HSBC EQUITY (UK) LIMITED
HSBC EQUITY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HQ

Company number 00938291
Status Active
Incorporation Date 4 September 1968
Company Type Private Limited Company
Address 8 CANADA SQUARE, LONDON, E14 5HQ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 6,000,000 ; Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016. The most likely internet sites of HSBC EQUITY (UK) LIMITED are www.hsbcequityuk.co.uk, and www.hsbc-equity-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Hsbc Equity Uk Limited is a Private Limited Company. The company registration number is 00938291. Hsbc Equity Uk Limited has been working since 04 September 1968. The present status of the company is Active. The registered address of Hsbc Equity Uk Limited is 8 Canada Square London E14 5hq. . WILSON, Larissa is a Secretary of the company. ANDERSON, Michael Connelly is a Director of the company. KERSHAW, Michael James is a Director of the company. Secretary COLE, Jennifer has been resigned. Secretary FERLEY, Emma Suzanne has been resigned. Secretary GOTT, Sarah Caroline has been resigned. Secretary HAWORTH, Susan Mary has been resigned. Secretary HEARNE, George Royal Francis has been resigned. Secretary HINTON, Robert James has been resigned. Secretary MCQUILLAN, Pauline Louise has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary POOLE, Rebecca Louise has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director BURNETT, David Henry has been resigned. Director CASSTLES, David Stewart has been resigned. Director CAVANNA, David John has been resigned. Director CORBY, Caroline Frances has been resigned. Director COTTERILL, Ian Christopher has been resigned. Director FARLEY, David Allan has been resigned. Director FORREST, Ian Mcclure has been resigned. Director GILL, Christopher Paul has been resigned. Director GOODWIN, Philip Walter has been resigned. Director HEATH, Roger Anthony Frederick has been resigned. Director HUTCHINGS, David George has been resigned. Director MANSELL, Victor John Blakemore has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director O'BRIEN, Vincent Gerald has been resigned. Director QUERVAIN, Emil Hugh De, Dr has been resigned. Director SUBRAMANIYAN, Jaya has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
WILSON, Larissa
Appointed Date: 13 May 2015

Director
ANDERSON, Michael Connelly
Appointed Date: 05 January 2016
63 years old

Director
KERSHAW, Michael James
Appointed Date: 15 December 2010
73 years old

Resigned Directors

Secretary
COLE, Jennifer
Resigned: 01 August 2003
Appointed Date: 06 July 2001

Secretary
FERLEY, Emma Suzanne
Resigned: 21 February 2012
Appointed Date: 23 June 2010

Secretary
GOTT, Sarah Caroline
Resigned: 23 June 2010
Appointed Date: 17 October 2008

Secretary
HAWORTH, Susan Mary
Resigned: 17 March 2003
Appointed Date: 16 February 1998

Secretary
HEARNE, George Royal Francis
Resigned: 16 February 1998

Secretary
HINTON, Robert James
Resigned: 20 February 2015
Appointed Date: 21 February 2012

Secretary
MCQUILLAN, Pauline Louise
Resigned: 17 October 2008
Appointed Date: 25 April 2006

Secretary
NIVEN, Frances Julie
Resigned: 25 April 2006
Appointed Date: 15 July 2005

Secretary
POOLE, Rebecca Louise
Resigned: 15 July 2005
Appointed Date: 29 August 2003

Secretary
STAFFORD, Paul Andrew
Resigned: 06 July 2001
Appointed Date: 16 February 1998

Director
BURNETT, David Henry
Resigned: 31 March 2006
Appointed Date: 15 September 2003
73 years old

Director
CASSTLES, David Stewart
Resigned: 29 March 1996
89 years old

Director
CAVANNA, David John
Resigned: 31 December 2015
Appointed Date: 29 October 2013
58 years old

Director
CORBY, Caroline Frances
Resigned: 20 September 2000
Appointed Date: 11 November 1997
60 years old

Director
COTTERILL, Ian Christopher
Resigned: 12 September 2003
Appointed Date: 17 March 2003
76 years old

Director
FARLEY, David Allan
Resigned: 17 March 2003
Appointed Date: 09 July 2001
63 years old

Director
FORREST, Ian Mcclure
Resigned: 02 May 2000
67 years old

Director
GILL, Christopher Paul
Resigned: 17 November 2008
Appointed Date: 16 January 2004
67 years old

Director
GOODWIN, Philip Walter
Resigned: 17 March 2003
Appointed Date: 11 September 2000
64 years old

Director
HEATH, Roger Anthony Frederick
Resigned: 31 December 1997
82 years old

Director
HUTCHINGS, David George
Resigned: 11 November 1993
77 years old

Director
MANSELL, Victor John Blakemore
Resigned: 29 October 2013
Appointed Date: 17 March 2003
69 years old

Director
MASTERSON, Christopher Mary
Resigned: 17 March 2003
Appointed Date: 08 May 2000
68 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 17 March 2003
Appointed Date: 21 December 1993
67 years old

Director
QUERVAIN, Emil Hugh De, Dr
Resigned: 17 December 1992
93 years old

Director
SUBRAMANIYAN, Jaya
Resigned: 29 October 2013
Appointed Date: 12 March 2009
62 years old

HSBC EQUITY (UK) LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6,000,000

05 Jan 2016
Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016
04 Jan 2016
Termination of appointment of David John Cavanna as a director on 31 December 2015
21 Aug 2015
Auditor's resignation
...
... and 154 more events
21 Jan 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Director resigned

25 Sep 1986
Director resigned

06 Sep 1986
Director resigned;new director appointed

20 May 1986
Director's particulars changed