Date | Description |
2025-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES |
2025-02-17 |
insert person Fergus Lee |
2025-02-17 |
insert person Kimon Kouryialas |
2024-09-27 |
delete index_pages_linkeddomain pipedreamdesign.co.uk |
2024-09-27 |
delete source_ip 77.68.64.18 |
2024-09-27 |
insert source_ip 13.107.246.64 |
2024-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2024-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMART |
2023-12-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COLDWELLS STEWART |
2023-10-11 |
update statutory_documents DIRECTOR APPOINTED DOREEN MARY MOCHRIE |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMZI RISHANI |
2023-01-05 |
update statutory_documents 03/01/23 STATEMENT OF CAPITAL USD 6100000 |
2022-12-20 |
update statutory_documents 19/12/22 STATEMENT OF CAPITAL USD 6100000 |
2022-09-07 |
delete coo Jamie Carter |
2022-09-07 |
insert coo Ben Welsher |
2022-09-07 |
update person_description Ben Welsher => Ben Welsher |
2022-09-07 |
update person_description Emma Davies => Emma Davies |
2022-09-07 |
update person_description Marina Lund => Marina Lund |
2022-09-07 |
update person_description Neil Laine => Neil Laine |
2022-09-07 |
update person_description Stuart Tostevin => Stuart Tostevin |
2022-09-07 |
update person_title Ben Welsher: Member of the Executive Committee; Chairman of Operating Committee, Partner => Member of the Executive Committee; Chief Operating Officer; Partner |
2022-09-07 |
update person_title Jamie Carter: Member of the Executive Committee; Partner; Longview Partner; COO => Member of the Executive Committee; Partner; Longview Partner |
2022-08-08 |
delete address Thames Court
1 Queenhithe
London
EC4V 3RL |
2022-08-08 |
insert address 105 Strand
London
WC2R 0AA |
2022-08-08 |
update primary_contact Thames Court
1 Queenhithe
London
EC4V 3RL => 105 Strand
London
WC2R 0AA |
2022-06-07 |
delete address THAMES COURT 1 QUEENHITHE LONDON EC4V 3RL |
2022-06-07 |
insert address SAVOYSTRAND 105 STRAND LONDON ENGLAND WC2R 0AA |
2022-06-07 |
update registered_address |
2022-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM
THAMES COURT
1 QUEENHITHE
LONDON
EC4V 3RL |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-28 |
insert otherexecutives Ranjani Kearsley |
2022-04-28 |
insert person Ranjani Kearsley |
2022-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-28 |
insert alias Longview Partners (USA) LLC |
2022-03-28 |
insert person Amy Scupham |
2022-03-28 |
insert person Tom Kieszkowski |
2022-03-28 |
update person_description Alexander Philipps => Alexander Philipps |
2022-03-28 |
update person_description Kate Campbell => Kate Campbell |
2022-03-28 |
update person_description Paul Crinion => Paul Crinion |
2022-03-23 |
update statutory_documents DIRECTOR APPOINTED RANJANI KEARSLEY |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-02-05 |
delete cfo Kate Campbell |
2022-02-05 |
delete managingdirector Michael Hunt |
2022-02-05 |
delete otherexecutives Michael Hunt |
2022-02-05 |
insert managingdirector Kate Campbell |
2022-02-05 |
insert otherexecutives Neil Laine |
2022-02-05 |
delete management_pages_linkeddomain gaixinhsg.info |
2022-02-05 |
delete management_pages_linkeddomain globalapostille.us |
2022-02-05 |
delete person Alistair Graham |
2022-02-05 |
delete person Michael Hunt |
2022-02-05 |
insert person Neil Laine |
2022-02-05 |
update person_description Cyrus Jilla => Cyrus Jilla |
2022-02-05 |
update person_description Panicos Papageorgiou => Panicos Papageorgiou |
2022-02-05 |
update person_title Emma Davies: Member of the Executive Committee; CFO; Member of the Board of Directors => Member of the Executive Committee; CFO; Partner |
2022-02-05 |
update person_title Jim Sellars: Research Analyst; Member of the Investment Team => Research Analyst; Partner; Member of the Investment Team |
2022-02-05 |
update person_title Kate Campbell: Member of the Executive Committee; Member of the Board of Directors; Finance Director => Member of the Executive Committee; Member of the Board of Directors; Managing Director |
2022-02-05 |
update person_title Stuart Tostevin: Compliance Officer; Member of the Executive Committee => Member of the Executive Committee; Head of Group Risk and Compliance |
2022-01-04 |
update statutory_documents 16/12/21 STATEMENT OF CAPITAL USD 3698027 |
2021-12-07 |
delete company_previous_name LONGVIEW ASSET MANAGEMENT LIMITED |
2021-10-21 |
update statutory_documents SECRETARY APPOINTED MISS LUCY-ELLEN BERWICK |
2021-07-07 |
delete company_previous_name DETAILRANGE LIMITED |
2021-07-05 |
delete otherexecutives Ryan Sinnott |
2021-07-05 |
delete person Luke Taylor |
2021-07-05 |
delete person Ryan Sinnott |
2021-07-05 |
insert management_pages_linkeddomain gaixinhsg.info |
2021-07-05 |
insert management_pages_linkeddomain globalapostille.us |
2021-07-05 |
insert person Matthew Tunna |
2021-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE DAVIES / 26/05/2021 |
2021-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN SINNOTT |
2021-02-06 |
delete cio Alistair Graham |
2021-02-06 |
delete otherexecutives Gordon McNair |
2021-02-06 |
delete otherexecutives Jeremy Bassil |
2021-02-06 |
delete otherexecutives Richard (Rick) Potter |
2021-02-06 |
insert cfo Emma Davies |
2021-02-06 |
insert cio Alexander Philipps |
2021-02-06 |
insert coo Jamie Carter |
2021-02-06 |
insert otherexecutives Alexander Philipps |
2021-02-06 |
insert otherexecutives Cyrus Jilla |
2021-02-06 |
insert otherexecutives David Smart |
2021-02-06 |
insert otherexecutives Jamie Carter |
2021-02-06 |
insert otherexecutives Paul Crinion |
2021-02-06 |
insert otherexecutives Ryan Sinnott |
2021-02-06 |
delete person Gordon McNair |
2021-02-06 |
delete person Jeremy Bassil |
2021-02-06 |
delete person Richard (Rick) Potter |
2021-02-06 |
insert person Cyrus Jilla |
2021-02-06 |
insert person David Smart |
2021-02-06 |
insert person Jamie Carter |
2021-02-06 |
insert person Ryan Sinnott |
2021-02-06 |
update person_title Alexander Philipps: Research Analyst; Partner; Member of the Investment Team => Member of the Executive Committee; CIO; Partner; Member of the Investment Team |
2021-02-06 |
update person_title Alistair Graham: CIO; Partner; Member of the Investment Team => Research Analyst; Member of the Investment Team |
2021-02-06 |
update person_title Emma Davies: Member of the Executive Committee; Financial Controller; Member of the Board of Directors => Member of the Executive Committee; CFO; Member of the Board of Directors |
2021-02-06 |
update person_title Paul Crinion: Research Analyst; Partner; Member of the Investment Team => Member of the Executive Committee; Head of Research; Partner; Member of the Investment Team |
2021-01-14 |
update statutory_documents 04/01/21 STATEMENT OF CAPITAL USD 3659145 |
2020-10-16 |
insert otherexecutives Ben Welsher |
2020-10-16 |
insert person Ben Welsher |
2020-10-16 |
update person_title Emma Davies: Member of the Board of Directors => Member of the Executive Committee; Financial Controller; Member of the Board of Directors |
2020-09-29 |
update statutory_documents DIRECTOR APPOINTED MR CYRUS DAVID JILLA |
2020-09-29 |
update statutory_documents DIRECTOR APPOINTED MR RYAN SINNOTT |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EYNON SMART |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MCNAIR |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BASSIL |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER |
2020-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTO BERTARELLI |
2020-07-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2020 |
2020-05-20 |
delete otherexecutives James Buchanan |
2020-05-20 |
insert otherexecutives Jo Peacegood |
2020-05-20 |
delete person James Buchanan |
2020-05-20 |
insert person Jo Peacegood |
2020-05-20 |
update website_status FlippedRobots => OK |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-29 |
update website_status OK => FlippedRobots |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-27 |
update person_description James Buchanan => James Buchanan |
2019-11-01 |
insert otherexecutives Gordon McNair |
2019-11-01 |
insert person Gordon McNair |
2019-09-26 |
update statutory_documents DIRECTOR APPOINTED MR GORDON DOUGLAS MCNAIR |
2019-09-02 |
delete otherexecutives Jonathan (Jon) Little |
2019-09-02 |
delete person Jonathan (Jon) Little |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LITTLE |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
update person_description Marina Lund => Marina Lund |
2019-04-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-03-07 |
insert general_emails in..@longview-partners.com |
2019-03-07 |
insert address PO Box 559
Mill Court, La Charroterie
St Peter Port, Guernsey
Channel Islands, GY1 6JG |
2019-03-07 |
insert address Thames Court
1 Queenhithe
London
EC4V 3RL |
2019-03-07 |
insert alias Longview Partners (Guernsey) Ltd |
2019-03-07 |
insert email in..@longview-partners.com |
2019-03-07 |
insert index_pages_linkeddomain pipedreamdesign.co.uk |
2019-03-07 |
insert industry_tag asset management |
2019-03-07 |
insert phone +44 (0) 1481 712414 |
2019-03-07 |
insert phone +44 (0) 20 7809 4100 |
2019-03-07 |
update founded_year null => 2001 |
2019-03-07 |
update primary_contact null => Thames Court
1 Queenhithe
London
EC4V 3RL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/04/2018 |
2018-04-24 |
update statutory_documents CESSATION OF RAMZI YOUSSEF RISHANI AS A PSC |
2018-03-21 |
update statutory_documents DIRECTOR APPOINTED MR RAMZI YOUSSEF RISHANI |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY NEVIL CHARLES BASSIL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-12-20 |
update account_category FULL => GROUP |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-29 |
update statutory_documents 01/03/16 FULL LIST |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE DAVIES |
2015-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYN HUTCHINSON |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-04-02 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL USD 2659145 |
2015-03-25 |
update statutory_documents 01/03/15 FULL LIST |
2014-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY LE TISSIER |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MICHAEL LITTLE |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DENNIS POTTER |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED TONY LE TISSIER |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MCDERMOTT |
2014-06-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-06-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-05-08 |
update statutory_documents 01/03/14 NO CHANGES |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMZI RISHANI |
2014-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL LANGAN |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-19 |
update statutory_documents SECOND FILING WITH MUD 01/03/13 FOR FORM AR01 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-25 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-06-21 |
insert company_previous_name LONGVIEW PARTNERS LIMITED |
2013-06-21 |
update name LONGVIEW PARTNERS LIMITED => LONGVIEW PARTNERS (UK) LIMITED |
2013-03-26 |
update statutory_documents 01/03/13 FULL LIST |
2013-03-13 |
update statutory_documents CONSENT IN TERMS OF ARTICLE 6.1 TO SHORT NOTICE OR NO NOTICE 01/03/2013 |
2013-03-13 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL USD 2659145 |
2012-07-03 |
update statutory_documents COMPANY NAME CHANGED LONGVIEW PARTNERS LIMITED
CERTIFICATE ISSUED ON 03/07/12 |
2012-07-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
2012-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-29 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYN HUTCHINSON / 29/03/2011 |
2012-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLISTER MCDERMOTT / 29/03/2012 |
2012-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMZI YOUSSEF RISHANI / 29/03/2012 |
2012-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES LANGAN / 29/03/2012 |
2011-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-30 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYN HUTCHINSON / 29/03/2011 |
2010-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-12 |
update statutory_documents 01/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ELLISTER MCDERMOTT / 01/03/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYN HUTCHINSON / 01/03/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMZI YOUSSEF RISHANI / 01/03/2010 |
2009-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HAROLD KNEBEL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED 28/03/08 |
2008-04-02 |
update statutory_documents USD NC 1250000/2250000
28/03/2008 |
2007-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS |
2006-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS |
2005-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-16 |
update statutory_documents SECRETARY RESIGNED |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-28 |
update statutory_documents £ IC 650000/0
01/01/04
£ SR 650000@1=650000 |
2003-12-31 |
update statutory_documents US$ NC 0/1250000
16/12/03 |
2003-12-31 |
update statutory_documents NC INC ALREADY ADJUSTED 16/12/03 |
2003-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents COMPANY NAME CHANGED
LONGVIEW ASSET MANAGEMENT LIMITE
D
CERTIFICATE ISSUED ON 13/11/01 |
2001-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
17/07/01 |
2001-08-06 |
update statutory_documents £ NC 1000/650000
17/07 |
2001-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2001-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2001-06-04 |
update statutory_documents COMPANY NAME CHANGED
DETAILRANGE LIMITED
CERTIFICATE ISSUED ON 04/06/01 |
2001-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-08 |
update statutory_documents SECRETARY RESIGNED |
2001-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-08 |
update statutory_documents ALTER MEMORANDUM 30/03/01 |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |