Strategic Value Partners (uk Holdings) Limited READING


Strategic Value Partners (uk Holdings) started in year 2003 as Private Limited Company with registration number 05000271. The Strategic Value Partners (uk Holdings) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Reading at 4th Floor Phoenix House. Postal code: RG1 1NB. Since 6th February 2004 Strategic Value Partners (uk Holdings) Limited is no longer carrying the name Alnery No. 2402.

The firm has 3 directors, namely Mitul S., Edward K. and Victor K.. Of them, Victor K. has been with the company the longest, being appointed on 6 February 2004 and Mitul S. has been with the company for the least time - from 1 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Vivianne H. who worked with the the firm until 5 May 2004.

Strategic Value Partners (uk Holdings) Limited Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05000271
Date of Incorporation Fri, 19th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mitul S.

Position: Director

Appointed: 01 January 2022

Edward K.

Position: Director

Appointed: 01 June 2018

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Victor K.

Position: Director

Appointed: 06 February 2004

Emmanuel D.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2021

Throgmorton Uk Limited

Position: Corporate Secretary

Appointed: 05 May 2004

Resigned: 16 July 2007

Jean L.

Position: Director

Appointed: 06 February 2004

Resigned: 31 May 2018

Vivianne H.

Position: Secretary

Appointed: 06 February 2004

Resigned: 05 May 2004

Nicholas B.

Position: Director

Appointed: 06 February 2004

Resigned: 31 May 2018

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 19 December 2003

Resigned: 06 February 2004

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 19 December 2003

Resigned: 06 February 2004

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2003

Resigned: 06 February 2004

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Victor K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victor K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2402 February 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, September 2023
Free Download (31 pages)

Company search