Company NameHSBC Ventures (UK) Limited
Company StatusDissolved
Company Number03623543
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 7 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NameMidland Growth Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 15 October 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot Farm
Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed12 March 2009(10 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Michael James Kershaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 October 2013)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusClosed
Appointed21 February 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameMr Paul Stewart Chambers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Balmoral Way
Belmont
Surrey
SM2 6PD
Director NameThomas Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleBanker
Correspondence Address5 Mitre Court
Tonbridge
Kent
TN9 1PW
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameEdwin James Lawton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1999)
RoleBank Manager
Correspondence Address10 Loxford Way
Caterham
Surrey
CR3 6BX
Director NameStephen John Elston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 December 1999)
RoleBank Official
Correspondence Address3 Byng Road
Tunbridge Wells
Kent
TN4 8EG
Director NameDavid Johnston Robertson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2002)
RoleBank Manager
Correspondence Address69 Penland Road
Haywards Heath
West Sussex
RH16 1PJ
Director NameStephen William Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2002)
RoleBank Manager
Correspondence Address2 Summerdale
Billericay
Essex
CM12 9EL
Director NameMr Jason Lee Gould
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 17 March 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Chapmans Drive
Old Stratford
Milton Keynes
MK19 6NT
Director NameLeslie William Goble
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 February 2002)
RoleBanker
Correspondence Address52 Falconwood Avenue
Welling
Kent
DA16 2SH
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 March 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Secretary NameSusan Mary Hawarth
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2003)
RoleCompany Director
Correspondence Address33 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NU
Director NamePhilip Walter Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 March 2003)
RoleInvestment Banker
Correspondence Address38 Carnwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Christopher Mary Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 March 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSide Ley
Cavendish Road St Georges Hill
Weybridge
KT13 0JY
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed29 August 2003(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameDavid Henry Burnett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFaircroft
Vale Of Health
London
NW3 1AN
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed15 July 2005(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed17 October 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Secretary NameEmma Suzanne Ferley
StatusResigned
Appointed23 June 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitewww.hsbc.com/
Email address[email protected]
Telephone01534 616111
Telephone regionJersey

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£150,000
Cash£26,000

Accounts

Latest Accounts31 December 2011 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
22 February 2012Appointment of Mr Robert James Hinton as a secretary on 21 February 2012 (2 pages)
22 February 2012Termination of appointment of Emma Suzanne Ferley as a secretary on 21 February 2012 (1 page)
22 February 2012Termination of appointment of Emma Ferley as a secretary (1 page)
22 February 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
14 September 2011Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
17 December 2010Appointment of Michael James Kershaw as a director (2 pages)
17 December 2010Appointment of Michael James Kershaw as a director (2 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(149 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(149 pages)
15 July 2010Appointment of Emma Suzanne Cockburn as a secretary (1 page)
15 July 2010Appointment of Emma Suzanne Cockburn as a secretary (1 page)
15 July 2010Termination of appointment of Sarah Maher as a secretary (1 page)
15 July 2010Termination of appointment of Sarah Maher as a secretary (1 page)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
8 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
12 June 2009Full accounts made up to 31 December 2008 (17 pages)
12 June 2009Full accounts made up to 31 December 2008 (17 pages)
12 March 2009Director appointed jaya subramaniyan (1 page)
12 March 2009Director appointed jaya subramaniyan (1 page)
4 December 2008Appointment Terminated Secretary pauline mcquillan (1 page)
4 December 2008Appointment terminated secretary pauline mcquillan (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
27 November 2008Appointment Terminated Director christopher gill (1 page)
17 November 2008Return made up to 28/08/08; full list of members (3 pages)
17 November 2008Return made up to 28/08/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 September 2008Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Secure Officer was: false, now: true (1 page)
30 September 2008Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (17 pages)
13 August 2007Full accounts made up to 31 December 2006 (17 pages)
21 February 2007Return made up to 28/08/06; full list of members (2 pages)
21 February 2007Return made up to 28/08/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
11 October 2005Return made up to 28/08/05; full list of members (2 pages)
11 October 2005Return made up to 28/08/05; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 September 2005Full accounts made up to 31 December 2004 (11 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 28/08/04; full list of members (6 pages)
13 September 2004Return made up to 28/08/04; full list of members (6 pages)
13 September 2004Director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (13 pages)
12 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
2 October 2003Return made up to 28/08/03; full list of members (5 pages)
2 October 2003Return made up to 28/08/03; full list of members (5 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 10 lower thames street london EC3R 6AE (1 page)
11 February 2003Registered office changed on 11/02/03 from: 10 lower thames street london EC3R 6AE (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
5 September 2002Return made up to 28/08/02; full list of members (8 pages)
5 September 2002Return made up to 28/08/02; full list of members (8 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (3 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
15 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
29 October 2001Return made up to 28/08/01; no change of members (8 pages)
29 October 2001Return made up to 28/08/01; no change of members (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
10 October 2000Return made up to 28/08/00; no change of members (7 pages)
10 October 2000Return made up to 28/08/00; no change of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
24 September 1999Company name changed midland growth capital LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed midland growth capital LIMITED\certificate issued on 27/09/99 (2 pages)
2 September 1999Return made up to 28/08/99; full list of members (8 pages)
2 September 1999Return made up to 28/08/99; full list of members (8 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
25 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
28 August 1998Incorporation (36 pages)