Company number 04999967
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 1
. The most likely internet sites of STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED are www.strategicvaluepartnersukinvestments.co.uk, and www.strategic-value-partners-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Strategic Value Partners Uk Investments Limited is a Private Limited Company.
The company registration number is 04999967. Strategic Value Partners Uk Investments Limited has been working since 19 December 2003.
The present status of the company is Active. The registered address of Strategic Value Partners Uk Investments Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. BUTT, Nicholas Alec Geoffrey is a Director of the company. KHOSLA, Victor is a Director of the company. LELOGEAIS, Jean Louis is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary HERNANDEZ, Vivianne has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 March 2004
Appointed Date: 19 December 2003
Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 05 May 2004
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 March 2004
Appointed Date: 19 December 2003
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 23 March 2004
Appointed Date: 19 December 2003
Persons With Significant Control
Mr Victor Khosla
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED Events
03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
12 Jan 2016
Director's details changed for Victor Khosla on 19 December 2015
11 Jan 2016
Director's details changed for Mr. Jean Louis Lelogeais on 19 December 2015
...
... and 54 more events
02 Apr 2004
Secretary resigned;director resigned
02 Apr 2004
Director resigned
02 Apr 2004
Registered office changed on 02/04/04 from: 9 cheapside london EC2V 6AD
23 Mar 2004
Company name changed alnery no. 2404 LIMITED\certificate issued on 23/03/04
19 Dec 2003
Incorporation