STRATEGIC VALUE CAPITAL LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10782774
CategoryPrivate Limited Company
Incorporated22 May 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

STRATEGIC VALUE CAPITAL LIMITED is an active private limited company with number 10782774. It was incorporated 7 years, 24 days ago, on 22 May 2017. The company address is 10 Orange Street, London, WC2H 7DQ, England.



Company Fillings

Mortgage satisfy charge full

Date: 13 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107827740001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-03

Psc name: Paradigm Securities Trading Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2021

Action Date: 23 May 2021

Category: Address

Type: AD01

Old address: 100 Cannon Street, 4th Floor London EC4N 6EU England

Change date: 2021-05-23

New address: 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr. Dhruv Menon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: 100 Cannon Street 2nd Floor; C/O Mariana Investment Partners Llp London Greater London EC4N 6EU England

Change date: 2020-05-28

New address: 100 Cannon Street, 4th Floor London EC4N 6EU

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Dhruv Menon

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Dhruv Menon

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Hawkins

Appointment date: 2020-01-09

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-08

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107827740001

Charge creation date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

New address: 100 Cannon Street 2nd Floor; C/O Mariana Investment Partners Llp London Greater London EC4N 6EU

Change date: 2017-10-06

Old address: 53 Grena Road Richmond TW9 1XS United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKSHIRE CROSBY ASSOCIATES LLP

WEY COURT WEST UNION ROAD,SURREY,GU9 7PT

Number:OC388563
Status:ACTIVE
Category:Limited Liability Partnership

DVH FITNESS LIMITED

53B PLASHET GROVE,LONDON,E6 1AD

Number:10040285
Status:ACTIVE
Category:Private Limited Company

GREY INDUSTRIES LIMITED

14 DEVONSHIRE SQUARE,LONDON,EC2M 4YT

Number:08941366
Status:ACTIVE
Category:Private Limited Company

MADLOCH LIMITED

43 LINVER ROAD,LONDON,SW6 3RA

Number:08712607
Status:ACTIVE
Category:Private Limited Company

R&D ASSIST LIMITED

HANGLAND FARM HANGLAND FARM,BANBURY,OX17 1SU

Number:08521249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBRATONE SALES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL023658
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source