Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSBC PREFERENTIAL LP (UK)
Company Information for

HSBC PREFERENTIAL LP (UK)

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
02415936
Private Unlimited Company
Active

Company Overview

About Hsbc Preferential Lp (uk)
HSBC PREFERENTIAL LP (UK) was founded on 1989-08-22 and has its registered office in . The organisation's status is listed as "Active". Hsbc Preferential Lp (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HSBC PREFERENTIAL LP (UK)
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 02415936
Company ID Number 02415936
Date formed 1989-08-22
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSBC PREFERENTIAL LP (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSBC PREFERENTIAL LP (UK)

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2018-09-04
PHILIP ANTONY ALVEY
Director 2011-11-28
RAJIV KUMAR GOPAUL
Director 2011-11-28
PETER JOHN REID
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
SYEEDA OLLITE
Company Secretary 2014-07-04 2018-07-09
CATHERINE MARY BRETT
Director 2014-07-18 2016-01-11
HANNAH ELIZABETH SHEPHERD
Company Secretary 2013-10-15 2014-07-04
JONATHAN JAMES CALLADINE
Director 2012-09-25 2014-07-04
BRUCE ALAN FLETCHER
Director 2011-02-04 2012-09-25
DAVID JOHN CLEMENTS
Director 2003-10-17 2011-11-28
ANDREW JAMES HUKE
Director 2007-07-23 2011-11-28
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2009-09-24
CHRISTOPHER DAVID SPOONER
Director 2003-10-17 2007-09-21
DAVID JAFFA
Director 2003-12-17 2006-09-29
ALICE READ
Company Secretary 2005-07-19 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-19
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
TERENCE JOHN DAY
Director 2003-10-17 2003-12-17
FRANCES JULIE NIVEN
Director 2003-09-03 2003-10-17
MARK VIVIAN PEARCE
Director 2003-09-03 2003-10-17
CHRISTOPHER JOHN CLARKE
Director 2000-12-01 2003-09-03
NIGEL PETER WARING
Director 1998-01-07 2003-09-03
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
DAVID MACBEAN
Director 2000-08-01 2001-11-05
TIMOTHY GEORGE FREDERICK EVE
Director 1999-04-19 2000-08-03
SHAUN KEVIN BRYANT
Company Secretary 1995-10-11 1999-08-06
NIGEL ROBIN GRIFFITHS
Director 1997-05-28 1998-12-30
JOHN RICHARD PATRICK BREEN
Director 1994-09-30 1997-12-05
MICHAEL DAVID WARBURTON
Director 1993-10-25 1997-03-01
NIGEL BARKER
Company Secretary 1995-07-17 1995-10-11
JAMES KEITH BARTON
Company Secretary 1993-10-25 1995-07-17
ROGER JOHN DOWNHAM
Director 1993-10-25 1994-09-30
RICHARD GORDON HOLT
Company Secretary 1992-08-22 1993-10-25
RICHARD GORDON HOLT
Director 1992-08-22 1993-10-25
GEOFFREY IAN LANDER
Director 1992-08-22 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY ALVEY BILLINGSGATE CITY SECURITIES LIMITED Director 2014-09-15 CURRENT 1985-08-07 Dissolved 2017-02-07
PHILIP ANTONY ALVEY EMTT LIMITED Director 2014-09-15 CURRENT 1984-09-28 Dissolved 2018-05-05
PHILIP ANTONY ALVEY HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
PHILIP ANTONY ALVEY MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
RAJIV KUMAR GOPAUL HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
RAJIV KUMAR GOPAUL MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
RAJIV KUMAR GOPAUL GRIFFIN INTERNATIONAL LIMITED Director 2011-11-28 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-02-03 CURRENT 1970-05-27 Dissolved 2018-04-08
PETER JOHN REID MIDCORP LIMITED Director 2011-02-03 CURRENT 1957-06-18 Active
PETER JOHN REID GRIFFIN INTERNATIONAL LIMITED Director 2011-02-03 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS B.V. Director 2003-09-15 CURRENT 2002-04-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2003-07-01 CURRENT 1995-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR MATTHEW NATHAN GILLEN
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-05
2022-08-08AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-05
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-25TM02Termination of appointment of Nicola Carol Hopkins on 2022-02-25
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR. RICHARD MARTIN BLACKBURN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REID
2020-12-16AP01DIRECTOR APPOINTED MR ATULKUMAR BRIJMOHAN KABRA
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV KUMAR GOPAUL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY ALVEY
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP03Appointment of Mrs Nicola Carol Hopkins as company secretary on 2019-09-25
2019-09-30TM02Termination of appointment of Romana Lewis on 2019-09-25
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10AP03Appointment of Ms. Romana Lewis as company secretary on 2018-09-04
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2018-09-10AP03Appointment of Ms. Romana Lewis as company secretary on 2018-09-04
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2018-07-09TM02Termination of appointment of Syeeda Ollite on 2018-07-09
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR SYEEDA SIDDIQUI on 2017-04-03
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 25670002
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BRETT
2015-06-18MISCSection 519
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AUDAUDITOR'S RESIGNATION
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 25670002
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED CATHERINE MARY BRETT
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLADINE
2014-07-07AP03Appointment of Syeeda Siddiqui as company secretary
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 25670002
2014-03-18AR0101/03/14 FULL LIST
2013-10-16AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0101/03/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED JONATHAN JAMES CALLADINE
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0101/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED RAJIV KUMAR GOPAUL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE
2011-12-06AP01DIRECTOR APPOINTED PHILIP ANTONY ALVEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0101/03/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED BRUCE ALAN FLETCHER
2011-02-07AP01DIRECTOR APPOINTED PETER JOHN REID
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0101/03/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMENTS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288bSECRETARY RESIGNED
2006-05-18288aNEW SECRETARY APPOINTED
2006-03-06363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-04-29363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-04-06363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-04-06288bDIRECTOR RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HSBC PREFERENTIAL LP (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSBC PREFERENTIAL LP (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HSBC PREFERENTIAL LP (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HSBC PREFERENTIAL LP (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for HSBC PREFERENTIAL LP (UK)
Trademarks
We have not found any records of HSBC PREFERENTIAL LP (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSBC PREFERENTIAL LP (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HSBC PREFERENTIAL LP (UK) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HSBC PREFERENTIAL LP (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSBC PREFERENTIAL LP (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSBC PREFERENTIAL LP (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.