STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED
Overview
| Company Name | STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05000271 |
| 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 STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED located?
| Registered Office Address | 4th Floor Phoenix House 1 Station Hill RG1 1NB Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2402 LIMITED | Dec 19, 2003 | Dec 19, 2003 |
What are the latest accounts for STRATEGIC VALUE PARTNERS (UK HOLDINGS) 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 STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Victor Khosla as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Victor Khosla on Sep 16, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Apex Secretaries Llp on Sep 16, 2022 | 1 pages | CH04 | ||
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Secretary's details changed for Throgmorton Secretaries Llp on Jun 13, 2022 | 1 pages | CH04 | ||
Appointment of Mr Mitul Mahendra Shah as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Emmanuel Antoine Alexis Delorme as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Secretary's details changed for Throgmorton Secretaries Llp on Jan 01, 2021 | 1 pages | CH04 | ||
Director's details changed for Mr Victor Khosla on Apr 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Emmanuel Antoine Alexis Delorme on Jun 01, 2020 | 2 pages | CH01 | ||
Change of details for Victor Khosla as a person with significant control on Apr 01, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Director's details changed for Mr Emmanuel Antoine Alexis Delorme on Jan 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX SECRETARIES LLP | Secretary | 1 Station Hill RG1 1NB Reading 4th Floor Phoenix House Berkshire United Kingdom |
| 123929030012 | ||||||||||||||
| KELLY, Edward Charles | Director | West Putnam Avenue 06830 Greenwich 100 Connecticut United States | United States | American | 247111280001 | |||||||||||||
| KHOSLA, Victor | Director | Phoenix House 1 Station Hill RG1 1NB Reading 4th Floor Berkshire United Kingdom | United States | American | 95799070004 | |||||||||||||
| SHAH, Mitul Mahendra | Director | 100 West Putnam Avenue 06830 Greenwich Strategic Value Partners, Llc Connecticut United States | United States | American | 292411110001 | |||||||||||||
| HERNANDEZ, Vivianne | Secretary | 26 Country Club Drive Manhasset Ny 11030 Usa | American | 95799300001 | ||||||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||||||
| BUTT, Nicholas Alec Geoffrey | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire United Kingdom | England | British | 95799400003 | |||||||||||||
| DELORME, Emmanuel Antoine Alexis | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | France | French | 242647400001 | |||||||||||||
| LELOGEAIS, Jean Louis, Mr. | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire United Kingdom | United States | American | 128906650003 | |||||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Victor Khosla | Apr 06, 2016 | Phoenix House 1 Station Hill RG1 1NB Reading 4th Floor Berkshire United Kingdom | No |
Nationality: American Country of Residence: United States | |||
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