HSBC PREFERENTIAL LP (UK)

HSBC PREFERENTIAL LP (UK)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSBC PREFERENTIAL LP (UK)
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02415936
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC PREFERENTIAL LP (UK)?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HSBC PREFERENTIAL LP (UK) located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC PREFERENTIAL LP (UK)?

    Previous Company Names
    Company NameFromUntil
    STAFFORD PROPERTIESNov 08, 1993Nov 08, 1993
    SHELFCO (NO. 435) LIMITEDAug 22, 1989Aug 22, 1989

    What are the latest accounts for HSBC PREFERENTIAL LP (UK)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSBC PREFERENTIAL LP (UK)?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for HSBC PREFERENTIAL LP (UK)?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Jonathan Thomas Langan as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Mr. Eddy Reinier Okhuijsen as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Atulkumar Brijmohan Kabra as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Matthew Nathan Gillen as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Nathan Gillen as a director on Sep 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Aug 05, 2022

    2 pagesAP04

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Richard Martin Blackburn as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Peter John Reid as a director on Feb 28, 2021

    1 pagesTM01

    Appointment of Mr Atulkumar Brijmohan Kabra as a director on Dec 08, 2020

    2 pagesAP01

    Termination of appointment of Rajiv Kumar Gopaul as a director on Dec 09, 2020

    1 pagesTM01

    Termination of appointment of Philip Antony Alvey as a director on Dec 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of HSBC PREFERENTIAL LP (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    BLACKBURN, Richard Martin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish205472140001
    LANGAN, Jonathan Thomas, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    JerseyBritish340618860001
    OKHUIJSEN, Eddy Reinier, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomDutch341318360001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    British76579390001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    HOLT, Richard Gordon
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    Secretary
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    British41084590001
    HOPKINS, Nicola Carol
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262968750001
    LEWIS, Romana, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    250224660001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    OLLITE, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    189153910002
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    182146460001
    ALVEY, Philip Antony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish165087850001
    BREEN, John Richard Patrick
    5 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Avon
    Director
    5 Dunsford Place
    Bathwick Hill
    BA2 6HF Bath
    Avon
    Irish70609560003
    BRETT, Catherine Mary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish168986470001
    CALLADINE, Jonathan James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish172502960001
    CLARKE, Christopher John
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    Director
    8 Cranmer Close
    CM12 0YQ Billericay
    Essex
    EnglishBritish22793920001
    CLEMENTS, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British93629830001
    DAY, Terence John
    141 Western Road
    CM12 9JH Billericay
    Essex
    Director
    141 Western Road
    CM12 9JH Billericay
    Essex
    British35267620001
    DOWNHAM, Roger John
    23 Seymour Road
    Shottery
    CV37 9EP Stratford Upon Avon
    Warwickshire
    Director
    23 Seymour Road
    Shottery
    CV37 9EP Stratford Upon Avon
    Warwickshire
    British10620990001
    EVE, Timothy George Frederick
    12 Greenacres
    MK41 9AJ Bedford
    Bedfordshire
    Director
    12 Greenacres
    MK41 9AJ Bedford
    Bedfordshire
    British63801840001
    FLETCHER, Bruce Alan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomAmerican148208670002
    GILLEN, Matthew Nathan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish251589650001
    GOPAUL, Rajiv Kumar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish165263570001
    GRIFFITHS, Nigel Robin
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Director
    Lark Rise 69 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    EnglandBritish48697060001
    HOLT, Richard Gordon
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    Director
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    British41084590001
    HUKE, Andrew James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British123244140001
    JAFFA, David
    Flat 78
    8 Selsdon Way
    E14 9GR London
    Director
    Flat 78
    8 Selsdon Way
    E14 9GR London
    British71187150004
    KABRA, Atulkumar Brijmohan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIndian277692740001
    LANDER, Geoffrey Ian
    50 Stratton Street
    W1X 5FL London
    Director
    50 Stratton Street
    W1X 5FL London
    British52821550001

    Who are the persons with significant control of HSBC PREFERENTIAL LP (UK)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0