Background WavePink WaveYellow Wave

HSBC PREFERENTIAL LP (UK) (02415936)

HSBC PREFERENTIAL LP (UK) (02415936) is an active UK company. incorporated on 22 August 1989. with registered office in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HSBC PREFERENTIAL LP (UK) has been registered for 36 years. Current directors include BLACKBURN, Richard Martin, LANGAN, Jonathan Thomas, Mr., OKHUIJSEN, Eddy Reinier, Mr..

Company Number
02415936
Status
active
Type
private-unlimited
Incorporated
22 August 1989
Age
36 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLACKBURN, Richard Martin, LANGAN, Jonathan Thomas, Mr., OKHUIJSEN, Eddy Reinier, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC PREFERENTIAL LP (UK)

HSBC PREFERENTIAL LP (UK) is an active company incorporated on 22 August 1989 with the registered office located in 8 Canada Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HSBC PREFERENTIAL LP (UK) was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02415936

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 22 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

STAFFORD PROPERTIES
From: 8 November 1993To: 17 October 2003
SHELFCO (NO. 435) LIMITED
From: 22 August 1989To: 8 November 1993
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

24 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 05 Aug 2022

BLACKBURN, Richard Martin

Active
Canada Square, LondonE14 5HQ
Born November 1965
Director
Appointed 01 Mar 2021

LANGAN, Jonathan Thomas, Mr.

Active
Canada Square, LondonE14 5HQ
Born April 1979
Director
Appointed 13 Oct 2025

OKHUIJSEN, Eddy Reinier, Mr.

Active
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 13 Oct 2025

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed 17 Jul 1995
Resigned 11 Oct 1995

BARTON, James Keith

Resigned
1 Woodclyffe Drive, ChislehurstBR7 5NT
Secretary
Appointed 25 Oct 1993
Resigned 17 Jul 1995

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 11 Oct 1995
Resigned 06 Aug 1999

HOLT, Richard Gordon

Resigned
Lindrick House, Tickhill,DoncasterDN11 9RA
Secretary
Appointed N/A
Resigned 25 Oct 1993

HOPKINS, Nicola Carol

Resigned
LondonE14 5HQ
Secretary
Appointed 25 Sept 2019
Resigned 25 Feb 2022

LEWIS, Romana, Ms.

Resigned
LondonE14 5HQ
Secretary
Appointed 04 Sept 2018
Resigned 25 Sept 2019

MCQUILLAN, Pauline Louise

Resigned
8 Canada Square, LondonE14 5HQ
Secretary
Appointed 08 May 2006
Resigned 24 Sept 2009

MUSGROVE, Robert Hugh

Resigned
6 Barn Meadow, TonbridgeTN12 0SY
Secretary
Appointed 06 Aug 1999
Resigned 19 Dec 2002

NIVEN, Frances Julie

Resigned
73 Celestial Gardens, LondonSE13 5RU
Secretary
Appointed 23 Jul 2004
Resigned 19 Jul 2005

OLLITE, Syeeda

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 04 Jul 2014
Resigned 09 Jul 2018

PEARCE, Mark Vivian

Resigned
55 Huntly Road, BournemouthBH3 7HG
Secretary
Appointed 19 Dec 2002
Resigned 23 Jul 2004

READ, Alice

Resigned
188 Berglen Court, LondonE14 7JZ
Secretary
Appointed 19 Jul 2005
Resigned 08 May 2006

SHEPHERD, Hannah Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 15 Oct 2013
Resigned 04 Jul 2014

ALVEY, Philip Antony

Resigned
Canada Square, LondonE14 5HQ
Born August 1974
Director
Appointed 28 Nov 2011
Resigned 01 Dec 2020

BREEN, John Richard Patrick

Resigned
5 Dunsford Place, BathBA2 6HF
Born March 1942
Director
Appointed 30 Sept 1994
Resigned 05 Dec 1997

BRETT, Catherine Mary

Resigned
Canada Square, LondonE14 5HQ
Born July 1965
Director
Appointed 18 Jul 2014
Resigned 11 Jan 2016

CALLADINE, Jonathan James

Resigned
Canada Square, LondonE14 5HQ
Born March 1966
Director
Appointed 25 Sept 2012
Resigned 04 Jul 2014

CLARKE, Christopher John

Resigned
8 Cranmer Close, BillericayCM12 0YQ
Born April 1955
Director
Appointed 01 Dec 2000
Resigned 03 Sept 2003

CLEMENTS, David John

Resigned
Canada Square, LondonE14 5HQ
Born February 1962
Director
Appointed 17 Oct 2003
Resigned 28 Nov 2011

DAY, Terence John

Resigned
141 Western Road, BillericayCM12 9JH
Born September 1948
Director
Appointed 17 Oct 2003
Resigned 17 Dec 2003

DOWNHAM, Roger John

Resigned
23 Seymour Road, Stratford Upon AvonCV37 9EP
Born May 1944
Director
Appointed 25 Oct 1993
Resigned 30 Sept 1994

EVE, Timothy George Frederick

Resigned
12 Greenacres, BedfordMK41 9AJ
Born December 1954
Director
Appointed 19 Apr 1999
Resigned 03 Aug 2000

FLETCHER, Bruce Alan

Resigned
Canada Square, LondonE14 5HQ
Born June 1960
Director
Appointed 04 Feb 2011
Resigned 25 Sept 2012

GILLEN, Matthew Nathan

Resigned
Canada Square, LondonE14 5HQ
Born February 1984
Director
Appointed 30 Sept 2023
Resigned 30 Sept 2025

GOPAUL, Rajiv Kumar

Resigned
Canada Square, LondonE14 5HQ
Born July 1968
Director
Appointed 28 Nov 2011
Resigned 09 Dec 2020

GRIFFITHS, Nigel Robin

Resigned
Lark Rise 69 Bell Hill, PetersfieldGU32 2EA
Born May 1951
Director
Appointed 28 May 1997
Resigned 30 Dec 1998

HOLT, Richard Gordon

Resigned
Lindrick House, Tickhill,DoncasterDN11 9RA
Born June 1947
Director
Appointed N/A
Resigned 25 Oct 1993

HUKE, Andrew James

Resigned
Canada Square, LondonE14 5HQ
Born May 1959
Director
Appointed 23 Jul 2007
Resigned 28 Nov 2011

JAFFA, David

Resigned
Flat 78, LondonE14 9GR
Born September 1955
Director
Appointed 17 Dec 2003
Resigned 29 Sept 2006

KABRA, Atulkumar Brijmohan

Resigned
Canada Square, LondonE14 5HQ
Born March 1974
Director
Appointed 08 Dec 2020
Resigned 30 Sept 2025

LANDER, Geoffrey Ian

Resigned
50 Stratton Street, LondonW1X 5FL
Born January 1951
Director
Appointed N/A
Resigned 25 Oct 1993

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Miscellaneous
18 June 2015
MISCMISC
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Auditors Resignation Company
10 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Limited To Unlimited
8 October 2003
CERT3CERT3
Re Registration Memorandum Articles
8 October 2003
MARMAR
Legacy
8 October 2003
49(8)(b)49(8)(b)
Legacy
8 October 2003
49(8)(a)49(8)(a)
Legacy
8 October 2003
49(1)49(1)
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
30 April 2003
363aAnnual Return
Legacy
30 April 2003
353353
Legacy
23 April 2003
363aAnnual Return
Legacy
23 April 2003
353353
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
4 July 2002
287Change of Registered Office
Legacy
15 April 2002
363aAnnual Return
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363aAnnual Return
Legacy
15 November 1999
288cChange of Particulars
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363aAnnual Return
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
287Change of Registered Office
Legacy
26 August 1997
288cChange of Particulars
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
288288
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Legacy
1 April 1996
363x363x
Legacy
20 October 1995
288288
Legacy
8 August 1995
288288
Accounts With Accounts Type Dormant
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
25 August 1994
363x363x
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 February 1994
325325
Legacy
8 February 1994
353353
Resolution
8 February 1994
RESOLUTIONSResolutions
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Memorandum Articles
13 November 1993
MEM/ARTSMEM/ARTS
Resolution
13 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1993
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 1993
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Legacy
3 June 1992
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 1992
AAAnnual Accounts
Legacy
27 January 1992
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1990
288288
Legacy
24 January 1990
224224
Incorporation Company
22 August 1989
NEWINCIncorporation