HSBC PREFERENTIAL LP (UK)

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Matthew Nathan Gillen as a director on 2023-09-30

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Nicola Carol Hopkins as a secretary on 2022-02-25

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 SECRETARY APPOINTED MRS NICOLA CAROL HOPKINS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MS. ROMANA LEWIS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY SYEEDA OLLITE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 DIRECTOR APPOINTED DAVID MICHAEL WATTS

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SYEEDA SIDDIQUI / 03/04/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 REDUCE ISSUED CAPITAL 07/12/2016

View Document

12/01/1712 January 2017 REDUCE ISSUED CAPITAL 07/12/2016

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRETT

View Document

18/06/1518 June 2015 SECTION 519

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED CATHERINE MARY BRETT

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 SECRETARY APPOINTED SYEEDA SIDDIQUI

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLADINE

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED JONATHAN JAMES CALLADINE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED RAJIV KUMAR GOPAUL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED PHILIP ANTONY ALVEY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED BRUCE ALAN FLETCHER

View Document

07/02/117 February 2011 DIRECTOR APPOINTED PETER JOHN REID

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMENTS / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED STAFFORD PROPERTIES CERTIFICATE ISSUED ON 17/10/03

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/10/038 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/10/038 October 2003 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

08/10/038 October 2003 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0330 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6AE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 £ NC 1000/26000000 21/

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 21/09/00

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; NO CHANGE OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/948 February 1994 S252 DISP LAYING ACC 26/01/94

View Document

08/02/948 February 1994 S366A DISP HOLDING AGM 26/01/94

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9313 November 1993 ALTER MEM AND ARTS 25/10/93

View Document

13/11/9313 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/938 November 1993 COMPANY NAME CHANGED SHELFCO (NO. 435) LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/01/9213 January 1992 EXEMPTION FROM APPOINTING AUDITORS 17/12/91

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company