Hill England | United States | American | Operating Partner Private Equity | 174537800001 | ||||||||
WILKINSON, Michael Edward, Mr. | Director | 3rd Floor SW1E 6PD London 85 Buckingham Gate United Kingdom | United Kingdom | British | Private Equity | 198563290001 | ||||||||
WOODWORTH, David Michael | Director | Six Forks Road Suite 400 Raleigh 8529 North Carolina 27615 United States | United States | American | Chief Financial Officer | 268431120001 | ||||||||
TRAVERS SMITH LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of LONGVIEW HOLDING UK 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Longview Holding Hedge Uk Limited | Apr 06, 2016 | Regent Street, Suite 8 Third Floor W1B 3HH London 207 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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