HYPO PROPERTY INVESTMENT (1992) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02698661
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Tobias Muente as a director on 10 August 2016. The most likely internet sites of HYPO PROPERTY INVESTMENT (1992) LIMITED are www.hypopropertyinvestment1992.co.uk, and www.hypo-property-investment-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hypo Property Investment 1992 Limited is a Private Limited Company. The company registration number is 02698661. Hypo Property Investment 1992 Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Hypo Property Investment 1992 Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. BUSCH, Jan Lars-Hendrik is a Director of the company. FAATZ, Arndt, Dr is a Director of the company. FALKNER, Carola is a Director of the company. Secretary PIRIE, Grant Andrew Royston has been resigned. Secretary THAKER, Harin Jayantilal has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BALCH, Charles William Francis has been resigned. Director BARTHUBER, Reiner has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CHAPMAN, Valerie has been resigned. Director COX, Nigel Alban has been resigned. Director COX, Nigel Alban has been resigned. Director DE GRIEFF, Michael Juergen has been resigned. Director FENK, Juergen has been resigned. Director FENK, Juergen has been resigned. Director FUNKE, Georg has been resigned. Director HEISS, Klaus, Dr has been resigned. Director LAMBY, Frank has been resigned. Director LAMBY, Frank has been resigned. Director LEHMANN, Frank Oliver has been resigned. Director MUENTE, Tobias has been resigned. Director MULLER, Christoph has been resigned. Director PEREZ-DURANTEZ, Mariano has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RILEY, Michael Edward has been resigned. Director SHAOUL, Joseph Michael has been resigned. Director THAKER, Harin Jayantilal has been resigned. Director WAGNER, Christoph Karl Josef, Dr has been resigned. Director WHITE, Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 07 November 2014

Director
BUSCH, Jan Lars-Hendrik
Appointed Date: 11 September 2015
46 years old

Director
FAATZ, Arndt, Dr
Appointed Date: 15 October 2015
57 years old

Director
FALKNER, Carola
Appointed Date: 10 August 2016
52 years old

Resigned Directors

Secretary
PIRIE, Grant Andrew Royston
Resigned: 01 October 2013
Appointed Date: 20 June 2003

Secretary
THAKER, Harin Jayantilal
Resigned: 20 June 2003
Appointed Date: 30 April 1992

Nominee Secretary
TRUSEC LIMITED
Resigned: 30 April 1992
Appointed Date: 19 March 1992

Director
BALCH, Charles William Francis
Resigned: 01 October 2010
Appointed Date: 05 March 2009
63 years old

Director
BARTHUBER, Reiner
Resigned: 01 October 2010
Appointed Date: 11 August 2010
66 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 27 April 1992
Appointed Date: 19 March 1992
70 years old

Director
CHAPMAN, Valerie
Resigned: 01 July 2002
Appointed Date: 28 June 2002
69 years old

Director
COX, Nigel Alban
Resigned: 30 September 2003
Appointed Date: 07 May 1997
76 years old

Director
COX, Nigel Alban
Resigned: 09 January 1996
Appointed Date: 15 October 1992
76 years old

Director
DE GRIEFF, Michael Juergen
Resigned: 07 November 2014
Appointed Date: 31 December 2011
51 years old

Director
FENK, Juergen
Resigned: 16 February 2007
Appointed Date: 10 January 2005
59 years old

Director
FENK, Juergen
Resigned: 01 March 2004
Appointed Date: 22 September 2003
59 years old

Director
FUNKE, Georg
Resigned: 28 October 1999
Appointed Date: 27 April 1992
70 years old

Director
HEISS, Klaus, Dr
Resigned: 31 May 1998
Appointed Date: 27 April 1992
83 years old

Director
LAMBY, Frank
Resigned: 31 December 2008
Appointed Date: 16 February 2007
68 years old

Director
LAMBY, Frank
Resigned: 10 January 2005
Appointed Date: 01 March 2004
68 years old

Director
LEHMANN, Frank Oliver
Resigned: 15 October 2015
Appointed Date: 31 December 2011
64 years old

Director
MUENTE, Tobias
Resigned: 10 August 2016
Appointed Date: 11 September 2015
45 years old

Director
MULLER, Christoph
Resigned: 31 December 2011
Appointed Date: 19 November 2010
54 years old

Director
PEREZ-DURANTEZ, Mariano
Resigned: 11 September 2015
Appointed Date: 07 November 2014
46 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 27 April 1992
Appointed Date: 19 March 1992
94 years old

Director
RILEY, Michael Edward
Resigned: 21 June 2001
Appointed Date: 28 October 1999
65 years old

Director
SHAOUL, Joseph Michael
Resigned: 31 March 1997
Appointed Date: 27 April 1992
85 years old

Director
THAKER, Harin Jayantilal
Resigned: 22 June 2010
Appointed Date: 10 March 1997
71 years old

Director
WAGNER, Christoph Karl Josef, Dr
Resigned: 31 December 2011
Appointed Date: 01 October 2010
58 years old

Director
WHITE, Michael
Resigned: 12 June 2003
Appointed Date: 25 July 2001
70 years old

Persons With Significant Control

Flint Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hypo Property Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYPO PROPERTY INVESTMENT (1992) LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Termination of appointment of Tobias Muente as a director on 10 August 2016
26 Aug 2016
Appointment of Carola Falkner as a director on 10 August 2016
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

...
... and 185 more events
01 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Jun 1992
Accounting reference date notified as 31/12

27 May 1992
Company name changed trushelfco (no.1791) LIMITED\certificate issued on 28/05/92

19 Mar 1992
Incorporation

HYPO PROPERTY INVESTMENT (1992) LIMITED Charges

3 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: All that f/h property being land and buildings k/a station…
13 October 1998
Debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined) (the "Agent")
Description: By way of first legal mortgage f/h k/a station road ilkley…
8 July 1998
Charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Property k/a l/h property office blocks b and c preston…
19 February 1998
Assignment of rental income
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: All rents or licence fees or any other sums payable on or…
19 February 1998
Deed of charge
Delivered: 24 February 1998
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: F/H the aylesham centre peckham london SE15 with all…
18 December 1997
Deed of charge
Delivered: 24 December 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: The f/h property k/a magnolia centre exmouth devon all…
18 December 1997
Deed of charge
Delivered: 24 December 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: The f/h property k/a st mary's place st mary's road market…
18 December 1997
Deed of assignment of warranties
Delivered: 29 December 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
Description: All the company's right, title interest and benefit present…
18 December 1997
Assignment of rental income
Delivered: 29 December 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
Description: All rents and all licence fees or any other sums whatsoever…
18 December 1997
Assignment of rental income
Delivered: 29 December 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken - Und Wechsel Bank Ag, London Branch
Description: All rents and all licence fees or any other sums whatsoever…
21 October 1997
Deed of assignment of warranties
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: All right title interest and benefit in and under the…
21 October 1997
Assignment of rental income
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: All rents and/or licence fees or any other sums under the…
21 October 1997
Deed of charge
Delivered: 29 October 1997
Status: Satisfied on 15 September 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: Freehold land and buildings known as fry street…
26 September 1997
Deed of debenture
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: By way of first legal mortgage f/h property at oak house…
23 May 1997
Debenture
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: By way of first legal mortgage the property being empire…
14 May 1997
Debenture
Delivered: 22 May 1997
Status: Satisfied on 8 March 1999
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: Land and buildings on the north side of station road…
4 April 1997
Deed of assignment of rental income
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Bayerische Hypotheken- Und Weschel-Bank Ag
Description: By way of assignment the benefit of all rents and/or…
4 April 1997
Deed of charge
Delivered: 8 April 1997
Status: Satisfied on 15 September 1998
Persons entitled: Bayerische Hypotheken- Und Weschel-Bank Ag
Description: F/H land lying to the north of maes y coed llanishen…
25 November 1996
Deed of charge
Delivered: 27 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: F/H property k/a orchard house penny street blackburn lancs…
25 November 1996
Deed of assignment of collateral warranties
Delivered: 27 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: All the right title interest and benefit of the company…
25 November 1996
Deed of assignment of rental income
Delivered: 27 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: The benefit of all rents and/or licence fees or any other…
18 November 1996
Deed of assignment of collateral warranties
Delivered: 27 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag, London Branch
Description: By way of assignment all the right title interest and…
18 November 1996
Deed of charge
Delivered: 21 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Deed of assignment of rental income
Delivered: 21 November 1996
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Ag
Description: The benefit of all rents and/or licence fees payable on or…
16 August 1996
Deed of assignment of rental income
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: The benefit of all rent and/or licence fees or any other…
16 August 1996
Deed of charge
Delivered: 21 August 1996
Status: Satisfied on 15 September 1998
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag
Description: The benefits agency office high street bargoed t/no…
16 August 1996
Deed of assignment of rental income
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag
Description: The benefit of all rents and/or licence fees or any other…
16 August 1996
Deed of charge
Delivered: 21 August 1996
Status: Satisfied on 15 September 1998
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Ag
Description: The charged property as defined and the deposit as defined…
28 December 1995
Deed of assignment
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: By way of assignment the benefit of all rents and/or…
28 December 1995
Deed of charge
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: F/H property k/a edinburgh gate harlow t/n EX540650…
30 June 1993
Deed of charge
Delivered: 6 July 1993
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und-Weschel-Bank Ag
Description: F/H property k/a oak house, central park, watford in…
30 June 1993
Deed of charge
Delivered: 6 July 1993
Status: Satisfied on 3 October 1997
Persons entitled: Bayerische Hypotheken-Und Weschel-Bank Ag
Description: The benefit of all rents and/or licence fees. See the…
30 March 1993
Deed of assignment
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: All rents and/or license fees or any other sums whatsoever…
30 March 1993
Deed of charge
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: F/H property k/a 121 king's road, reading in berkshire…
17 March 1993
Debenture
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: Fixed and floating charges over the undertaking and all…
17 March 1993
Deed of assignment of rental income
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag
Description: The benefit of all rents and/or licence fees see form 395…