UKBizDB.co.uk

HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsbc Enterprise Investment Company (uk) Limited. The company was founded 33 years ago and was given the registration number 02509924. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HSBC ENTERPRISE INVESTMENT COMPANY (UK) LIMITED
Company Number:02509924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 June 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1QZ

Director04 August 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director06 December 2017Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary08 August 1995Active
7 Monoux Grove, Walthamstow, London, E17 5BS

Secretary-Active
1 Woodclyffe Drive, Chislehurst, BR7 5NT

Secretary16 July 1993Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary03 October 1995Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary28 April 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary02 March 2012Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 September 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary08 October 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary13 March 2017Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary23 September 2013Active
8 Canada Square, London, E14 5HQ

Secretary08 May 2006Active
8, Canada Square, London, E14 5HQ

Secretary13 July 2007Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary06 August 1999Active
73 Celestial Gardens, London, SE13 5RU

Secretary23 July 2004Active
8, Canada Square, 41st Floor, Canary Wharf, United Kingdom, E14 5HQ

Secretary05 February 2018Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary19 December 2002Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary17 October 2005Active
The Willows, Glen Road, Newton Harcourt, Leicester, LE8 9FH

Director01 February 1996Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director13 July 2007Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director13 July 2007Active
28 Marsh Lane, Mill Hill, London, NW7 4QP

Director11 September 2000Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director24 September 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director17 April 2015Active
Paddock House, Sicklinghall, Wetherby Leeds, LS22 4BJ

Director08 November 2000Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director27 February 2012Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director27 February 2012Active
123 Ferrymead Avenue, Greenford, UB6 9TN

Director07 March 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director19 February 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director11 December 2015Active
8 Langholm Lodge, 144-152 Petersham Road, Richmond, TW10 6UX

Director22 September 2003Active
37 Meadow Way, Chigwell, IG7 6LR

Director21 June 1999Active
53a Westbourne Terrace, London, W2 3UY

Director01 March 1996Active
52 Falconwood Avenue, Welling, DA16 2SH

Director11 September 2000Active

People with Significant Control

Hsbc Bank Plc
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-03Capital

Legacy.

Download
2019-12-03Capital

Capital statement capital company with date currency figure.

Download
2019-12-03Insolvency

Legacy.

Download
2019-12-03Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person secretary company with name date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Appoint person secretary company with name date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.