ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED

ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED

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

    Company NameENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

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

    Where is ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED located?

    Registered Office Address
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE (GENERAL PARTNER III) LIMITEDJan 31, 2000Jan 31, 2000
    INHOCO 1088 LIMITEDJan 19, 2000Jan 19, 2000

    What are the latest accounts for ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020

    2 pagesAP03

    Termination of appointment of Andrew John Simpson as a secretary on Jul 01, 2020

    1 pagesTM02

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Termination of appointment of Matthew Sidney Mead as a director on May 04, 2018

    1 pagesTM01

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Appointment of Mr Mark Andrew Payton as a director on Mar 09, 2016

    2 pagesAP01

    Appointment of Mr Martin James Glanfield as a director on Mar 09, 2016

    2 pagesAP01

    Appointment of Mr Matthew Sidney Mead as a director on Mar 09, 2016

    2 pagesAP01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAWLEY, Sarah-Louise Anne
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Secretary
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    271848960001
    DIGGINES, Jonathan Brett
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    United KingdomBritishDirector80119110004
    GLANFIELD, Martin James
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritishFinance Director206032560001
    PAYTON, Mark Andrew
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    EnglandBritishDirector108730330001
    BAMFORD, Richard William
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    Secretary
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    BritishVenture Capitalist2091120002
    DIGGINES, Jonathan Brett
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    Secretary
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    BritishCompany Director80119110004
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    HEPPER, Richard John
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    Secretary
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    BritishAccountant123224920001
    SIMPSON, Andrew John
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Secretary
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    BritishFinance Director35413320002
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ADAMS, David Howard
    6 Albion Street
    W2 2AS London
    Director
    6 Albion Street
    W2 2AS London
    EnglandBritishStockbroker42816720003
    BAMFORD, Richard William
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    EnglandBritishDirector2091120002
    MASON, James
    Crowcroft
    5 Saint Johns Grove Silverdale
    LA5 0RH Carnforth
    Lancashire
    Director
    Crowcroft
    5 Saint Johns Grove Silverdale
    LA5 0RH Carnforth
    Lancashire
    BritishDirector56622430002
    MEAD, Matthew Sidney
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritishChief Investment Officer206032800001
    RICKSON, Peter Gordon Grenville
    Moorfield Farm
    Treales
    PR4 3SQ Kirkham
    Lancashire
    Director
    Moorfield Farm
    Treales
    PR4 3SQ Kirkham
    Lancashire
    United KingdomBritishSolicitor28869540001
    SIMPSON, Andrew John
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    ScotlandBritishFinance Director35413320002
    TURNER, Eric James
    Leighton House Farm Silk Mill Lane
    Goosnargh
    PR3 2LP Preston
    Lancashire
    Director
    Leighton House Farm Silk Mill Lane
    Goosnargh
    PR3 2LP Preston
    Lancashire
    EnglandBritishDirector13503700001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Ventures Limited
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    England
    Apr 06, 2016
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Company
    Place RegisteredEngland And Wales
    Registration Number03249066
    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