Get an alert when LONGVIEW PARTNERS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. LONGVIEW PARTNERS (UK) LIMITED 2012-07-03 → present
  2. LONGVIEW PARTNERS LIMITED 2001-11-13 → 2012-07-03
  3. LONGVIEW ASSET MANAGEMENT LIMITED 2001-06-04 → 2001-11-13
  4. DETAILRANGE LIMITED 2001-03-01 → 2001-06-04

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having performed the analysis set out above, management believes the Group and Company will continue to meet the regulatory capital requirements and have sufficient liquidity to meet their liabilities for a period of 18 months to 30 June 2026. On this basis, the preparation of the financial statements on a going concern basis remains appropriate as the Group expects to be able to meet its obligations as and when they fall due for the foreseeable future.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
BERWICK, Lucy-Ellen Secretary 2021-10-13
HEATON, Oliver James Stewart Director 2026-01-07 Jan 1983 British
KEARSLEY, Ranjani Director 2022-03-23 Sep 1981 British
STEWART, David Coldwells Director 2023-12-14 Feb 1960 British
Show 25 resigned officers
Name Role Appointed Resigned
LANGAN, Daniel James Secretary 2004-11-29 2014-02-26
STEIN, Monica Gerarda Johanna Secretary 2002-02-13 2004-11-29
WOOD, Andrew Francis Secretary 2001-03-30 2002-02-13
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-03-01 2001-03-30
BASSIL, Jeremy Nevil Charles Director 2017-03-22 2020-09-24
DAVIES, Emma Louise Director 2015-06-25 2021-06-30
HUTCHINSON, Daryn Director 2003-03-28 2015-06-25
JILLA, Cyrus David Director 2020-09-24 2025-07-08
KNEBEL, Harold Antonius Jacobus Maria Director 2007-06-29 2008-11-24
LE TISSIER, Tony Director 2014-06-18 2014-07-22
LITTLE, Jonathan Michael Director 2014-06-12 2019-07-31
LONT, Johan Director 2002-06-26 2003-01-29
MCDERMOTT, Keith Ellister Director 2001-10-26 2014-06-12
MCNAIR, Gordon Douglas Director 2019-09-25 2020-09-24
MOCHRIE, Doreen Mary Director 2023-10-05 2026-04-23
POTTER, Richard Dennis Director 2014-06-12 2020-09-24
RISHANI, Ramzi Youssef Director 2018-03-21 2023-03-06
RISHANI, Ramzi Youssef Director 2001-10-26 2014-03-13
SCHIJF, Theodorus Hendrikus Maria Director 2001-03-30 2003-01-31
SINNOTT, Ryan Director 2020-09-24 2021-03-08
SMART, David Eynon Director 2020-09-24 2024-01-03
VAN BERKEL, Guido Matthieu Peter Marie Director 2002-02-21 2002-06-26
VAN RIJCKEVORSEL, Thomas Cornelius Antoon Marie Director 2003-01-29 2007-06-11
VAN RIJKEVORSEL, Thomas Cornelius Antoo Marie Director 2001-03-30 2002-02-13
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-03-01 2001-03-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ernesto Bertarelli Individual 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 2020-06-30 Active
Mr Ramzi Youssef Rishani Individual Voting 25–50% 2016-12-16 Ceased 2018-04-24

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-03-12 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-13 AP01 officers Appoint person director company with name date PDF
2025-09-18 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-08-04 SH01 capital Capital allotment shares PDF
2025-07-21 TM01 officers Termination director company with name termination date PDF
2025-05-12 AA accounts Accounts with accounts type group
2025-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-07 AA accounts Accounts with accounts type group
2024-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 TM01 officers Termination director company with name termination date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-10-11 AP01 officers Appoint person director company with name date PDF
2023-07-08 AA accounts Accounts with accounts type group
2023-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-13 TM01 officers Termination director company with name termination date PDF
2023-01-05 SH01 capital Capital allotment shares PDF
2022-12-20 SH01 capital Capital allotment shares PDF
2022-05-27 AD01 address Change registered office address company with date old address new address PDF
2022-04-27 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page