STRATEGIC VALUE PARTNERS (UK) LLP

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.OC306906
CategoryLimited Liability Partnership
Incorporated12 Feb 2004
Age20 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

STRATEGIC VALUE PARTNERS (UK) LLP is an active limited liability partnership with number OC306906. It was incorporated 20 years, 3 months, 20 days ago, on 12 February 2004. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2024

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John W Brantl

Change date: 2022-09-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-12-31

Officer name: Hannah Jean Cusworth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony James O'carroll

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Strategic Value Partners (Uk Holdings) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Strategic Value Partners (Uk Investments) Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Strategic Value Partners (Uk Holdings) Limited

Change date: 2022-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Alexander Hewett

Change date: 2022-09-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-16

Officer name: Ms Hannah Jean Cusworth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-16

Officer name: Mr Anthony James O'carroll

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-16

Officer name: Mr Victor Khosla

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-16

Officer name: Hermann-Josef Woltery

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-09-16

Psc name: Mr Victor Khosla

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: LLAD01

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2022-09-16

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emmanuel Antoine Alexis Delorme

Termination date: 2021-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John W Brantl

Change date: 2022-01-24

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anders Arthur Hemmingsen

Appointment date: 2021-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Sep 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Lydon Macnamara

Termination date: 2021-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Victor Khosla

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Feb 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-04-01

Psc name: Mr Victor Khosla

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Feb 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emmanuel Antoine Alexis Delorme

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-14

Officer name: Bryan Mathew Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Paul James Marchand

Appointment date: 2020-02-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Emmanuel Antoine Alexis Delorme

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-03

Officer name: Mr John W Brantl

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Feb 2019

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-07-20

Officer name: Mr Emmanuel Antoine Alexis Delorme

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-12-31

Officer name: Jason Richard Lee Clarke

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-31

Officer name: Nicholas Alec Geoffrey Butt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-04-03

Officer name: James Lydon Macnamara

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Feb 2018

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-30

Officer name: Mr Victor Khosla

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-31

Officer name: Peter Douglas Coleman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-12-31

Officer name: Eric Kalfon

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-01-15

Officer name: Mr Emmanuel Antoine Alexis Delorme

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony James O'carroll

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-06

Officer name: Hannah Jean Cusworth

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-01

Officer name: Michael Alexander Hewett

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-12

Officer name: Peter Douglas Coleman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Alec Geoffrey Butt

Change date: 2017-02-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-31

Officer name: Mr John W Brantl

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Hermann-Josef Woltery

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Victor Khosla

Change date: 2016-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Mr Bryan Mathew Kelly

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Eric Kalfon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Michael Alexander Hewett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Peter Douglas Coleman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Dr Jason Richard Lee Clarke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-12

Officer name: Nicholas Alec Geoffrey Butt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bryan Mathew Kelly

Appointment date: 2016-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-05

Officer name: Strategic Value Partners (Uk Member) Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Apr 2015

Action Date: 01 Jul 2008

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Peter Douglas Coleman

Appointment date: 2008-07-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-01-15

Officer name: Johan Van De Steen

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-08-08

Officer name: Mr Victor Khosla

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hannah Cusworth

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lars Meyer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Johan Van De Steen

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Otley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Priston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hannah Jean Cusworth

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Eric Kalfon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Alexander Hewett

Change date: 2012-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-25

Officer name: Strategic Value Partners (Uk Holdings) Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Strategic Value Partners (Uk Investments) Limited

Change date: 2011-07-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Strategic Value Partners (Uk Member) Ltd

Change date: 2011-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-22

Old address: 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: LLAD01

Old address: 42-44 Portman Road Reading Berkshire RG30 1EA

Change date: 2011-07-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Solset

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joe Sinyor

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Alexander Hewett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-01

Officer name: Strategic Value Partners (Uk Holdings) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Alec Geoffrey Butt

Change date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Solset

Change date: 2011-01-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Strategic Value Partners (Uk Investments) Limited

Change date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joe Sinyor

Change date: 2011-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hermann-Josef Woltery

Change date: 2010-09-01

Documents

View document PDF


Some Companies

BROADLAND LEISURE VEHICLES LIMITED

64 DAMGATE LANE,NORFOLK,NR13 3DJ

Number:06318522
Status:ACTIVE
Category:Private Limited Company

GMS ESPRESSO LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:09339263
Status:ACTIVE
Category:Private Limited Company

HTOWN BARBERSHOP LTD

64 WHITTON ROAD,HOUNSLOW,TW3 2DD

Number:11365437
Status:ACTIVE
Category:Private Limited Company

KIWI HEALTH LTD

51 CABOT CLOSE,BRISTOL,BS37 4NN

Number:08697645
Status:ACTIVE
Category:Private Limited Company

LANGFORDS LIMITED

MARSH FARM, ATHERTON ROAD,WIGAN,WN2 4SA

Number:04719925
Status:ACTIVE
Category:Private Limited Company
Number:CE007334
Status:ACTIVE
Category:Charitable Incorporated Organisation

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