HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED
Overview
| Company Name | HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02509924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND ENTERPRISE INVESTMENT COMPANY LIMITED | Jul 18, 1990 | Jul 18, 1990 |
| LEGISTSHELFCO NO. 97 LIMITED | Jun 08, 1990 | Jun 08, 1990 |
What are the latest accounts for HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Danielle Pass as a secretary on Jan 14, 2020 | 1 pages | TM02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Dec 31, 2019 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 03, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Danielle Pass as a secretary on Feb 05, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Burton as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Markus Peter Keller as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Mccormack as a secretary on Nov 09, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Appointment of Mr Paul Raymond Ellis as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexa Jane Coates as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Davies as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Mccormack as a secretary on Mar 13, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Paul Raymond | Director | Calthorpe Road Edgbaston B15 1QZ Birmingham 12 United Kingdom | United Kingdom | British | 237279620001 | |||||
| KELLER, Markus Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 241335030001 | |||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BARTON, James Keith | Secretary | 1 Woodclyffe Drive BR7 5NT Chislehurst Kent | British | 76579390001 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 187353780001 | |||||||
| DOCHERTY, Helen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167248310001 | |||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 164350500002 | ||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| MCCORMACK, Peter | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 226746620001 | |||||||
| MCNALTY, Mary Josephine Margaret | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 181533510001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PASS, Danielle | Secretary | Canada Square 41st Floor E14 5HQ Canary Wharf 8 United Kingdom | 243641090001 | |||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| BAKER, David William | Director | The Willows Glen Road, Newton Harcourt LE8 9FH Leicester Leicestershire | England | British | 86792460001 | |||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||
| BRANDON, John Robert | Director | 28 Marsh Lane Mill Hill NW7 4QP London | United Kingdom | British | 99584240001 | |||||
| BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 61727900006 | |||||
| BURTON, Gary | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 196880830001 | |||||
| CALVERT, Geoffrey Peter Stewart | Director | Paddock House Sicklinghall LS22 4BJ Wetherby Leeds West Yorkshire | British | 73218950001 | ||||||
| CARTER, Richard Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 173634300001 | |||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||
| CASEY, John Paul | Director | 123 Ferrymead Avenue UB6 9TN Greenford Middlesex | British | 63155790001 | ||||||
| COATES, Alexa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 167798430002 | |||||
| DAVIES, Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 192235110001 | |||||
| DORNER, Irene Mitchell | Director | 8 Langholm Lodge 144-152 Petersham Road TW10 6UX Richmond Surrey | United Kingdom | British | 67886740004 | |||||
| DUKE, Rodney Jympson | Director | 37 Meadow Way IG7 6LR Chigwell Essex | United Kingdom | British | 65058310003 | |||||
| GILL, David Edwin | Director | 53a Westbourne Terrace W2 3UY London | British | 82786510001 | ||||||
| GOBLE, Leslie William | Director | 52 Falconwood Avenue DA16 2SH Welling Kent | British | 73151660001 |
Who are the persons with significant control of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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