ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strategic Value Capital Partners Limited

Strategic Value Capital Partners Limited is an active company incorporated on 25 July 2023 with the registered office located in Cardiff, South Glamorgan. Strategic Value Capital Partners Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
15026183
Private limited company
Age
2 years 3 months
Incorporated 25 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 87 days
Dated 24 July 2024 (1 year 3 months ago)
Next confirmation dated 24 July 2025
Was due on 7 August 2025 (2 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 191 days
Awaiting first accounts
For period ending 31 December 2024
Due by 25 April 2025 (6 months remaining)
Address
4385
15026183 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 5 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1975
Director • Group Chief Executive • English • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ci FCL Funding 2 Plc
Nicholas John Bland, Ocorian (UK) Limited, and 1 more are mutual people.
Active
Globaldrive Dealer Floorplan UK 2021 Plc
Nicholas John Bland, Ocorian (UK) Limited, and 1 more are mutual people.
Active
Simboti Plc
Nicholas John Bland, Ocorian (UK) Limited, and 1 more are mutual people.
Active
St Enoch Management Services Limited
Nicholas John Bland and Ocorian (UK) Limited are mutual people.
Active
Hepp Sheffield Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Button Property UK Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Suzaku Aviation One Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Nyberg Property Investment Holdings (UK) Limited
Nicholas John Bland and Stuart Roderick Jenkin are mutual people.
Active
Financials
Strategic Value Capital Partners Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
2 Months Ago on 9 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 23 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 24 Jun 2025
Registered Address Changed
10 Months Ago on 1 Jan 2025
Registered Address Changed
12 Months Ago on 5 Nov 2024
Mr Oliver Brockway Appointed
1 Year Ago on 11 Oct 2024
Registered Address Changed
1 Year Ago on 11 Oct 2024
Ocorian (Uk) Limited Resigned
1 Year Ago on 10 Oct 2024
Nicholas John Bland Resigned
1 Year Ago on 10 Oct 2024
Oliver George Brockway (PSC) Resigned
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Strategic Value Capital Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 5 Sep 2025
Information not on the register a notification of the appointment of a corporate director was removed on 05/09/2025 as it is no longer considered to form part of the register.
Submitted on 5 Sep 2025
Information not on the register “a notification of a relevant legal entity with significant control was removed on 26/08/20258 as it is no longer considered to form part of the register.”
Submitted on 26 Aug 2025
Registered office address changed from , Unit B34, Ambassador Building New Union Square, London, Greater London, SW11 7BP, England to C/O Jtc Securities Ltd 18th Floor, the Scalpel 52 Lime Street London City of London EC3M 7AF on 9 August 2025
Submitted on 9 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Cessation of Oliver George Brockway as a person with significant control on 8 October 2024
Submitted on 5 Apr 2025
Registered office address changed from , 52 52 Grosvenor Gardens, London, SW1W 0AU, England to Unit B34, Ambassador Building New Union Square London Greater London SW11 7BP on 1 January 2025
Submitted on 1 Jan 2025
Registered office address changed from , 13 Montpelier Walk, London, SW7 1JL, England to Unit B34, Ambassador Building New Union Square London Greater London SW11 7BP on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Oliver Brockway as a director on 11 October 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year