STRATEGIC VALUE PARTNERS (UK) LLP
Status | ACTIVE |
Company No. | OC306906 |
Category | Limited Liability Partnership |
Incorporated | 12 Feb 2004 |
Age | 20 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hannah Cusworth
Documents
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
Termination member limited liability partnership with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lars Meyer
Documents
Appoint person member limited liability partnership
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Johan Van De Steen
Documents
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
Termination member limited liability partnership with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Otley
Documents
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
Termination member limited liability partnership with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Duncan Priston
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Hannah Jean Cusworth
Documents
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Solset
Documents
Termination member limited liability partnership with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joe Sinyor
Documents
Appoint person member limited liability partnership
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Michael Alexander Hewett
Documents
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
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
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
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
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
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
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
Some Companies
BROADLAND LEISURE VEHICLES LIMITED
64 DAMGATE LANE,NORFOLK,NR13 3DJ
Number: | 06318522 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 09339263 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WHITTON ROAD,HOUNSLOW,TW3 2DD
Number: | 11365437 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CABOT CLOSE,BRISTOL,BS37 4NN
Number: | 08697645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH FARM, ATHERTON ROAD,WIGAN,WN2 4SA
Number: | 04719925 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007334 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |