STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED
Company number 04999967
- Company Overview for STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED (04999967)
- Filing history for STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED (04999967)
- People for STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED (04999967)
- More for STRATEGIC VALUE PARTNERS (UK INVESTMENTS) LIMITED (04999967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | AP01 | Appointment of Edward Charles Kelly as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Jean Louis Lelogeais as a director on 31 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Emmanuel Antoine Alexis Delorme as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Nicholas Alec Geoffrey Butt as a director on 31 May 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Nicholas Alec Geoffrey Butt on 12 February 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Victor Khosla on 19 December 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr. Jean Louis Lelogeais on 19 December 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Victor Khosla on 19 December 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Nicholas Alec Geoffrey Butt on 19 December 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr. Jean Louis Lelogeais on 19 December 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Nicholas Alec Geoffrey Butt on 19 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Victor Khosla on 19 December 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr. Jean-Louis Louis Lelogeais on 19 December 2014 | |
19 Jan 2015 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 19 December 2014 | |
07 Jan 2015 | CH04 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|