STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED
Company number 05000271
- Company Overview for STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED (05000271)
- Filing history for STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED (05000271)
- People for STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED (05000271)
- More for STRATEGIC VALUE PARTNERS (UK HOLDINGS) LIMITED (05000271)
Officers: 12 officers / 8 resignations
APEX SECRETARIES LLP
- Correspondence address
- 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role Active
- Secretary
- Appointed on
- 16 July 2007
Other Corporate Body or Firm What's this?
- Law governed
- Legal form
- LIMITED LIABILITY PARTNERSHIP
- Place registered
- ENGLAND
- Registration number
- OC303099
KELLY, Edward Charles
- Correspondence address
- 100 West Putnam Avenue, Greenwich, Connecticut, United States, 06830
- Role Active
- Director
- Date of birth
- December 1968
- Appointed on
- 1 June 2018
- Nationality
- American
- Country of residence
- United States
- Occupation
- Managing Director, Chief Operations Officer
KHOSLA, Victor
- Correspondence address
- 4th Floor, Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom, RG1 1NB
- Role Active
- Director
- Date of birth
- June 1958
- Appointed on
- 6 February 2004
- Nationality
- American
- Country of residence
- United States
- Occupation
- Hedge Fund Managing Partner
SHAH, Mitul Mahendra
- Correspondence address
- Strategic Value Partners, Llc, 100 West Putnam Avenue, Greenwich, Connecticut, United States, 06830
- Role Active
- Director
- Date of birth
- August 1978
- Appointed on
- 1 January 2022
- Nationality
- American
- Country of residence
- United States
- Occupation
- Corporate Cfo
HERNANDEZ, Vivianne
- Correspondence address
- 26 Country Club Drive, Manhasset, Ny 11030, Usa
- Role Resigned
- Secretary
- Appointed on
- 6 February 2004
- Resigned on
- 5 May 2004
- Nationality
- American
ALNERY INCORPORATIONS NO 1 LIMITED
- Correspondence address
- 9 Cheapside, London, EC2V 6AD
- Role Resigned
- Nominee Secretary
- Appointed on
- 19 December 2003
- Resigned on
- 6 February 2004
THROGMORTON UK LIMITED
- Correspondence address
- 42-44 Portman Road, Reading, Berkshire, RG30 1EA
- Role Resigned
- Secretary
- Appointed on
- 5 May 2004
- Resigned on
- 16 July 2007
BUTT, Nicholas Alec Geoffrey
- Correspondence address
- 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS
- Role Resigned
- Director
- Date of birth
- November 1957
- Appointed on
- 6 February 2004
- Resigned on
- 31 May 2018
- Nationality
- British
- Country of residence
- England
- Occupation
- Director
DELORME, Emmanuel Antoine Alexis
- Correspondence address
- 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS
- Role Resigned
- Director
- Date of birth
- December 1972
- Appointed on
- 1 June 2018
- Resigned on
- 31 December 2021
- Nationality
- French
- Country of residence
- France
- Occupation
- Chief Administrative Officer
LELOGEAIS, Jean Louis, Mr.
- Correspondence address
- 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS
- Role Resigned
- Director
- Date of birth
- May 1958
- Appointed on
- 6 February 2004
- Resigned on
- 31 May 2018
- Nationality
- American
- Country of residence
- United States
- Occupation
- Hedge Fund Partner
ALNERY INCORPORATIONS NO 1 LIMITED
- Correspondence address
- 9 Cheapside, London, EC2V 6AD
- Role Resigned
- Nominee Director
- Appointed on
- 19 December 2003
- Resigned on
- 6 February 2004
ALNERY INCORPORATIONS NO 2 LIMITED
- Correspondence address
- 9 Cheapside, London, EC2V 6AD
- Role Resigned
- Nominee Director
- Appointed on
- 19 December 2003
- Resigned on
- 6 February 2004