Hypo Property Investment (1992) Limited LONDON


Hypo Property Investment (1992) Limited was formally closed on 2020-03-10. Hypo Property Investment (1992) was a private limited company that was situated at Suite 1, 3Rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, UNITED KINGDOM. The company (officially started on 1992-03-19) was run by 2 directors.
Director Paul F. who was appointed on 08 December 2017.
Director David D. who was appointed on 08 December 2017.

The company was classified as "activities of open-ended investment companies" (64304), "activities of other holding companies n.e.c." (64209). As stated in the CH database, there was a name change on 1994-06-08 and their previous name was Oil Property Investment (1992). The latest confirmation statement was sent on 2019-03-19 and last time the accounts were sent was on 31 December 2018. 2016-03-19 was the date of the latest annual return.

Hypo Property Investment (1992) Limited Address / Contact

Office Address Suite 1, 3rd Floor
Office Address2 11-12 St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698661
Date of Incorporation Thu, 19th Mar 1992
Date of Dissolution Tue, 10th Mar 2020
Industry Activities of open-ended investment companies
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 2nd Apr 2020
Last confirmation statement dated Tue, 19th Mar 2019

Company staff

Paul F.

Position: Director

Appointed: 08 December 2017

David D.

Position: Director

Appointed: 08 December 2017

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 07 November 2014

Portroe Consulting Limited

Position: Corporate Director

Appointed: 05 September 2017

Resigned: 08 December 2017

Tanja B.

Position: Director

Appointed: 31 March 2017

Resigned: 08 December 2017

Paul F.

Position: Director

Appointed: 31 March 2017

Resigned: 05 September 2017

Carola F.

Position: Director

Appointed: 10 August 2016

Resigned: 31 March 2017

Arndt F.

Position: Director

Appointed: 15 October 2015

Resigned: 31 March 2017

Tobias M.

Position: Director

Appointed: 11 September 2015

Resigned: 10 August 2016

Jan B.

Position: Director

Appointed: 11 September 2015

Resigned: 08 December 2017

Mariano P.

Position: Director

Appointed: 07 November 2014

Resigned: 11 September 2015

Michael D.

Position: Director

Appointed: 31 December 2011

Resigned: 07 November 2014

Frank L.

Position: Director

Appointed: 31 December 2011

Resigned: 15 October 2015

Christoph M.

Position: Director

Appointed: 19 November 2010

Resigned: 31 December 2011

Christoph W.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2011

Reiner B.

Position: Director

Appointed: 11 August 2010

Resigned: 01 October 2010

Charles B.

Position: Director

Appointed: 05 March 2009

Resigned: 01 October 2010

Frank L.

Position: Director

Appointed: 16 February 2007

Resigned: 31 December 2008

Juergen F.

Position: Director

Appointed: 10 January 2005

Resigned: 16 February 2007

Frank L.

Position: Director

Appointed: 01 March 2004

Resigned: 10 January 2005

Juergen F.

Position: Director

Appointed: 22 September 2003

Resigned: 01 March 2004

Grant P.

Position: Secretary

Appointed: 20 June 2003

Resigned: 01 October 2013

Valerie C.

Position: Director

Appointed: 28 June 2002

Resigned: 01 July 2002

Michael W.

Position: Director

Appointed: 25 July 2001

Resigned: 12 June 2003

Michael R.

Position: Director

Appointed: 28 October 1999

Resigned: 21 June 2001

Nigel C.

Position: Director

Appointed: 07 May 1997

Resigned: 30 September 2003

Harin T.

Position: Director

Appointed: 10 March 1997

Resigned: 22 June 2010

Nigel C.

Position: Director

Appointed: 15 October 1992

Resigned: 09 January 1996

Harin T.

Position: Secretary

Appointed: 30 April 1992

Resigned: 20 June 2003

Joseph S.

Position: Director

Appointed: 27 April 1992

Resigned: 31 March 1997

Georg F.

Position: Director

Appointed: 27 April 1992

Resigned: 28 October 1999

Klaus H.

Position: Director

Appointed: 27 April 1992

Resigned: 31 May 1998

Robert R.

Position: Nominee Director

Appointed: 19 March 1992

Resigned: 27 April 1992

Christine C.

Position: Nominee Director

Appointed: 19 March 1992

Resigned: 27 April 1992

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1992

Resigned: 30 April 1992

People with significant control

Flint Nominees Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House Uk
Registration number 02669313
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hypo Property Services Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House (Uk)
Registration number 02669326
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oil Property Investment (1992) June 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st December 2018
filed on: 12th, July 2019
Free Download (11 pages)

Company search

Advertisements