HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED

HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01440338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC PRIVATE EQUITY INVESTMENTS LIMITEDMay 01, 1996May 01, 1996
    MONTAGU PRIVATE EQUITY INVESTMENTS LIMITEDNov 30, 1992Nov 30, 1992
    MIDLAND MONTAGU INVESTMENTS LIMITEDApr 07, 1987Apr 07, 1987
    MERITOR INVESTMENTS LIMITEDJul 27, 1979Jul 27, 1979

    What are the latest accounts for HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Charles Robert Hildebrandt as a director on Jun 30, 2025

    1 pagesTM01

    Cessation of Hsbc Equity (Uk) Limited as a person with significant control on May 20, 2025

    1 pagesPSC07

    Notification of Hsbc Bank Plc as a person with significant control on May 20, 2025

    2 pagesPSC02

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Nov 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Dec 06, 2023

    2 pagesCH01

    Appointment of Charles Robert Hildebrandt as a director on Sep 06, 2023

    2 pagesAP01

    Appointment of Anantkumar Bhikhubhai Gajjar as a director on Sep 06, 2023

    2 pagesAP01

    Termination of appointment of Mathew Pearce as a director on Sep 05, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Wilkinson on Dec 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 22, 2022

    2 pagesAP04

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mathew Pearce as a director on Mar 17, 2022

    2 pagesAP01

    Termination of appointment of Crispin Robert John Irvin as a director on Mar 16, 2022

    1 pagesTM01

    Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022

    1 pagesTM02

    Appointment of Mr James Wilkinson as a director on Feb 11, 2022

    2 pagesAP01

    Director's details changed for Crispin Robert John Irvin on Nov 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Eoghain Leo Murphy as a director on Oct 22, 2021

    1 pagesTM01

    Who are the officers of HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    GAJJAR, Anantkumar Bhikhubhai
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish313262530001
    WILKINSON, James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish235120130004
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    152704210002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HAWORTH, Susan Mary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    Secretary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    British57163220001
    HEARNE, George Royal Francis
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    Secretary
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    British10085490001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166923650001
    HOPKINS, Nicola Carol
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262968720001
    LEWIS, Romana, Ms.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    250611060001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British113006310001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    197851310001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    230689150001
    ANDERSON, Michael Connelly
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish269666390001
    BURNETT, David Henry
    Faircroft
    Vale Of Health
    NW3 1AN London
    Director
    Faircroft
    Vale Of Health
    NW3 1AN London
    United KingdomBritish92949810001
    CASSTLES, David Stewart
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    Director
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    British24899270001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    FORREST, Ian Mcclure
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    Director
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    British2327400007
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    GOODWIN, Philip Walter
    38 Carnwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    38 Carnwood Road
    SK9 5DL Wilmslow
    Cheshire
    British72752130002
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HILDEBRANDT, Charles Robert
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish313261070001
    HUTCHINGS, David George
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    Director
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    British10085500002
    IRVIN, Crispin Robert John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    EnglandBritish228671160004
    KERSHAW, Michael James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish147211770001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritish89459510001
    MASTERSON, Christopher Mary
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Director
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    United KingdomBritish35526310002
    MURPHY, Eoghain Leo
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish207789460001

    Who are the persons with significant control of HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsbc Bank Plc
    Canada Square
    E14 5HQ London
    8
    England
    May 20, 2025
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00014259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number938291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0