HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED

HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED

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

    Company NameHSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02509924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND ENTERPRISE INVESTMENT COMPANY LIMITEDJul 18, 1990Jul 18, 1990
    LEGISTSHELFCO NO. 97 LIMITEDJun 08, 1990Jun 08, 1990

    What are the latest accounts for HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Danielle Pass as a secretary on Jan 14, 2020

    1 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2019

    • Capital: GBP 3
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account 26/11/2019
    RES13

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Appointment of Danielle Pass as a secretary on Feb 05, 2018

    2 pagesAP03

    Termination of appointment of Gary Burton as a director on Dec 15, 2017

    1 pagesTM01

    Appointment of Mr Markus Peter Keller as a director on Dec 06, 2017

    2 pagesAP01

    Termination of appointment of Peter Mccormack as a secretary on Nov 09, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Appointment of Mr Paul Raymond Ellis as a director on Aug 04, 2017

    2 pagesAP01

    Termination of appointment of Alexa Jane Coates as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Richard Davies as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Mr Peter Mccormack as a secretary on Mar 13, 2017

    2 pagesAP03

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Paul Raymond
    Calthorpe Road
    Edgbaston
    B15 1QZ Birmingham
    12
    United Kingdom
    Director
    Calthorpe Road
    Edgbaston
    B15 1QZ Birmingham
    12
    United Kingdom
    United KingdomBritish237279620001
    KELLER, Markus Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish241335030001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BARTON, James Keith
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    Secretary
    1 Woodclyffe Drive
    BR7 5NT Chislehurst
    Kent
    British76579390001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    187353780001
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167248310001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British164350500002
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    MCCORMACK, Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    226746620001
    MCNALTY, Mary Josephine Margaret
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    181533510001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PASS, Danielle
    Canada Square
    41st Floor
    E14 5HQ Canary Wharf
    8
    United Kingdom
    Secretary
    Canada Square
    41st Floor
    E14 5HQ Canary Wharf
    8
    United Kingdom
    243641090001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    BAKER, David William
    The Willows
    Glen Road, Newton Harcourt
    LE8 9FH Leicester
    Leicestershire
    Director
    The Willows
    Glen Road, Newton Harcourt
    LE8 9FH Leicester
    Leicestershire
    EnglandBritish86792460001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    BURTON, Gary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish196880830001
    CALVERT, Geoffrey Peter Stewart
    Paddock House
    Sicklinghall
    LS22 4BJ Wetherby Leeds
    West Yorkshire
    Director
    Paddock House
    Sicklinghall
    LS22 4BJ Wetherby Leeds
    West Yorkshire
    British73218950001
    CARTER, Richard Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish173634300001
    CARVER, Robert Francis
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish167169940001
    CASEY, John Paul
    123 Ferrymead Avenue
    UB6 9TN Greenford
    Middlesex
    Director
    123 Ferrymead Avenue
    UB6 9TN Greenford
    Middlesex
    British63155790001
    COATES, Alexa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish167798430002
    DAVIES, Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish192235110001
    DORNER, Irene Mitchell
    8 Langholm Lodge
    144-152 Petersham Road
    TW10 6UX Richmond
    Surrey
    Director
    8 Langholm Lodge
    144-152 Petersham Road
    TW10 6UX Richmond
    Surrey
    United KingdomBritish67886740004
    DUKE, Rodney Jympson
    37 Meadow Way
    IG7 6LR Chigwell
    Essex
    Director
    37 Meadow Way
    IG7 6LR Chigwell
    Essex
    United KingdomBritish65058310003
    GILL, David Edwin
    53a Westbourne Terrace
    W2 3UY London
    Director
    53a Westbourne Terrace
    W2 3UY London
    British82786510001
    GOBLE, Leslie William
    52 Falconwood Avenue
    DA16 2SH Welling
    Kent
    Director
    52 Falconwood Avenue
    DA16 2SH Welling
    Kent
    British73151660001

    Who are the persons with significant control of HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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.

    Does HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2019Commencement of winding up
    May 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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