Background WavePink WaveYellow Wave

LONGVIEW PARTNERS (UK) LIMITED (04170481)

LONGVIEW PARTNERS (UK) LIMITED (04170481) is an active UK company. incorporated on 1 March 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. LONGVIEW PARTNERS (UK) LIMITED has been registered for 25 years. Current directors include HEATON, Oliver James Stewart, KEARSLEY, Ranjani, MOCHRIE, Doreen Mary and 1 others.

Company Number
04170481
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Savoystrand, London, WC2R 0AA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HEATON, Oliver James Stewart, KEARSLEY, Ranjani, MOCHRIE, Doreen Mary, STEWART, David Coldwells
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGVIEW PARTNERS (UK) LIMITED

LONGVIEW PARTNERS (UK) LIMITED is an active company incorporated on 1 March 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. LONGVIEW PARTNERS (UK) LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

04170481

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LONGVIEW PARTNERS LIMITED
From: 13 November 2001To: 3 July 2012
LONGVIEW ASSET MANAGEMENT LIMITED
From: 4 June 2001To: 13 November 2001
DETAILRANGE LIMITED
From: 1 March 2001To: 4 June 2001
Contact
Address

Savoystrand 105 Strand London, WC2R 0AA,

Previous Addresses

Thames Court 1 Queenhithe London EC4V 3RL
From: 1 March 2001To: 27 May 2022
Timeline

37 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Mar 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
Funding Round
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 17
Director Joined
Mar 18
Owner Exit
Apr 18
Director Left
Aug 19
Director Joined
Sept 19
New Owner
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Left
Mar 21
Director Left
Jul 21
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jul 25
Funding Round
Aug 25
Director Joined
Jan 26
7
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BERWICK, Lucy-Ellen

Active
105 Strand, LondonWC2R 0AA
Secretary
Appointed 13 Oct 2021

HEATON, Oliver James Stewart

Active
105 Strand, LondonWC2R 0AA
Born January 1983
Director
Appointed 07 Jan 2026

KEARSLEY, Ranjani

Active
105 Strand, LondonWC2R 0AA
Born September 1981
Director
Appointed 23 Mar 2022

MOCHRIE, Doreen Mary

Active
105 Strand, LondonWC2R 0AA
Born September 1964
Director
Appointed 05 Oct 2023

STEWART, David Coldwells

Active
105 Strand, LondonWC2R 0AA
Born February 1960
Director
Appointed 14 Dec 2023

LANGAN, Daniel James

Resigned
Thames Court, LondonEC4V 3RL
Secretary
Appointed 29 Nov 2004
Resigned 26 Feb 2014

STEIN, Monica Gerarda Johanna

Resigned
2 Sheridan Court, LondonSW5 0ET
Secretary
Appointed 13 Feb 2002
Resigned 29 Nov 2004

WOOD, Andrew Francis

Resigned
51 Kestrel Avenue, LondonSE24 0ED
Secretary
Appointed 30 Mar 2001
Resigned 13 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 30 Mar 2001

BASSIL, Jeremy Nevil Charles

Resigned
Curzon Street, LondonW1J 5HD
Born March 1962
Director
Appointed 22 Mar 2017
Resigned 24 Sept 2020

DAVIES, Emma Louise

Resigned
Thames Court, LondonEC4V 3RL
Born May 1984
Director
Appointed 25 Jun 2015
Resigned 30 Jun 2021

HUTCHINSON, Daryn

Resigned
Thames Court, LondonEC4V 3RL
Born March 1958
Director
Appointed 28 Mar 2003
Resigned 25 Jun 2015

JILLA, Cyrus David

Resigned
105 Strand, LondonWC2R 0AA
Born October 1969
Director
Appointed 24 Sept 2020
Resigned 08 Jul 2025

KNEBEL, Harold Antonius Jacobus Maria

Resigned
Leeteinde 8, 1151 Ak Broek In Waterland
Born August 1962
Director
Appointed 29 Jun 2007
Resigned 24 Nov 2008

LE TISSIER, Tony

Resigned
Thames Court, LondonEC4V 3RL
Born May 1946
Director
Appointed 18 Jun 2014
Resigned 22 Jul 2014

LITTLE, Jonathan Michael

Resigned
Curzon Street, LondonW1J 5HD
Born December 1964
Director
Appointed 12 Jun 2014
Resigned 31 Jul 2019

LONT, Johan

Resigned
Johannes Verhulststraat 53b, Amsterdam
Born December 1961
Director
Appointed 26 Jun 2002
Resigned 29 Jan 2003

MCDERMOTT, Keith Ellister

Resigned
Thames Court, LondonEC4V 3RL
Born May 1944
Director
Appointed 26 Oct 2001
Resigned 12 Jun 2014

MCNAIR, Gordon Douglas

Resigned
Curzon Street, LondonW1J 5HD
Born September 1975
Director
Appointed 25 Sept 2019
Resigned 24 Sept 2020

POTTER, Richard Dennis

Resigned
Curzon Street, LondonW1J 5HD
Born March 1958
Director
Appointed 12 Jun 2014
Resigned 24 Sept 2020

RISHANI, Ramzi Youssef

Resigned
105 Strand, LondonWC2R 0AA
Born September 1965
Director
Appointed 21 Mar 2018
Resigned 06 Mar 2023

RISHANI, Ramzi Youssef

Resigned
Thames Court, LondonEC4V 3RL
Born September 1965
Director
Appointed 26 Oct 2001
Resigned 13 Mar 2014

SCHIJF, Theodorus Hendrikus Maria

Resigned
Van Calcarlaan 22, Wassenaar
Born January 1944
Director
Appointed 30 Mar 2001
Resigned 31 Jan 2003

SINNOTT, Ryan

Resigned
Thames Court, LondonEC4V 3RL
Born November 1973
Director
Appointed 24 Sept 2020
Resigned 08 Mar 2021

SMART, David Eynon

Resigned
105 Strand, LondonWC2R 0AA
Born July 1961
Director
Appointed 24 Sept 2020
Resigned 03 Jan 2024

VAN BERKEL, Guido Matthieu Peter Marie

Resigned
Jacob Obrechtlaan 28, Bussum 1401 Ch
Born January 1951
Director
Appointed 21 Feb 2002
Resigned 26 Jun 2002

VAN RIJCKEVORSEL, Thomas Cornelius Antoon Marie

Resigned
Julianalaan 83, 3722 Gg Bilthoven
Born April 1954
Director
Appointed 29 Jan 2003
Resigned 11 Jun 2007

VAN RIJKEVORSEL, Thomas Cornelius Antoo Marie

Resigned
Julianalaan 83, Bilthoven
Born April 1954
Director
Appointed 30 Mar 2001
Resigned 13 Feb 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 30 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Ernesto Bertarelli

Active
Curzon Street, LondonW1J 5HD
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jun 2020

Mr Ramzi Youssef Rishani

Ceased
1 Queenhithe, LondonEC4V 3RL
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Legacy
31 March 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
8 May 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 July 2013
RP04RP04
Second Filing Of Form With Form Type
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Resolution
13 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
123Notice of Increase in Nominal Capital
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
6 February 2004
88(2)R88(2)R
Legacy
28 January 2004
169169
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Memorandum Articles
21 November 2001
MEM/ARTSMEM/ARTS
Legacy
21 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
123Notice of Increase in Nominal Capital
Resolution
6 August 2001
RESOLUTIONSResolutions
Resolution
6 August 2001
RESOLUTIONSResolutions
Memorandum Articles
27 June 2001
MEM/ARTSMEM/ARTS
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
287Change of Registered Office
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 2001
RESOLUTIONSResolutions
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation