ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED
Overview
Company Name | ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03909893 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?
Company Name | From | Until |
---|---|---|
ENTERPRISE (GENERAL PARTNER III) LIMITED | Jan 31, 2000 | Jan 31, 2000 |
INHOCO 1088 LIMITED | Jan 19, 2000 | Jan 19, 2000 |
What are the latest accounts for ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Simpson as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Matthew Sidney Mead as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Andrew Payton as a director on Mar 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin James Glanfield as a director on Mar 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Sidney Mead as a director on Mar 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAWLEY, Sarah-Louise Anne | Secretary | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | 271848960001 | |||||||
DIGGINES, Jonathan Brett | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | United Kingdom | British | Director | 80119110004 | ||||
GLANFIELD, Martin James | Director | High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | Finance Director | 206032560001 | ||||
PAYTON, Mark Andrew | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | England | British | Director | 108730330001 | ||||
BAMFORD, Richard William | Secretary | 12 Royal Avenue Fulwood PR2 9XP Preston | British | Venture Capitalist | 2091120002 | |||||
DIGGINES, Jonathan Brett | Secretary | The Garth 27 Planetree Road Hale WA15 9JN Altrincham Cheshire | British | Company Director | 80119110004 | |||||
GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
HEPPER, Richard John | Secretary | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | Accountant | 123224920001 | |||||
SIMPSON, Andrew John | Secretary | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | British | Finance Director | 35413320002 | |||||
WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
ADAMS, David Howard | Director | 6 Albion Street W2 2AS London | England | British | Stockbroker | 42816720003 | ||||
BAMFORD, Richard William | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | England | British | Director | 2091120002 | ||||
MASON, James | Director | Crowcroft 5 Saint Johns Grove Silverdale LA5 0RH Carnforth Lancashire | British | Director | 56622430002 | |||||
MEAD, Matthew Sidney | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | Chief Investment Officer | 206032800001 | ||||
RICKSON, Peter Gordon Grenville | Director | Moorfield Farm Treales PR4 3SQ Kirkham Lancashire | United Kingdom | British | Solicitor | 28869540001 | ||||
SIMPSON, Andrew John | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | Scotland | British | Finance Director | 35413320002 | ||||
TURNER, Eric James | Director | Leighton House Farm Silk Mill Lane Goosnargh PR3 2LP Preston Lancashire | England | British | Director | 13503700001 | ||||
INHOCO FORMATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Ventures Limited | Apr 06, 2016 | Preston Technology Centre, Marsh Lane PR1 8UQ Preston Ptmc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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